ACE SUPPLY MARKETING LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7RN

Company number 10413731
Status Active
Incorporation Date 6 October 2016
Company Type Private Limited Company
Address 4 HARKNESS DRIVE, CANTERBURY, ENGLAND, CT2 7RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from 42 Bath Road Thatcham RG18 3SX England to 4 Harkness Drive Canterbury CT2 7RN on 6 February 2017; Appointment of Alice Sarah Brent as a director on 3 February 2017; Termination of appointment of Jonah Cannon Dusauzay as a director on 3 February 2017. The most likely internet sites of ACE SUPPLY MARKETING LIMITED are www.acesupplymarketing.co.uk, and www.ace-supply-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Ace Supply Marketing Limited is a Private Limited Company. The company registration number is 10413731. Ace Supply Marketing Limited has been working since 06 October 2016. The present status of the company is Active. The registered address of Ace Supply Marketing Limited is 4 Harkness Drive Canterbury England Ct2 7rn. . BRENT, Alice Sarah is a Director of the company. Director BRENT, Alice Sarah has been resigned. Director DUSAUZAY, Jonah Cannon has been resigned. Director SMITH, Dennis Leroy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BRENT, Alice Sarah
Appointed Date: 03 February 2017
32 years old

Resigned Directors

Director
BRENT, Alice Sarah
Resigned: 03 February 2017
Appointed Date: 08 November 2016
32 years old

Director
DUSAUZAY, Jonah Cannon
Resigned: 03 February 2017
Appointed Date: 03 February 2017
28 years old

Director
SMITH, Dennis Leroy
Resigned: 08 November 2016
Appointed Date: 06 October 2016
65 years old

Persons With Significant Control

Dennis Leroy Smith
Notified on: 6 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ACE SUPPLY MARKETING LIMITED Events

06 Feb 2017
Registered office address changed from 42 Bath Road Thatcham RG18 3SX England to 4 Harkness Drive Canterbury CT2 7RN on 6 February 2017
06 Feb 2017
Appointment of Alice Sarah Brent as a director on 3 February 2017
06 Feb 2017
Termination of appointment of Jonah Cannon Dusauzay as a director on 3 February 2017
06 Feb 2017
Registered office address changed from 4 Harkness Drive Canterbury CT2 7RN England to 42 Bath Road Thatcham RG18 3SX on 6 February 2017
03 Feb 2017
Appointment of Jonah Cannon Dusauzay as a director on 3 February 2017
...
... and 1 more events
03 Feb 2017
Registered office address changed from 42 Bath Road Thatcham RG18 3SX England to 4 Harkness Drive Canterbury CT2 7RN on 3 February 2017
08 Nov 2016
Appointment of Alice Sarah Brent as a director on 8 November 2016
08 Nov 2016
Termination of appointment of Dennis Leroy Smith as a director on 8 November 2016
08 Nov 2016
Registered office address changed from Office 3, Unit R Penfold Works, Imperial Way Watford WD24 4YY United Kingdom to 42 Bath Road Thatcham RG18 3SX on 8 November 2016
06 Oct 2016
Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted