ACE OFFICE ENVIRONMENTS LIMITED
BOURNEMOUTH ACE OFFICE SUPPLIES LIMITED

Hellopages » Dorset » Bournemouth » BH8 0BP

Company number 00781883
Status Active
Incorporation Date 22 November 1963
Company Type Private Limited Company
Address EMBERTON HOUSE, YEOMANS WAY, BOURNEMOUTH, DORSET, BH8 0BP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 6,000 ; Director's details changed for Mr David Edward Carter on 25 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ACE OFFICE ENVIRONMENTS LIMITED are www.aceofficeenvironments.co.uk, and www.ace-office-environments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Ace Office Environments Limited is a Private Limited Company. The company registration number is 00781883. Ace Office Environments Limited has been working since 22 November 1963. The present status of the company is Active. The registered address of Ace Office Environments Limited is Emberton House Yeomans Way Bournemouth Dorset Bh8 0bp. . CARTER, Angela Carole is a Secretary of the company. BOULTER, Keith Douglas is a Director of the company. CARTER, Adrian James Edward is a Director of the company. CARTER, Angela Carole is a Director of the company. CARTER, David Edward is a Director of the company. Secretary EMBERTON, Jessie has been resigned. Director EMBERTON, Jessie has been resigned. Director EMBERTON, Samson James has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CARTER, Angela Carole
Appointed Date: 04 January 1993

Director
BOULTER, Keith Douglas
Appointed Date: 06 July 2011
65 years old

Director
CARTER, Adrian James Edward
Appointed Date: 01 September 1996
56 years old

Director

Director
CARTER, David Edward

83 years old

Resigned Directors

Secretary
EMBERTON, Jessie
Resigned: 04 January 1993

Director
EMBERTON, Jessie
Resigned: 27 February 1999
114 years old

Director
EMBERTON, Samson James
Resigned: 27 July 2006
114 years old

ACE OFFICE ENVIRONMENTS LIMITED Events

27 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 6,000

25 Jul 2016
Director's details changed for Mr David Edward Carter on 25 July 2016
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
02 Feb 1988
Full accounts made up to 31 December 1986

13 Jan 1988
Return made up to 10/09/87; full list of members

28 Jun 1986
Full accounts made up to 31 December 1985

28 Jun 1986
Return made up to 17/06/86; full list of members

24 Feb 1978
Memorandum and Articles of Association

ACE OFFICE ENVIRONMENTS LIMITED Charges

4 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a emberton house yeomans way bournemouth…
4 January 2006
Debenture
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at emberton house yeomans way bournemouth…
1 May 1996
Legal mortgage
Delivered: 11 May 1996
Status: Satisfied on 28 July 2006
Persons entitled: Midland Bank PLC
Description: F/H land on the east side of valley road queens park…
3 February 1995
Fixed and floating charge
Delivered: 21 February 1995
Status: Satisfied on 28 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1975
Mortgage
Delivered: 23 October 1975
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…