Company number 06911115
Status Active
Incorporation Date 20 May 2009
Company Type Private Limited Company
Address KESTREL HOUSE, 51 EASTWOOD PARK, GREAT BADDOW, ESSEX, CM2 8HF
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ACE TECHNOLOGY HOLDINGS LIMITED are www.acetechnologyholdings.co.uk, and www.ace-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Ace Technology Holdings Limited is a Private Limited Company.
The company registration number is 06911115. Ace Technology Holdings Limited has been working since 20 May 2009.
The present status of the company is Active. The registered address of Ace Technology Holdings Limited is Kestrel House 51 Eastwood Park Great Baddow Essex Cm2 8hf. . HANCHETT, Timothy is a Director of the company. JACOBS, Graham Hayward is a Director of the company. Director HARDY, Robert has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Resigned Directors
Director
HARDY, Robert
Resigned: 21 September 2010
Appointed Date: 09 June 2009
63 years old
ACE TECHNOLOGY HOLDINGS LIMITED Events
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 Oct 2015
Appointment of Mr Tim Hanchett as a director on 8 October 2015
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
...
... and 17 more events
03 Dec 2009
Appointment of Robert Hardy as a director
10 Jun 2009
Ad 09/06/09\gbp si 39@1=39\gbp ic 1/40\
10 Jun 2009
Resolutions
-
RES13 ‐
Director resignation 20/05/2009
26 May 2009
Appointment terminated director graham stephens
20 May 2009
Incorporation