ACQUITY CUSTOMER INSIGHT LIMITED
LONDON ACUITY CUSTOMER INSIGHT LIMITED

Hellopages » City of London » City of London » EC3M 3BD

Company number 07266006
Status Active
Incorporation Date 26 May 2010
Company Type Private Limited Company
Address 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016; Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016; Appointment of Anthony Rice as a director on 29 November 2016. The most likely internet sites of ACQUITY CUSTOMER INSIGHT LIMITED are www.acquitycustomerinsight.co.uk, and www.acquity-customer-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acquity Customer Insight Limited is a Private Limited Company. The company registration number is 07266006. Acquity Customer Insight Limited has been working since 26 May 2010. The present status of the company is Active. The registered address of Acquity Customer Insight Limited is 30 Fenchurch Street London United Kingdom Ec3m 3bd. . HAIRE, Andrew Christopher is a Director of the company. RICE, Anthony is a Director of the company. ROWE, Patrick Brian Francis is a Director of the company. Secretary BROWN, Matthew John Harding has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BARNES-AUSTIN, James David has been resigned. Director BILBOUL, Benjamin Anthony has been resigned. Director BROWN, Matthew John Harding has been resigned. Director CONWAY, Monica Ursula has been resigned. Director PHILLIPS, Mark David has been resigned. Director RUNACUS, Mark Gordon has been resigned. Director SCOFFIELD, Ian Michael has been resigned. Director SILVER, Adam has been resigned. Director WATSON, Charles Basil Lucas has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HAIRE, Andrew Christopher
Appointed Date: 29 November 2016
58 years old

Director
RICE, Anthony
Appointed Date: 29 November 2016
51 years old

Director
ROWE, Patrick Brian Francis
Appointed Date: 29 November 2016
60 years old

Resigned Directors

Secretary
BROWN, Matthew John Harding
Resigned: 29 November 2016
Appointed Date: 26 May 2010

Secretary
OVALSEC LIMITED
Resigned: 26 May 2010
Appointed Date: 26 May 2010

Director
BARNES-AUSTIN, James David
Resigned: 29 November 2016
Appointed Date: 21 September 2016
60 years old

Director
BILBOUL, Benjamin Anthony
Resigned: 29 November 2016
Appointed Date: 24 November 2016
56 years old

Director
BROWN, Matthew John Harding
Resigned: 29 November 2016
Appointed Date: 26 May 2010
59 years old

Director
CONWAY, Monica Ursula
Resigned: 18 January 2011
Appointed Date: 26 May 2010
56 years old

Director
PHILLIPS, Mark David
Resigned: 29 November 2016
Appointed Date: 08 September 2015
55 years old

Director
RUNACUS, Mark Gordon
Resigned: 29 November 2016
Appointed Date: 18 January 2011
63 years old

Director
SCOFFIELD, Ian Michael
Resigned: 21 September 2016
Appointed Date: 13 May 2014
56 years old

Director
SILVER, Adam
Resigned: 20 June 2013
Appointed Date: 20 December 2011
50 years old

Director
WATSON, Charles Basil Lucas
Resigned: 04 November 2014
Appointed Date: 20 December 2011
63 years old

Director
OVAL NOMINEES LIMITED
Resigned: 26 May 2010
Appointed Date: 26 May 2010

ACQUITY CUSTOMER INSIGHT LIMITED Events

06 Dec 2016
Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016
06 Dec 2016
Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016
06 Dec 2016
Appointment of Anthony Rice as a director on 29 November 2016
06 Dec 2016
Termination of appointment of Mark Gordon Runacus as a director on 29 November 2016
06 Dec 2016
Termination of appointment of Mark David Phillips as a director on 29 November 2016
...
... and 43 more events
27 May 2010
Termination of appointment of Oval Nominees Limited as a director
27 May 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
27 May 2010
Company name changed acuity customer insight LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-27

27 May 2010
Change of name notice
26 May 2010
Incorporation

ACQUITY CUSTOMER INSIGHT LIMITED Charges

8 July 2014
Charge code 0726 6006 0003
Delivered: 18 July 2014
Status: Satisfied on 28 November 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 August 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2010
All assets debenture
Delivered: 6 July 2010
Status: Satisfied on 8 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…