CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ABLE TREE SERVICES LIMITED
Company
ABLE TREE SERVICES
Phone:
02085 242 271
A⁺
rating
KEY FINANCES
Year
2016
Assets
£14.94k
▼ £-26.96k (-64.34 %)
Cash
£1.72k
▼ £-38.76k (-95.74 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£14.94k
▼ £-26.96k (-64.34 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
ABLE TREE SERVICES LIMITED
Company number
03814181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
treesurgeons4london.co.uk
Phones
02085 242 271
08000 859 965
07810 542 818
Registered Address
111A GEORGE LANE,
LONDON,
E18 1AN
ECONOMIC ACTIVITIES
81300
Landscape service activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
CHARGES
4 March 2003
Status
Outstanding
Delivered
18 March 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ABLE SKILLS LIMITED
ABLE TRAINING SUPPORT LTD
ABLE WASTE MANAGEMENT LIMITED
ABLE WATERPROOFING LIMITED
ABLECARE (HELSTON) LIMITED
ABLECLEAN LIMITED
Last update 2018
ABLE TREE SERVICES LIMITED DIRECTORS
Michelle Yeardley
Acting
PSC
Appointed
19 May 2006
Role
Secretary
Address
111a George Lane, London, E18 1AN
Name
YEARDLEY, Michelle
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David Joseph Yeardley
Acting
PSC
Appointed
21 January 2003
Occupation
Tree Surgeon
Role
Director
Age
58
Nationality
British
Address
111a George Lane, London, E18 1AN
Country Of Residence
United Kingdom
Name
YEARDLEY, David Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Leonard Burgess
Resigned
Appointed
01 August 1999
Resigned
21 January 2003
Role
Secretary
Address
16 Winsor Terrace, London, E6 6LE
Name
BURGESS, Leonard
Kay Strong
Resigned
Appointed
21 January 2003
Resigned
19 May 2006
Role
Secretary
Address
50 Thornborough Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 5RR
Name
STRONG, Kay
AA COMPANY SERVICES LIMITED
Resigned
Appointed
26 July 1999
Resigned
28 July 2000
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED
Keith Archer
Resigned
Appointed
01 August 1999
Resigned
20 August 1999
Occupation
Manager
Role
Director
Age
60
Nationality
British
Address
27 Southview Road, West Thurrock, Grays, Essex, RM20 4AT
Name
ARCHER, Keith
Susan Evelyn Burgess
Resigned
Appointed
01 December 1999
Resigned
21 January 2003
Occupation
Administrator
Role
Director
Age
65
Nationality
British
Address
16 Winsor Terrace, London, E6 6LE
Name
BURGESS, Susan Evelyn
Sean Michael Kavanagh
Resigned
Appointed
20 August 1999
Resigned
01 December 1999
Occupation
Manager
Role
Director
Age
89
Nationality
Irish
Address
The Hawthorns, Port Victoria Road, Isle Of Grain, Rochester, Kent, ME3 0DX
Name
KAVANAGH, Sean Michael
Kay Strong
Resigned
Appointed
21 January 2003
Resigned
19 May 2006
Occupation
Secretary
Role
Director
Age
66
Nationality
British
Address
50 Thornborough Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 5RR
Name
STRONG, Kay
BUYVIEW LTD
Resigned
Appointed
26 July 1999
Resigned
28 July 2000
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.