ACOUSTIC DESIGN & CONTROL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 05117653
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address ONE CITY PLACE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of ACOUSTIC DESIGN & CONTROL LIMITED are www.acousticdesigncontrol.co.uk, and www.acoustic-design-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Acoustic Design Control Limited is a Private Limited Company. The company registration number is 05117653. Acoustic Design Control Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Acoustic Design Control Limited is One City Place Queens Road Chester England Ch1 3bq. . BARTHOLOMEW, Louise Marion is a Secretary of the company. DURELL, Philip John is a Director of the company. RAYMOND, Andrew Robert is a Director of the company. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
BARTHOLOMEW, Louise Marion
Appointed Date: 13 May 2004

Director
DURELL, Philip John
Appointed Date: 13 May 2004
57 years old

Director
RAYMOND, Andrew Robert
Appointed Date: 27 May 2004
59 years old

Resigned Directors

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 04 May 2004

Nominee Director
HASLAMS LIMITED
Resigned: 13 May 2004
Appointed Date: 04 May 2004

ACOUSTIC DESIGN & CONTROL LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jan 2017
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

...
... and 38 more events
20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

04 May 2004
Incorporation