ACRE (CLIENT NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 07860124
Status Active
Incorporation Date 24 November 2011
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Paul Aaron Cohen Beber on 20 November 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of ACRE (CLIENT NOMINEES) LIMITED are www.acreclientnominees.co.uk, and www.acre-client-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Acre Client Nominees Limited is a Private Limited Company. The company registration number is 07860124. Acre Client Nominees Limited has been working since 24 November 2011. The present status of the company is Active. The registered address of Acre Client Nominees Limited is Acre House 11 15 William Road London Nw1 3er. . BEBER, Paul Aaron Cohen is a Director of the company. BREGER, David Wayne is a Director of the company. CHALLIS, Julian Simon is a Director of the company. DAVIS, Michael Barry is a Director of the company. LESTER, Alan Keith is a Director of the company. PARFITT, Anthony Ronald William is a Director of the company. RICH, Andrew Gavin is a Director of the company. SELWYN, David Stewart is a Director of the company. Director TRENT, Jeremy Steven has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BEBER, Paul Aaron Cohen
Appointed Date: 24 November 2011
72 years old

Director
BREGER, David Wayne
Appointed Date: 24 November 2011
72 years old

Director
CHALLIS, Julian Simon
Appointed Date: 24 November 2011
70 years old

Director
DAVIS, Michael Barry
Appointed Date: 24 November 2011
73 years old

Director
LESTER, Alan Keith
Appointed Date: 24 November 2011
71 years old

Director
PARFITT, Anthony Ronald William
Appointed Date: 24 November 2011
73 years old

Director
RICH, Andrew Gavin
Appointed Date: 24 November 2011
57 years old

Director
SELWYN, David Stewart
Appointed Date: 24 November 2011
69 years old

Resigned Directors

Director
TRENT, Jeremy Steven
Resigned: 30 January 2013
Appointed Date: 24 November 2011
66 years old

Persons With Significant Control

H. W. Fisher Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACRE (CLIENT NOMINEES) LIMITED Events

09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
29 Nov 2016
Director's details changed for Paul Aaron Cohen Beber on 20 November 2016
15 Aug 2016
Accounts for a dormant company made up to 30 November 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

02 Feb 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 2 more events
26 Nov 2013
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1

06 Aug 2013
Accounts for a dormant company made up to 30 November 2012
18 Feb 2013
Termination of appointment of Jeremy Trent as a director
10 Dec 2012
Annual return made up to 24 November 2012 with full list of shareholders
24 Nov 2011
Incorporation