ABOUT ABLE TREE SERVICES LIMITED
All the work undertaken by Able Tree Services is environmentally friendly. Whatever service you need such as residential tree care, tree felling and clearing, pruning and reducing, sectional removal, stump removal, or hedge maintenance.
KEY FINANCE
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 %)
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
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.