A.C.S. ACQUISITIONS LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0AQ

Company number 04422259
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address UNIT 1 WAYSIDE COMMERCIAL ESTATE, ALFREDS WAY, BARKING, ESSEX, IG11 0AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Raymond Atkinson on 27 June 2016; Director's details changed for Mrs Jeanette Atkinson on 27 June 2016. The most likely internet sites of A.C.S. ACQUISITIONS LIMITED are www.acsacquisitions.co.uk, and www.a-c-s-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bexleyheath Rail Station is 4.9 miles; to Blackhorse Road Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C S Acquisitions Limited is a Private Limited Company. The company registration number is 04422259. A C S Acquisitions Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of A C S Acquisitions Limited is Unit 1 Wayside Commercial Estate Alfreds Way Barking Essex Ig11 0aq. . NELLIGAN, Philip John is a Secretary of the company. ATKINSON, Jeanette is a Director of the company. ATKINSON, Raymond is a Director of the company. BOVINGDON, Edward Frederick is a Director of the company. NELLIGAN, Philip John is a Director of the company. NELLIGAN, Rosemary is a Director of the company. Secretary ARMSTRONG, Karen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HAMNETT, Richard George has been resigned. Secretary ROBERTS, David Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAMNETT, Richard George has been resigned. Director ROBERTS, David Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NELLIGAN, Philip John
Appointed Date: 18 April 2006

Director
ATKINSON, Jeanette
Appointed Date: 06 April 2008
70 years old

Director
ATKINSON, Raymond
Appointed Date: 06 April 2008
75 years old

Director
BOVINGDON, Edward Frederick
Appointed Date: 23 April 2002
78 years old

Director
NELLIGAN, Philip John
Appointed Date: 10 July 2007
71 years old

Director
NELLIGAN, Rosemary
Appointed Date: 06 April 2008
71 years old

Resigned Directors

Secretary
ARMSTRONG, Karen
Resigned: 18 April 2006
Appointed Date: 27 October 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Secretary
HAMNETT, Richard George
Resigned: 08 September 2003
Appointed Date: 23 April 2002

Secretary
ROBERTS, David Peter
Resigned: 27 October 2004
Appointed Date: 08 September 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 2002
Appointed Date: 23 April 2002
71 years old

Director
HAMNETT, Richard George
Resigned: 08 September 2003
Appointed Date: 23 April 2002
84 years old

Director
ROBERTS, David Peter
Resigned: 05 November 2004
Appointed Date: 23 April 2002
80 years old

A.C.S. ACQUISITIONS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Director's details changed for Raymond Atkinson on 27 June 2016
27 Jun 2016
Director's details changed for Mrs Jeanette Atkinson on 27 June 2016
27 Jun 2016
Director's details changed for Mrs Jeanette Atkinson on 27 June 2016
27 Jun 2016
Director's details changed for Raymond Atkinson on 27 June 2016
...
... and 50 more events
20 May 2002
New secretary appointed;new director appointed
20 May 2002
New director appointed
20 May 2002
New director appointed
10 May 2002
Registered office changed on 10/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Apr 2002
Incorporation