ACUITY NOMINEES LIMITED
CARDIFF M AND A NOMINEES LIMITED MANDACO 254 LIMITED

Hellopages » Cardiff » Cardiff » CF10 4PL

Company number 04080662
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address 3 ASSEMBLY SQUARE BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 . The most likely internet sites of ACUITY NOMINEES LIMITED are www.acuitynominees.co.uk, and www.acuity-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acuity Nominees Limited is a Private Limited Company. The company registration number is 04080662. Acuity Nominees Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Acuity Nominees Limited is 3 Assembly Square Britannia Quay Cardiff Bay Cardiff Cf10 4pl. . BERRY, Stephen Richard is a Director of the company. JONES, Beverley Anne is a Director of the company. MACLEAN SMITH, Neil is a Director of the company. SELLEK, Rachelle Louise is a Director of the company. ACUITY SECRETARIES LIMITED is a Director of the company. Secretary THOMAS, Betsan Wyn has been resigned. Secretary THOMAS, Betsan Wyn has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director WHITELEY, David Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BERRY, Stephen Richard
Appointed Date: 03 May 2001
57 years old

Director
JONES, Beverley Anne
Appointed Date: 25 March 2011
48 years old

Director
MACLEAN SMITH, Neil
Appointed Date: 25 March 2011
59 years old

Director
SELLEK, Rachelle Louise
Appointed Date: 01 May 2004
55 years old

Director
ACUITY SECRETARIES LIMITED
Appointed Date: 03 May 2001

Resigned Directors

Secretary
THOMAS, Betsan Wyn
Resigned: 24 September 2010
Appointed Date: 03 May 2001

Secretary
THOMAS, Betsan Wyn
Resigned: 03 May 2001
Appointed Date: 29 September 2000

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
BERRY, Stephen Richard
Resigned: 03 May 2001
Appointed Date: 29 September 2000
57 years old

Director
WHITELEY, David Alan
Resigned: 20 March 2011
Appointed Date: 01 May 2004
62 years old

Persons With Significant Control

Mr Stephen Richard Berry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ACUITY NOMINEES LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 30 November 2015
27 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

27 Oct 2015
Director's details changed for M and a Secretaries Limited on 10 October 2013
27 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 52 more events
31 May 2001
New secretary appointed;new director appointed
16 May 2001
Director resigned
16 May 2001
Secretary resigned
05 Mar 2001
Company name changed mandaco 254 LIMITED\certificate issued on 05/03/01
29 Sep 2000
Incorporation