A.C.L. LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 00744977
Status Active
Incorporation Date 21 December 1962
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Andrew John Hartley as a director on 11 August 2016; Termination of appointment of Paul Gittins as a secretary on 11 August 2016. The most likely internet sites of A.C.L. LIMITED are www.acl.co.uk, and www.a-c-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C L Limited is a Private Limited Company. The company registration number is 00744977. A C L Limited has been working since 21 December 1962. The present status of the company is Active. The registered address of A C L Limited is 25 Gresham Street London Ec2v 7hn. . HENNESSEY, David Dermot is a Secretary of the company. HARTLEY, Andrew John is a Director of the company. PARKES, Carol Ann is a Director of the company. PORTER, Timothy Revell is a Director of the company. Secretary BEACHAM, Brian Thomas has been resigned. Secretary COLWYN-THOMAS, Anthony has been resigned. Secretary CURRIE, Allison Jane has been resigned. Secretary GITTINS, Paul has been resigned. Secretary MADDOX, Nicola Ann has been resigned. Secretary PRICE, David John has been resigned. Secretary SAUNDERS, Deborah Ann has been resigned. Secretary SLEETH, Philip John has been resigned. Director BARRY, Paul Anthony has been resigned. Director BEACHAM, Brian Thomas has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director BLAKE, Brendan Patrick Paul has been resigned. Director BURKE, John Samuel Walter has been resigned. Director CAMPBELL, Stuart James has been resigned. Director DAVIES, John Lewis has been resigned. Director DAVIES, John Lewis has been resigned. Director FRANCIS, Rick has been resigned. Director GIVEN, John Michael has been resigned. Director GOW, David Stewart has been resigned. Director HAMER, William James has been resigned. Director HODDELL, John has been resigned. Director KILBEE, Michael Peter has been resigned. Director PETTY, Andrew Charles has been resigned. Director POTTS, David Keith has been resigned. Director RICHMOND, Simon John has been resigned. Director STEAD, Nigel Cleator has been resigned. Director THORNTON, Colin Rhodes has been resigned. Director WEBB, Anthony Clifford has been resigned. Director WHITE, Adrian Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 11 August 2016

Director
HARTLEY, Andrew John
Appointed Date: 11 August 2016
56 years old

Director
PARKES, Carol Ann
Appointed Date: 01 November 2010
59 years old

Director
PORTER, Timothy Revell
Appointed Date: 01 July 2013
60 years old

Resigned Directors

Secretary
BEACHAM, Brian Thomas
Resigned: 31 January 1996
Appointed Date: 04 May 1993

Secretary
COLWYN-THOMAS, Anthony
Resigned: 15 January 1993

Secretary
CURRIE, Allison Jane
Resigned: 06 July 2012
Appointed Date: 06 March 2012

Secretary
GITTINS, Paul
Resigned: 11 August 2016
Appointed Date: 01 July 2013

Secretary
MADDOX, Nicola Ann
Resigned: 03 October 1997
Appointed Date: 31 January 1996

Secretary
PRICE, David John
Resigned: 15 January 2001
Appointed Date: 03 October 1997

Secretary
SAUNDERS, Deborah Ann
Resigned: 06 January 2010
Appointed Date: 15 January 2001

Secretary
SLEETH, Philip John
Resigned: 04 May 1993
Appointed Date: 15 January 1993

Director
BARRY, Paul Anthony
Resigned: 10 June 1999
73 years old

Director
BEACHAM, Brian Thomas
Resigned: 31 May 1998
89 years old

Director
BLACKWELL, Timothy Mark
Resigned: 01 November 2010
Appointed Date: 28 September 2007
56 years old

Director
BLAKE, Brendan Patrick Paul
Resigned: 16 January 2000
78 years old

Director
BURKE, John Samuel Walter
Resigned: 14 January 1994
88 years old

Director
CAMPBELL, Stuart James
Resigned: 30 September 2015
Appointed Date: 06 January 2015
46 years old

Director
DAVIES, John Lewis
Resigned: 18 December 2006
Appointed Date: 31 August 2000
76 years old

Director
DAVIES, John Lewis
Resigned: 25 May 1999
Appointed Date: 01 March 1997
76 years old

Director
FRANCIS, Rick
Resigned: 14 June 2013
Appointed Date: 26 July 2011
64 years old

Director
GIVEN, John Michael
Resigned: 13 September 2000
Appointed Date: 17 April 2000
69 years old

Director
GOW, David Stewart
Resigned: 21 December 2000
75 years old

Director
HAMER, William James
Resigned: 25 May 1999
76 years old

Director
HODDELL, John
Resigned: 04 April 1992
96 years old

Director
KILBEE, Michael Peter
Resigned: 30 April 2008
Appointed Date: 31 August 2000
78 years old

Director
PETTY, Andrew Charles
Resigned: 13 September 2000
Appointed Date: 29 February 2000
69 years old

Director
POTTS, David Keith
Resigned: 28 September 2007
Appointed Date: 31 August 2000
74 years old

Director
RICHMOND, Simon John
Resigned: 13 September 2000
Appointed Date: 01 January 1996
69 years old

Director
STEAD, Nigel Cleator
Resigned: 30 June 2011
Appointed Date: 31 August 2000
76 years old

Director
THORNTON, Colin Rhodes
Resigned: 13 September 2000
Appointed Date: 23 April 1996
74 years old

Director
WEBB, Anthony Clifford
Resigned: 01 March 1997
87 years old

Director
WHITE, Adrian Patrick
Resigned: 19 September 2011
Appointed Date: 30 April 2008
58 years old

A.C.L. LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
11 Aug 2016
Appointment of Mr Andrew John Hartley as a director on 11 August 2016
11 Aug 2016
Termination of appointment of Paul Gittins as a secretary on 11 August 2016
11 Aug 2016
Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

...
... and 163 more events
08 Aug 1975
Accounts made up to 28 February 1975
27 Mar 1974
Accounts made up to 31 October 2073
27 Apr 1967
Company name changed\certificate issued on 27/04/67
29 Jul 1963
Company name changed\certificate issued on 29/07/63
21 Dec 1962
Certificate of incorporation

A.C.L. LIMITED Charges

14 September 1989
Charge
Delivered: 15 September 1989
Status: Satisfied on 26 May 2007
Persons entitled: Ford Motor Credit Company Limited
Description: The benefit & right to receive rents hire charges or…