C F ABRAHAM LIMITED
LEYBURN C.F.ABRAHAM(TRANSPORT)LIMITED

Hellopages » North Yorkshire » Richmondshire » DL8 4DQ

Company number 00646501
Status Active
Incorporation Date 7 January 1960
Company Type Private Limited Company
Address HALL GARTH, CARPERBY, LEYBURN, NORTH YORKSHIRE, DL8 4DQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 006465010011, created on 18 November 2016; Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016; Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016. The most likely internet sites of C F ABRAHAM LIMITED are www.cfabraham.co.uk, and www.c-f-abraham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. C F Abraham Limited is a Private Limited Company. The company registration number is 00646501. C F Abraham Limited has been working since 07 January 1960. The present status of the company is Active. The registered address of C F Abraham Limited is Hall Garth Carperby Leyburn North Yorkshire Dl8 4dq. . ABRAHAM, Roger Fenwick is a Secretary of the company. ABRAHAM, Anthony Fell Poad is a Director of the company. ABRAHAM, Charles Thomas Fenwick is a Director of the company. ABRAHAM, Katharine Jennifer is a Director of the company. ABRAHAM, Roger Fenwick is a Director of the company. Secretary ABRAHAM, Dominic Mark Fenwick has been resigned. Director ABRAHAM, Dominic Mark Fenwick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Director
ABRAHAM, Charles Thomas Fenwick
Appointed Date: 24 July 2009
51 years old

Director
ABRAHAM, Katharine Jennifer
Appointed Date: 18 October 2014
49 years old

Director

Resigned Directors

Secretary
ABRAHAM, Dominic Mark Fenwick
Resigned: 30 September 2009
Appointed Date: 30 September 2009

Director
ABRAHAM, Dominic Mark Fenwick
Resigned: 20 July 2014
Appointed Date: 30 September 2009
51 years old

C F ABRAHAM LIMITED Events

24 Nov 2016
Registration of charge 006465010011, created on 18 November 2016
27 Sep 2016
Director's details changed for Mr Roger Fenwick Abraham on 12 September 2016
27 Sep 2016
Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
26 Sep 2016
Secretary's details changed for Mr Roger Fenwick Abraham on 12 September 2016
...
... and 87 more events
13 Aug 1987
Return made up to 03/07/87; full list of members

27 Apr 1987
Accounts for a small company made up to 31 December 1986

04 Sep 1986
Particulars of mortgage/charge

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 17/04/86; full list of members

C F ABRAHAM LIMITED Charges

18 November 2016
Charge code 0064 6501 0011
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Redheugh house, stockton on tees…
24 April 2012
Deed of legal mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at longfield road, south church industrial estate…
1 September 2011
Legal mortgage
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Abraham enterprise park, st helen, aukland, bishop aukland…
1 September 2011
Memorandum of security over cash deposits
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit being the sum of…
25 February 2005
Legal mortgage
Delivered: 15 March 2005
Status: Satisfied on 11 August 2011
Persons entitled: Hsbc Bank PLC
Description: All that piece of land situate at abraham enterprise park…
14 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 12 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1993
Legal charge
Delivered: 8 March 1993
Status: Satisfied on 28 July 2003
Persons entitled: Midland Bank PLC
Description: F/H showroom and workshop premises at st helen's auckland…
27 August 1986
Legal charge
Delivered: 4 September 1986
Status: Satisfied on 21 August 1990
Persons entitled: Midland Bank PLC
Description: Garage showroom and premises st helen's auckland bishop…
11 January 1983
Charge
Delivered: 14 January 1983
Status: Satisfied on 28 July 2003
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 June 1978
Floating charge
Delivered: 9 June 1978
Status: Satisfied on 2 August 2003
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…
14 November 1962
Debenture
Delivered: 21 November 1962
Status: Satisfied on 2 August 2003
Persons entitled: Midland Bank LTD
Description: 200 derby road burton-on-trent together with all fixtures…