ACREFINE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2EA

Company number 04310732
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address 8TH FLOOR 167, FLEET STREET, LONDON, EC4A 2EA
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 fifty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Director's details changed for Mr Paul Stephen Linfield on 1 November 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACREFINE SERVICES LIMITED are www.acrefineservices.co.uk, and www.acrefine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrefine Services Limited is a Private Limited Company. The company registration number is 04310732. Acrefine Services Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Acrefine Services Limited is 8th Floor 167 Fleet Street London Ec4a 2ea. . LINFIELD, Paul Stephen is a Secretary of the company. HEYWOOD, Simon William is a Director of the company. LINFIELD, Paul Stephen is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINFIELD, Paul Stephen
Appointed Date: 01 March 2002

Director
HEYWOOD, Simon William
Appointed Date: 01 March 2002
66 years old

Director
LINFIELD, Paul Stephen
Appointed Date: 01 March 2002
69 years old

Resigned Directors

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 25 October 2001

Nominee Director
GLASSMILL LIMITED
Resigned: 01 March 2002
Appointed Date: 25 October 2001

Persons With Significant Control

Mr Paul Stephen Linfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon William Heywood
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACREFINE SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Nov 2016
Director's details changed for Mr Paul Stephen Linfield on 1 November 2016
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4

17 Nov 2015
Secretary's details changed for Mr Paul Stephen Linfield on 30 June 2015
...
... and 44 more events
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
18 Mar 2002
New director appointed
18 Mar 2002
New secretary appointed;new director appointed
25 Oct 2001
Incorporation

ACREFINE SERVICES LIMITED Charges

26 February 2003
Assignation of rents
Delivered: 1 March 2003
Status: Satisfied on 3 May 2013
Persons entitled: Northern Rock PLC
Description: All sums due and that may become due to the company whether…
21 February 2003
A standard security which was presented for registration in scotland on the 05TH march 2003 and
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All and whole the subjects k/a and forming the craigmonie…
20 December 2002
Assignation of rents
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All sums due by way of rent or otherwise. See the mortgage…
28 November 2002
Standard security which was presented for registration in scotland on 5 december 2002 and
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a all and whole two areas or pieces of…
28 November 2002
Bond and floating charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The whole property (including uncalled capital) which is or…