ABELS MOVING SERVICES LIMITED
SUFFOLK LEGISLATOR 1393 LIMITED

Hellopages » Suffolk » Forest Heath » IP27 0NZ
Company number 03592000
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address WIMBLEDON AVENUE, BRANDON, SUFFOLK, IP27 0NZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Paul John Evans as a director on 14 October 2016. The most likely internet sites of ABELS MOVING SERVICES LIMITED are www.abelsmovingservices.co.uk, and www.abels-moving-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Lakenheath Rail Station is 3.2 miles; to Thetford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abels Moving Services Limited is a Private Limited Company. The company registration number is 03592000. Abels Moving Services Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Abels Moving Services Limited is Wimbledon Avenue Brandon Suffolk Ip27 0nz. . EVANS, Paul John is a Director of the company. MCGREAL, Lawrence Edward is a Director of the company. PERTOLDI, Neil David is a Director of the company. PERTOLDI, Philip is a Director of the company. Secretary BOWYER, Peter James has been resigned. Secretary CHANDLER, Miles Jonathan Lewis has been resigned. Secretary CRAIG, Gillian Elizabeth has been resigned. Secretary CROSTHWAITE, Robert Fothergill has been resigned. Secretary FOREMAN, Michelle Elizabeth has been resigned. Secretary FOREMAN, Michelle Elizabeth has been resigned. Secretary POOLEY, Maureen has been resigned. Director CROSTHWAITE, Robert Fothergill has been resigned. Director GUILFORD, John Edward has been resigned. Director HODGSON, Craig Ian has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
EVANS, Paul John
Appointed Date: 14 October 2016
78 years old

Director
MCGREAL, Lawrence Edward
Appointed Date: 14 October 2016
66 years old

Director
PERTOLDI, Neil David
Appointed Date: 05 October 2009
49 years old

Director
PERTOLDI, Philip
Appointed Date: 24 September 1998
76 years old

Resigned Directors

Secretary
BOWYER, Peter James
Resigned: 08 October 2009
Appointed Date: 09 December 2008

Secretary
CHANDLER, Miles Jonathan Lewis
Resigned: 09 December 2008
Appointed Date: 31 March 2008

Secretary
CRAIG, Gillian Elizabeth
Resigned: 28 March 2014
Appointed Date: 09 December 2013

Secretary
CROSTHWAITE, Robert Fothergill
Resigned: 31 March 2008
Appointed Date: 24 September 1998

Secretary
FOREMAN, Michelle Elizabeth
Resigned: 31 October 2013
Appointed Date: 04 January 2011

Secretary
FOREMAN, Michelle Elizabeth
Resigned: 04 January 2010
Appointed Date: 04 January 2010

Secretary
POOLEY, Maureen
Resigned: 24 September 1998
Appointed Date: 02 July 1998

Director
CROSTHWAITE, Robert Fothergill
Resigned: 31 March 2008
Appointed Date: 24 September 1998
78 years old

Director
GUILFORD, John Edward
Resigned: 14 October 2014
Appointed Date: 24 September 1998
75 years old

Director
HODGSON, Craig Ian
Resigned: 24 September 1998
Appointed Date: 02 July 1998
58 years old

Director
POOLEY, Maureen
Resigned: 24 September 1998
Appointed Date: 02 July 1998
79 years old

Persons With Significant Control

Momentous Relocation Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

ABELS MOVING SERVICES LIMITED Events

10 Apr 2017
Group of companies' accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
05 Dec 2016
Appointment of Mr Paul John Evans as a director on 14 October 2016
05 Dec 2016
Appointment of Mr Lawrence Edward Mcgreal as a director on 14 October 2016
05 Dec 2016
Termination of appointment of John Edward Guilford as a director on 14 October 2014
...
... and 80 more events
01 Oct 1998
New director appointed
01 Oct 1998
New secretary appointed;new director appointed
01 Oct 1998
£ nc 100/1000000 24/09/98
28 Sep 1998
Company name changed legislator 1393 LIMITED\certificate issued on 28/09/98
02 Jul 1998
Incorporation

ABELS MOVING SERVICES LIMITED Charges

14 October 2016
Charge code 0359 2000 0003
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Philip Pertoldi
Description: Contains fixed charge…
23 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 5 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 40 and 2 acres at lancaster way ely…
25 September 1998
Mortgage debenture
Delivered: 6 October 1998
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…