ADVANCED CLIMATE TECHNOLOGY LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7HD
Company number 03075376
Status Liquidation
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address UNIT 5A-5B LINESIDE IND ESTATE, ARNDALE ROAD WICK, LITTLEHAMPTON, WEST SUSSEX, BN17 7HD
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of ADVANCED CLIMATE TECHNOLOGY LIMITED are www.advancedclimatetechnology.co.uk, and www.advanced-climate-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.8 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Climate Technology Limited is a Private Limited Company. The company registration number is 03075376. Advanced Climate Technology Limited has been working since 03 July 1995. The present status of the company is Liquidation. The registered address of Advanced Climate Technology Limited is Unit 5a 5b Lineside Ind Estate Arndale Road Wick Littlehampton West Sussex Bn17 7hd. . JACKSON, Alan Kenneth is a Secretary of the company. BROMPTON, Philip Anthony is a Director of the company. GOULD, Ian Paul is a Director of the company. JACKSON, Alan Kenneth is a Director of the company. PAPWORTH, Graham Charles is a Director of the company. Secretary STONEMAN, Susan Elizabeth has been resigned. Director LEWINGTON, Keith Edward has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
JACKSON, Alan Kenneth
Appointed Date: 24 August 1995

Director
BROMPTON, Philip Anthony
Appointed Date: 24 August 1995
76 years old

Director
GOULD, Ian Paul
Appointed Date: 24 August 1995
79 years old

Director
JACKSON, Alan Kenneth
Appointed Date: 16 October 1995
83 years old

Director
PAPWORTH, Graham Charles
Appointed Date: 30 August 1996
83 years old

Resigned Directors

Secretary
STONEMAN, Susan Elizabeth
Resigned: 24 August 1995
Appointed Date: 03 July 1995

Director
LEWINGTON, Keith Edward
Resigned: 24 August 1995
Appointed Date: 03 July 1995
73 years old

ADVANCED CLIMATE TECHNOLOGY LIMITED Events

16 Mar 2006
Receiver ceasing to act
16 Mar 2006
Receiver's abstract of receipts and payments
14 Dec 2005
Receiver's abstract of receipts and payments
17 Dec 2004
Receiver's abstract of receipts and payments
11 Dec 2003
Receiver's abstract of receipts and payments
...
... and 51 more events
01 Sep 1995
Registered office changed on 01/09/95 from: victoria house 3 victoria street northampton northamptonshire NN1 3NR
01 Sep 1995
Director resigned;new director appointed
01 Sep 1995
New director appointed
01 Sep 1995
Secretary resigned;new secretary appointed
03 Jul 1995
Incorporation

ADVANCED CLIMATE TECHNOLOGY LIMITED Charges

18 February 1997
Assignment of life policy
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all rights benefits and all monies (including…
18 February 1997
Assignment of life policy
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assings all rights benefits and all monies (including…
30 August 1996
Debenture
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…