ABS WHOLESALE LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 03043104
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Full accounts made up to 31 January 2015. The most likely internet sites of ABS WHOLESALE LIMITED are www.abswholesale.co.uk, and www.abs-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abs Wholesale Limited is a Private Limited Company. The company registration number is 03043104. Abs Wholesale Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Abs Wholesale Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . BRANSTON, Toby Tait is a Director of the company. HEMMING, Timothy Martin is a Director of the company. REEVES, Symon John is a Director of the company. Secretary HEMMING, Heather Jacinth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEMMING, Heather Jacinth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BRANSTON, Toby Tait
Appointed Date: 01 July 2013
50 years old

Director
HEMMING, Timothy Martin
Appointed Date: 07 April 1995
65 years old

Director
REEVES, Symon John
Appointed Date: 01 July 2013
51 years old

Resigned Directors

Secretary
HEMMING, Heather Jacinth
Resigned: 12 February 2013
Appointed Date: 07 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
HEMMING, Heather Jacinth
Resigned: 12 February 2013
Appointed Date: 07 April 1995
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

ABS WHOLESALE LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 January 2016
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

13 Nov 2015
Full accounts made up to 31 January 2015
05 May 2015
Registration of charge 030431040001, created on 30 April 2015
16 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10

...
... and 60 more events
21 Aug 1996
Return made up to 07/04/96; full list of members
29 Nov 1995
Registered office changed on 29/11/95 from: 10 bridge street christchurch dorset BH23 1EF
10 Apr 1995
Registered office changed on 10/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Apr 1995
Incorporation

ABS WHOLESALE LIMITED Charges

30 April 2015
Charge code 0304 3104 0001
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…