ABLETRANSFER LIMITED
PETER LEE

Hellopages » County Durham » County Durham » SR8 2HP

Company number 02891885
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address KITCHING ROAD, NORTH WEST INDUSTRIAL ESTATE, PETER LEE, COUNTY DURHAM, SR8 2HP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Sub-division of shares on 23 August 2016; Statement of company's objects. The most likely internet sites of ABLETRANSFER LIMITED are www.abletransfer.co.uk, and www.abletransfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Abletransfer Limited is a Private Limited Company. The company registration number is 02891885. Abletransfer Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Abletransfer Limited is Kitching Road North West Industrial Estate Peter Lee County Durham Sr8 2hp. . LAWSON, Lee John is a Secretary of the company. GILES, William Graham is a Director of the company. LAWSON, Ian is a Director of the company. LAWSON, Lee John is a Director of the company. Secretary LAWSON, Amelia Christine has been resigned. Secretary LAWSON, Ian, Md has been resigned. Secretary ORD, Trevor Andrew has been resigned. Secretary ROCHESTER, Heidi has been resigned. Secretary THOMSON, Lawrence Mortimer has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BELSHAW, Graham has been resigned. Director HANSON, Margaret has been resigned. Director LAWSON, David has been resigned. Director MUTCH, James has been resigned. Director THOMSON, Lawrence Mortimer has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LAWSON, Lee John
Appointed Date: 11 September 2009

Director
GILES, William Graham
Appointed Date: 01 January 2001
68 years old

Director
LAWSON, Ian
Appointed Date: 05 September 1997
52 years old

Director
LAWSON, Lee John
Appointed Date: 08 November 2011
48 years old

Resigned Directors

Secretary
LAWSON, Amelia Christine
Resigned: 30 May 1996
Appointed Date: 01 March 1996

Secretary
LAWSON, Ian, Md
Resigned: 02 January 2002
Appointed Date: 05 September 1997

Secretary
ORD, Trevor Andrew
Resigned: 02 October 1995
Appointed Date: 31 May 1995

Secretary
ROCHESTER, Heidi
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Secretary
THOMSON, Lawrence Mortimer
Resigned: 30 May 1996
Appointed Date: 02 October 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 February 1994
Appointed Date: 26 January 1994

Director
BELSHAW, Graham
Resigned: 08 November 2011
Appointed Date: 05 November 1999
64 years old

Director
HANSON, Margaret
Resigned: 31 May 1995
Appointed Date: 11 February 1994
70 years old

Director
LAWSON, David
Resigned: 06 September 1997
Appointed Date: 11 February 1994
78 years old

Director
MUTCH, James
Resigned: 30 December 2008
Appointed Date: 01 June 1999
75 years old

Director
THOMSON, Lawrence Mortimer
Resigned: 30 May 1996
Appointed Date: 01 February 1996
73 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 February 1994
Appointed Date: 26 January 1994

Persons With Significant Control

Mr Ian Lawson Ba
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABLETRANSFER LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
11 Oct 2016
Sub-division of shares on 23 August 2016
06 Sep 2016
Statement of company's objects
06 Sep 2016
Change of share class name or designation
06 Sep 2016
Resolutions
  • RES13 ‐ Sub division of shares 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 76 more events
28 Mar 1994
Accounting reference date notified as 30/09

13 Mar 1994
Registered office changed on 13/03/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

13 Mar 1994
Secretary resigned;new secretary appointed

13 Mar 1994
Director resigned;new director appointed

26 Jan 1994
Incorporation

ABLETRANSFER LIMITED Charges

15 November 2010
All assets debenture
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2000
Fixed and floating charge
Delivered: 18 October 2000
Status: Satisfied on 19 November 2011
Persons entitled: Bibby Financial Services Limited "the Security Holder"
Description: By way of fixed charge any present or future debt the…
20 September 1996
Debenture
Delivered: 24 September 1996
Status: Satisfied on 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…