ACTION CONFERENCE TEAM LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » GU47 9AY

Company number 02646600
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address 44 WELLINGTON ROAD, SANDHURST, BERKSHIRE, GU47 9AY
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACTION CONFERENCE TEAM LIMITED are www.actionconferenceteam.co.uk, and www.action-conference-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bagshot Rail Station is 4.8 miles; to Bracknell Rail Station is 4.8 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Conference Team Limited is a Private Limited Company. The company registration number is 02646600. Action Conference Team Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Action Conference Team Limited is 44 Wellington Road Sandhurst Berkshire Gu47 9ay. The company`s financial liabilities are £10.06k. It is £-5.42k against last year. The cash in hand is £23.34k. It is £0.83k against last year. And the total assets are £24.72k, which is £-1.4k against last year. HALL-SHAW, Alec is a Secretary of the company. HALL-SHAW, Alec is a Director of the company. HALL-SHAW, Linda is a Director of the company. Secretary KNEALE, John has been resigned. The company operates in "Video production activities".


action conference team Key Finiance

LIABILITIES £10.06k
-36%
CASH £23.34k
+3%
TOTAL ASSETS £24.72k
-6%
All Financial Figures

Current Directors

Secretary
HALL-SHAW, Alec
Appointed Date: 16 May 1994

Director
HALL-SHAW, Alec

81 years old

Director
HALL-SHAW, Linda

81 years old

Resigned Directors

Secretary
KNEALE, John
Resigned: 16 May 1994

Persons With Significant Control

Mrs Linda Hall-Shaw
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alec Hall-Shaw
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTION CONFERENCE TEAM LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
31 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2

02 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
23 Jan 1992
Ad 26/09/91--------- £ si 2@1=2 £ ic 2/4

18 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1991
Company name changed speed 1972 LIMITED\certificate issued on 08/10/91

04 Oct 1991
Registered office changed on 04/10/91 from: classic house 174-180 old street london EC1V 9BP

18 Sep 1991
Incorporation

ACTION CONFERENCE TEAM LIMITED Charges

25 March 1994
Single debenture
Delivered: 29 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…