ACLAND BRACEWELL LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 7DW

Company number 02121445
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 648,000 . The most likely internet sites of ACLAND BRACEWELL LIMITED are www.aclandbracewell.co.uk, and www.acland-bracewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Acland Bracewell Limited is a Private Limited Company. The company registration number is 02121445. Acland Bracewell Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Acland Bracewell Limited is The Albert Suite Unit 2 Revolution Park Buckshaw Avenue Buckshaw Village Chorley Lancashire Pr7 7dw. . BAMFORD, Jane Charlotte Anne Acland is a Secretary of the company. BRACEWELL, Roger Julian Thomas Acland is a Director of the company. Secretary BRACEWELL, Giles Justin St John Acland has been resigned. Secretary BRACEWELL, Thomas has been resigned. Director BRACEWELL, Giles Justin St John Acland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAMFORD, Jane Charlotte Anne Acland
Appointed Date: 27 November 2002


Resigned Directors

Secretary
BRACEWELL, Giles Justin St John Acland
Resigned: 27 November 2002
Appointed Date: 01 September 1993

Secretary
BRACEWELL, Thomas
Resigned: 28 July 1993

Director
BRACEWELL, Giles Justin St John Acland
Resigned: 27 November 2002
Appointed Date: 01 September 1993
60 years old

Persons With Significant Control

Mr Roger Julian Thomas Acland Bracewell
Notified on: 22 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ACLAND BRACEWELL LIMITED Events

09 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
10 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 648,000

10 Dec 2015
Registered office address changed from The Barrons Church Road Tarleton PR4 6UP to The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW on 10 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 70 more events
30 Nov 1987
Wd 11/11/87 ad 03/11/87--------- £ si 98@1=98 £ ic 2/100

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1987
Company name changed rapid 2911 LIMITED\certificate issued on 09/06/87

09 Apr 1987
Certificate of Incorporation

ACLAND BRACEWELL LIMITED Charges

27 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 109 church road 111 church road 113 church…
27 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 63-67 chapel street & 2 & 4 clifford…