AAC CYROMA LIMITED
CHELTENHAM GW 884 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9LT
Company number 04525184
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address VERSARIEN, 2 CHOSEN VIEW ROAD, CHELTENHAM, ENGLAND, GL51 9LT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 045251840005, created on 18 October 2016; Termination of appointment of Andre Max Elshout as a director on 1 October 2016. The most likely internet sites of AAC CYROMA LIMITED are www.aaccyroma.co.uk, and www.aac-cyroma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.7 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aac Cyroma Limited is a Private Limited Company. The company registration number is 04525184. Aac Cyroma Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Aac Cyroma Limited is Versarien 2 Chosen View Road Cheltenham England Gl51 9lt. . LEIGH, Christopher Michael is a Director of the company. RICKETTS, Neill Gareth is a Director of the company. Secretary LITCHFIELD, Andrew James Llewellyn has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director DAVID, Robert Mark has been resigned. Director ELMS, Michael John has been resigned. Director ELSHOUT, Andre Max has been resigned. Director FALKINGHAM, Mark Adrian has been resigned. Director LITCHFIELD, Andrew James Llewellyn has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
LEIGH, Christopher Michael
Appointed Date: 01 October 2016
66 years old

Director
RICKETTS, Neill Gareth
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Secretary
LITCHFIELD, Andrew James Llewellyn
Resigned: 30 November 2015
Appointed Date: 27 January 2003

Secretary
GW SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 03 September 2002

Director
DAVID, Robert Mark
Resigned: 22 April 2013
Appointed Date: 01 April 2010
52 years old

Director
ELMS, Michael John
Resigned: 01 October 2016
Appointed Date: 27 January 2003
64 years old

Director
ELSHOUT, Andre Max
Resigned: 01 October 2016
Appointed Date: 27 January 2003
67 years old

Director
FALKINGHAM, Mark Adrian
Resigned: 19 February 2010
Appointed Date: 27 January 2003
60 years old

Director
LITCHFIELD, Andrew James Llewellyn
Resigned: 30 November 2015
Appointed Date: 27 January 2003
58 years old

Persons With Significant Control

The Breakfast Club 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AAC CYROMA LIMITED Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
18 Oct 2016
Registration of charge 045251840005, created on 18 October 2016
06 Oct 2016
Termination of appointment of Andre Max Elshout as a director on 1 October 2016
06 Oct 2016
Appointment of Mr Neill Gareth Ricketts as a director on 1 October 2016
06 Oct 2016
Termination of appointment of Michael John Elms as a director on 1 October 2016
...
... and 64 more events
11 Feb 2003
New director appointed
11 Feb 2003
New director appointed
05 Feb 2003
Particulars of mortgage/charge
24 Oct 2002
Company name changed gw 884 LIMITED\certificate issued on 24/10/02
03 Sep 2002
Incorporation

AAC CYROMA LIMITED Charges

18 October 2016
Charge code 0452 5184 0005
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
29 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Satisfied on 7 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H cyroma house, beaumont road, banbury, oxfordshire t/no…
27 January 2003
Chattels mortgage
Delivered: 17 February 2003
Status: Satisfied on 7 January 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: (I) four geiss vacuum forming machines,s/nos…
27 January 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 7 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…