ACI BOX LIMITED
BASINGSTOKE PULSE CASHFLOW FINANCE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HG

Company number 07310799
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address LEVEL 2 NETWORK HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4HG
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Mrs Toni Georgina Dare on 10 March 2017; Resolutions RES15 ‐ Change company name resolution on 2016-09-09 ; Change of name notice. The most likely internet sites of ACI BOX LIMITED are www.acibox.co.uk, and www.aci-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aci Box Limited is a Private Limited Company. The company registration number is 07310799. Aci Box Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of Aci Box Limited is Level 2 Network House Basing View Basingstoke Hampshire England Rg21 4hg. . DARE, Toni Georgina is a Director of the company. Director DEAN, Thomas John has been resigned. Director MADDISON, David has been resigned. Director PAGETT, Michael Dennis has been resigned. Director SELLARS, Nicholas Anthony has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
DARE, Toni Georgina
Appointed Date: 07 September 2011
57 years old

Resigned Directors

Director
DEAN, Thomas John
Resigned: 24 March 2011
Appointed Date: 12 July 2010
77 years old

Director
MADDISON, David
Resigned: 24 May 2013
Appointed Date: 12 July 2010
63 years old

Director
PAGETT, Michael Dennis
Resigned: 22 March 2013
Appointed Date: 30 March 2012
73 years old

Director
SELLARS, Nicholas Anthony
Resigned: 10 February 2016
Appointed Date: 12 July 2010
64 years old

Persons With Significant Control

Pulse Factoring Solution Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACI BOX LIMITED Events

16 Mar 2017
Director's details changed for Mrs Toni Georgina Dare on 10 March 2017
13 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09

13 Sep 2016
Change of name notice
07 Sep 2016
Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 28 more events
05 Apr 2011
Termination of appointment of Thomas Dean as a director
11 Mar 2011
Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 11 March 2011
22 Feb 2011
Current accounting period extended from 31 July 2011 to 30 September 2011
14 Dec 2010
Particulars of a mortgage or charge / charge no: 1
12 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ACI BOX LIMITED Charges

6 December 2010
Debenture
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Argyle Funds Spc Inc
Description: Fixed and floating charge over the undertaking and all…