A.C.T. CONTROL SOLUTIONS LIMITED
ALFRETON ROTORPEARL LIMITED

Hellopages » Derbyshire » Bolsover » DE55 4QX
Company number 04416362
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address AZALEA CLOSE CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, UNITED KINGDOM, DE55 4QX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Current accounting period shortened from 31 August 2017 to 31 March 2017; Appointment of Jay Lee Edwards as a director on 14 July 2016; Appointment of Mark Davis as a secretary on 15 July 2016. The most likely internet sites of A.C.T. CONTROL SOLUTIONS LIMITED are www.actcontrolsolutions.co.uk, and www.a-c-t-control-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Langley Mill Rail Station is 5.2 miles; to Newstead Rail Station is 5.7 miles; to Duffield Rail Station is 9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C T Control Solutions Limited is a Private Limited Company. The company registration number is 04416362. A C T Control Solutions Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of A C T Control Solutions Limited is Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire United Kingdom De55 4qx. . DAVIS, Mark is a Secretary of the company. DAVIS, Mark is a Director of the company. DENNISON, Steven Christopher is a Director of the company. EDWARDS, Huw Llewelyn is a Director of the company. EDWARDS, Jay Lee is a Director of the company. FRANKISH, David is a Director of the company. Secretary BIRD, James Robert has been resigned. Secretary EDWARDS, Huw Llewelyn has been resigned. Secretary EVANS, Angela has been resigned. Secretary ACT CONTROL SOLUTIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Angela has been resigned. Director EVANS, Angela has been resigned. Director EVANS, Neil Royston has been resigned. Director NUGENT, Richard Howell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DAVIS, Mark
Appointed Date: 15 July 2016

Director
DAVIS, Mark
Appointed Date: 14 July 2016
53 years old

Director
DENNISON, Steven Christopher
Appointed Date: 14 July 2016
60 years old

Director
EDWARDS, Huw Llewelyn
Appointed Date: 01 August 2009
65 years old

Director
EDWARDS, Jay Lee
Appointed Date: 14 July 2016
47 years old

Director
FRANKISH, David
Appointed Date: 14 July 2016
71 years old

Resigned Directors

Secretary
BIRD, James Robert
Resigned: 01 August 2009
Appointed Date: 26 July 2005

Secretary
EDWARDS, Huw Llewelyn
Resigned: 15 July 2016
Appointed Date: 01 August 2009

Secretary
EVANS, Angela
Resigned: 25 July 2005
Appointed Date: 04 October 2002

Secretary
ACT CONTROL SOLUTIONS LIMITED
Resigned: 01 August 2009
Appointed Date: 01 August 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2002
Appointed Date: 15 April 2002

Director
EVANS, Angela
Resigned: 15 July 2016
Appointed Date: 01 July 2007
67 years old

Director
EVANS, Angela
Resigned: 25 July 2005
Appointed Date: 04 October 2002
67 years old

Director
EVANS, Neil Royston
Resigned: 31 July 2005
Appointed Date: 04 October 2002
70 years old

Director
NUGENT, Richard Howell
Resigned: 30 June 2007
Appointed Date: 25 July 2005
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2002
Appointed Date: 15 April 2002

A.C.T. CONTROL SOLUTIONS LIMITED Events

21 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
21 Jul 2016
Appointment of Jay Lee Edwards as a director on 14 July 2016
21 Jul 2016
Appointment of Mark Davis as a secretary on 15 July 2016
20 Jul 2016
Appointment of Mr Mark Davis as a director on 14 July 2016
20 Jul 2016
Termination of appointment of Angela Evans as a director on 15 July 2016
...
... and 51 more events
29 Nov 2002
New secretary appointed;new director appointed
29 Nov 2002
Registered office changed on 29/11/02 from: 1 mitchell lane bristol BS1 6BU
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
15 Apr 2002
Incorporation

A.C.T. CONTROL SOLUTIONS LIMITED Charges

15 July 2016
Charge code 0441 6362 0002
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC (Company Number: 00489604) (the “Bank”)
Description: 3.1 each chargor, as continuing security for the payment…
7 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…