A B TEXEL UK LIMITED
PETERBOROUGH A BAKKER UK TRANSPORT LIMITED BELLWEST CORPORATION LTD

Hellopages » Cambridgeshire » Fenland » PE7 2AR

Company number 05518095
Status Active
Incorporation Date 26 July 2005
Company Type Private Limited Company
Address T/A AB TEXEL, 300 EASTREA ROAD, EASTREA, WHITTLESEY, PETERBOROUGH, CAMBS, PE7 2AR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 7 March 2017 with no updates; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of A B TEXEL UK LIMITED are www.abtexeluk.co.uk, and www.a-b-texel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. A B Texel Uk Limited is a Private Limited Company. The company registration number is 05518095. A B Texel Uk Limited has been working since 26 July 2005. The present status of the company is Active. The registered address of A B Texel Uk Limited is T A Ab Texel 300 Eastrea Road Eastrea Whittlesey Peterborough Cambs Pe7 2ar. . ALLEN, Paul Francis is a Director of the company. EADY, David Charles is a Director of the company. FRINGS, Anne Pieter is a Director of the company. Secretary EADY, David Charles has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EADY, Anne Denise has been resigned. Director GRIFFITHS, David Roland has been resigned. Director VAN KERKHOF, Frank has been resigned. Director WETENKAMP, Dennis has been resigned. Director AB TEXEL HOLDING BV has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ALLEN, Paul Francis
Appointed Date: 01 December 2015
72 years old

Director
EADY, David Charles
Appointed Date: 06 September 2005
77 years old

Director
FRINGS, Anne Pieter
Appointed Date: 26 April 2012
63 years old

Resigned Directors

Secretary
EADY, David Charles
Resigned: 08 August 2011
Appointed Date: 06 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 September 2005
Appointed Date: 26 July 2005

Director
EADY, Anne Denise
Resigned: 24 January 2009
Appointed Date: 12 December 2007
71 years old

Director
GRIFFITHS, David Roland
Resigned: 28 January 2011
Appointed Date: 23 January 2009
78 years old

Director
VAN KERKHOF, Frank
Resigned: 01 May 2007
Appointed Date: 06 September 2005
54 years old

Director
WETENKAMP, Dennis
Resigned: 26 April 2012
Appointed Date: 12 March 2010
58 years old

Director
AB TEXEL HOLDING BV
Resigned: 23 April 2010
Appointed Date: 26 January 2009

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 September 2005
Appointed Date: 26 July 2005

Persons With Significant Control

A Bakker Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A B TEXEL UK LIMITED Events

30 Mar 2017
Accounts for a small company made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with no updates
31 Aug 2016
Confirmation statement made on 26 July 2016 with updates
25 Aug 2016
Accounts for a small company made up to 31 December 2015
22 Feb 2016
Appointment of Mr Paul Francis Allen as a director on 1 December 2015
...
... and 48 more events
20 Oct 2005
Company name changed bellwest corporation LTD\certificate issued on 20/10/05
01 Sep 2005
Secretary resigned
01 Sep 2005
Registered office changed on 01/09/05 from: 39A leicester road salford manchester M7 4AS
01 Sep 2005
Director resigned
26 Jul 2005
Incorporation

A B TEXEL UK LIMITED Charges

26 September 2013
Charge code 0551 8095 0003
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noord-Holland Noord U.A.
Description: All estates or interests in any real property owned by the…
22 June 2009
Security assignment in respect of book debts
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: De Lage Landen Trade Finance B.V.
Description: All right title interest and benefit in and to all book…
22 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: De Lage Landen Trade Finance B.V.
Description: Fixed and floating charge over the undertaking and all…