ACEPOINT UK LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1AG

Company number 03056708
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address 91 HIGH STREET, BECKENHAM, KENT, BR3 1AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Ronald Stephen Etheridge on 9 April 2017; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACEPOINT UK LIMITED are www.acepointuk.co.uk, and www.acepoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Acepoint Uk Limited is a Private Limited Company. The company registration number is 03056708. Acepoint Uk Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Acepoint Uk Limited is 91 High Street Beckenham Kent Br3 1ag. The cash in hand is £0.11k. It is £0k against last year. . CARRIGG, Jacqueline is a Secretary of the company. ETHERIDGE, Ronald Stephen is a Director of the company. Secretary MILLS, Alexander Wilson, Dr has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MILLS, Alexander Wilson, Dr has been resigned. Director STEVENS, Brian Robert has been resigned. Director WEISBROD, Ernst Friedrich has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


acepoint uk Key Finiance

LIABILITIES n/a
CASH £0.11k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARRIGG, Jacqueline
Appointed Date: 30 May 2002

Director
ETHERIDGE, Ronald Stephen
Appointed Date: 15 May 1995
58 years old

Resigned Directors

Secretary
MILLS, Alexander Wilson, Dr
Resigned: 30 May 2002
Appointed Date: 15 May 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
MILLS, Alexander Wilson, Dr
Resigned: 30 May 2002
Appointed Date: 15 May 1998
74 years old

Director
STEVENS, Brian Robert
Resigned: 10 January 1998
Appointed Date: 15 May 1995
85 years old

Director
WEISBROD, Ernst Friedrich
Resigned: 24 August 1998
Appointed Date: 12 March 1998
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

ACEPOINT UK LIMITED Events

10 Apr 2017
Director's details changed for Mr Ronald Stephen Etheridge on 9 April 2017
06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 15 May 2016
Statement of capital on 2016-06-09
  • GBP 110

08 Feb 2016
Director's details changed for Mr Ronald Stephen Etheridge on 20 October 2015
...
... and 50 more events
24 May 1995
Registered office changed on 24/05/95 from: 372 old street london EC1V 9LT
24 May 1995
Secretary resigned;new secretary appointed
24 May 1995
New director appointed
24 May 1995
Director resigned;new director appointed
15 May 1995
Incorporation

ACEPOINT UK LIMITED Charges

21 August 2006
Rent deposit deed
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Yehezkel Zvi
Description: Rent deposit up to £15,000.
19 June 1997
Deed of assignment of rent deposit
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Orland Limited
Description: All that sum of £12,000 together with all sums owed…
15 September 1995
Deed of rent deposit deed
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: I.T.'S Business Limited
Description: Deed of rent deposit to secure the sum of £12,000.