ACL INTERNATIONAL (LONDON) LIMITED
WITHAM ANGLIA COMMUNICATIONS LTD

Hellopages » Essex » Braintree » CM8 1BJ

Company number 02396159
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of ACL INTERNATIONAL (LONDON) LIMITED are www.aclinternationallondon.co.uk, and www.acl-international-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Acl International London Limited is a Private Limited Company. The company registration number is 02396159. Acl International London Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Acl International London Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. The company`s financial liabilities are £1.33k. It is £0.47k against last year. And the total assets are £0.01k, which is £-0.02k against last year. SHATTOCK, Matthew Roy is a Secretary of the company. SHATTOCK, Roy Thomas is a Director of the company. Secretary FORTIS, Maureen has been resigned. Secretary SHATTOCK, Valerie Ann has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


acl international (london) Key Finiance

LIABILITIES £1.33k
+54%
CASH n/a
TOTAL ASSETS £0.01k
-72%
All Financial Figures

Current Directors

Secretary
SHATTOCK, Matthew Roy
Appointed Date: 01 January 2003

Director
SHATTOCK, Roy Thomas

82 years old

Resigned Directors

Secretary
FORTIS, Maureen
Resigned: 31 December 2002
Appointed Date: 18 June 1996

Secretary
SHATTOCK, Valerie Ann
Resigned: 18 June 1996

Persons With Significant Control

Mr Roy Thomas Shattock
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ACL INTERNATIONAL (LONDON) LIMITED Events

28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

15 Sep 2015
Micro company accounts made up to 31 December 2014
03 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 68 more events
12 Oct 1989
Secretary resigned;new secretary appointed

12 Oct 1989
Director resigned;new director appointed

11 Oct 1989
Memorandum and Articles of Association
05 Oct 1989
Company name changed armpack LIMITED\certificate issued on 06/10/89
16 Jun 1989
Incorporation