ACD (LANDSCAPE ARCHITECTS) LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7HQ

Company number 02079974
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Anne Catherine Mae Esler as a secretary on 20 March 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of ACD (LANDSCAPE ARCHITECTS) LIMITED are www.acdlandscapearchitects.co.uk, and www.acd-landscape-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Basildon Rail Station is 4.6 miles; to Billericay Rail Station is 4.8 miles; to Laindon Rail Station is 5.6 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acd Landscape Architects Limited is a Private Limited Company. The company registration number is 02079974. Acd Landscape Architects Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Acd Landscape Architects Limited is Construction House Runwell Road Wickford Essex Ss11 7hq. . CONSTABLE, John Benjamin is a Director of the company. Secretary CORNFORD, Alan Beverly has been resigned. Secretary ESLER, Anne Catherine Mae has been resigned. Director COOPER, Mark Alan has been resigned. Director CORNFORD, Alan Beverly has been resigned. Director DALE, Stephen John has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Director
CONSTABLE, John Benjamin
Appointed Date: 10 November 2015
56 years old

Resigned Directors

Secretary
CORNFORD, Alan Beverly
Resigned: 06 August 1997

Secretary
ESLER, Anne Catherine Mae
Resigned: 20 March 2017
Appointed Date: 06 August 1997

Director
COOPER, Mark Alan
Resigned: 01 August 1992
66 years old

Director
CORNFORD, Alan Beverly
Resigned: 30 June 1991
83 years old

Director
DALE, Stephen John
Resigned: 01 December 2015
70 years old

Persons With Significant Control

Acd Environmental Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACD (LANDSCAPE ARCHITECTS) LIMITED Events

10 Apr 2017
Termination of appointment of Anne Catherine Mae Esler as a secretary on 20 March 2017
20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Sep 2016
Confirmation statement made on 31 July 2016 with updates
14 Jul 2016
Current accounting period shortened from 30 November 2016 to 31 October 2016
04 May 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 72 more events
13 May 1988
Wd 08/04/88 ad 18/03/88--------- £ si 3998@1=3998 £ ic 2/4000

30 Nov 1987
Accounting reference date notified as 31/10

29 Sep 1987
Director's particulars changed

03 Dec 1986
Certificate of Incorporation

03 Dec 1986
Incorporation

ACD (LANDSCAPE ARCHITECTS) LIMITED Charges

10 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 35 abbey row malmesbury wiltshire. And the proceeds of…
3 September 1992
Mortgage debenture
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 1990
Legal mortgage
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 myddleton road london title no egl 226766 and the…