ACOURA HOLDINGS LIMITED
BRISTOL CERTUS COMPLIANCE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 07439676
Status Active
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Full accounts made up to 31 March 2016; Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016. The most likely internet sites of ACOURA HOLDINGS LIMITED are www.acouraholdings.co.uk, and www.acoura-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Acoura Holdings Limited is a Private Limited Company. The company registration number is 07439676. Acoura Holdings Limited has been working since 15 November 2010. The present status of the company is Active. The registered address of Acoura Holdings Limited is 2 Temple Back East Temple Quay Bristol Bs1 6eg. . BAILEY, Tim George William is a Director of the company. BELTON, Stephen is a Director of the company. BUTLER, David Paul is a Director of the company. GILL, Martin James is a Director of the company. KELLY, Stuart is a Director of the company. WILFORD, John Maxwell Ashby is a Director of the company. Secretary PEACE, David has been resigned. Secretary CAPITAL LAW SECRETARIES LIMITED has been resigned. Director DICK, Fergus Elliot Harrison has been resigned. Director EGAN, Paul Richard has been resigned. Director GREGORY, David St John Thomas has been resigned. Director MACKINNON, Neil Aitken has been resigned. Director MCKINLAY, Sebastian Mark Sinclair has been resigned. Director MORGAN, Robert James has been resigned. Director PEACE, David Francis Clift has been resigned. Director PERRY, Patricia Mary Rose has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAILEY, Tim George William
Appointed Date: 26 April 2012
52 years old

Director
BELTON, Stephen
Appointed Date: 15 November 2010
63 years old

Director
BUTLER, David Paul
Appointed Date: 27 June 2013
46 years old

Director
GILL, Martin James
Appointed Date: 26 April 2012
65 years old

Director
KELLY, Stuart
Appointed Date: 15 December 2014
55 years old

Director
WILFORD, John Maxwell Ashby
Appointed Date: 16 December 2016
65 years old

Resigned Directors

Secretary
PEACE, David
Resigned: 28 November 2011
Appointed Date: 15 November 2010

Secretary
CAPITAL LAW SECRETARIES LIMITED
Resigned: 02 December 2013
Appointed Date: 28 November 2011

Director
DICK, Fergus Elliot Harrison
Resigned: 18 June 2015
Appointed Date: 10 September 2013
50 years old

Director
EGAN, Paul Richard
Resigned: 16 December 2016
Appointed Date: 02 June 2011
49 years old

Director
GREGORY, David St John Thomas
Resigned: 16 December 2016
Appointed Date: 29 January 2016
72 years old

Director
MACKINNON, Neil Aitken
Resigned: 10 September 2013
Appointed Date: 21 July 2011
61 years old

Director
MCKINLAY, Sebastian Mark Sinclair
Resigned: 16 December 2016
Appointed Date: 27 June 2013
51 years old

Director
MORGAN, Robert James
Resigned: 14 June 2013
Appointed Date: 02 June 2011
65 years old

Director
PEACE, David Francis Clift
Resigned: 16 December 2011
Appointed Date: 15 November 2010
68 years old

Director
PERRY, Patricia Mary Rose
Resigned: 15 December 2014
Appointed Date: 20 November 2013
70 years old

Persons With Significant Control

Canter Equity Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

ACOURA HOLDINGS LIMITED Events

01 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
31 Dec 2016
Full accounts made up to 31 March 2016
28 Dec 2016
Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016
19 Dec 2016
Termination of appointment of David St John Thomas Gregory as a director on 16 December 2016
19 Dec 2016
Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 16 December 2016
...
... and 81 more events
10 Jun 2011
Appointment of Paul Egan as a director
10 Jun 2011
Appointment of Robert James Morgan as a director
10 Jun 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
26 May 2011
Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 26 May 2011
15 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ACOURA HOLDINGS LIMITED Charges

13 May 2015
Charge code 0743 9676 0001
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…