ABF EUROPE LIMITED
WETHERBY FOCUSUP LIMITED

Hellopages » North Yorkshire » Harrogate » LS22 5HZ

Company number 03998389
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address GOUGH'S YARD, MOORE LANE, HUNSINGORE, WETHERBY, WEST YORKSHIRE, LS22 5HZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ABF EUROPE LIMITED are www.abfeurope.co.uk, and www.abf-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Abf Europe Limited is a Private Limited Company. The company registration number is 03998389. Abf Europe Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Abf Europe Limited is Gough S Yard Moore Lane Hunsingore Wetherby West Yorkshire Ls22 5hz. . BUTTLE, Darren Lee is a Secretary of the company. BUTTLE, Darren Lee is a Director of the company. LONGSTAFFE, Andrew David is a Director of the company. PRENDERGAST, Michael is a Director of the company. Secretary CIAVARELLA, Leonardo has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CIAVARELLA, Leonardo has been resigned. Director HUSSAIN, Babr Sultan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BUTTLE, Darren Lee
Appointed Date: 19 February 2002

Director
BUTTLE, Darren Lee
Appointed Date: 19 February 2002
64 years old

Director
LONGSTAFFE, Andrew David
Appointed Date: 26 March 2015
66 years old

Director
PRENDERGAST, Michael
Appointed Date: 01 March 2002
67 years old

Resigned Directors

Secretary
CIAVARELLA, Leonardo
Resigned: 20 February 2002
Appointed Date: 06 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 22 May 2000

Director
CIAVARELLA, Leonardo
Resigned: 20 February 2002
Appointed Date: 06 June 2000
64 years old

Director
HUSSAIN, Babr Sultan
Resigned: 19 February 2002
Appointed Date: 06 June 2000
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 June 2000
Appointed Date: 22 May 2000

ABF EUROPE LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

04 Jun 2015
Director's details changed for Michael Prendergast on 4 June 2015
...
... and 49 more events
16 Jun 2000
New secretary appointed;new director appointed
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
16 Jun 2000
Registered office changed on 16/06/00 from: 12 york place leeds west yorkshire LS1 2DS
22 May 2000
Incorporation

ABF EUROPE LIMITED Charges

19 December 2014
Charge code 0399 8389 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Finance Yorkshire Equity L.P.
Description: Contains fixed charge…
22 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2004
All assets charge
Delivered: 16 September 2004
Status: Satisfied on 12 December 2014
Persons entitled: Bibby Trade Finance LTD
Description: Fixed and floating charge over the undertaking and all…
13 March 2002
Fixed and floating charge
Delivered: 18 March 2002
Status: Satisfied on 3 February 2015
Persons entitled: Bibby Factors Northeast Limited
Description: (I) by way of fixed charge any present or future debt the…