A.C.L. PLASTERING AND DRYLINING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 1ZT

Company number 02629434
Status Active
Incorporation Date 15 July 1991
Company Type Private Limited Company
Address UNIT 4 BARLEY BUSINESS PARK DUNCAN ROAD, PARK GATE, SOUTHAMPTON, ENGLAND, SO31 1ZT
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Unit 4 Barley Business Park Duncan Road Park Gate Southampton SO31 1ZT on 23 November 2016; Confirmation statement made on 15 July 2016 with updates; Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 16 September 2016. The most likely internet sites of A.C.L. PLASTERING AND DRYLINING LIMITED are www.aclplasteringanddrylining.co.uk, and www.a-c-l-plastering-and-drylining.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Fareham Rail Station is 3.5 miles; to St Denys Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C L Plastering and Drylining Limited is a Private Limited Company. The company registration number is 02629434. A C L Plastering and Drylining Limited has been working since 15 July 1991. The present status of the company is Active. The registered address of A C L Plastering and Drylining Limited is Unit 4 Barley Business Park Duncan Road Park Gate Southampton England So31 1zt. . JARMAN, Susan is a Secretary of the company. JARMAN, Alistair Robert is a Director of the company. Secretary JARMAN, Alistair Robert has been resigned. Secretary LEICESTER, Victoria Louise has been resigned. Director FOSTER, Leslie has been resigned. Director LEICESTER, Christopher James has been resigned. The company operates in "Plastering".


Current Directors

Secretary
JARMAN, Susan
Appointed Date: 27 September 2007

Director
JARMAN, Alistair Robert
Appointed Date: 15 November 1991
62 years old

Resigned Directors

Secretary
JARMAN, Alistair Robert
Resigned: 27 September 2007
Appointed Date: 15 November 1991

Secretary
LEICESTER, Victoria Louise
Resigned: 15 November 1991
Appointed Date: 15 July 1991

Director
FOSTER, Leslie
Resigned: 21 September 2007
Appointed Date: 26 November 1992
76 years old

Director
LEICESTER, Christopher James
Resigned: 14 August 1998
Appointed Date: 15 July 1991
81 years old

Persons With Significant Control

Mr Alistair Robert Jarman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

A.C.L. PLASTERING AND DRYLINING LIMITED Events

23 Nov 2016
Registered office address changed from Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Unit 4 Barley Business Park Duncan Road Park Gate Southampton SO31 1ZT on 23 November 2016
16 Sep 2016
Confirmation statement made on 15 July 2016 with updates
16 Sep 2016
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 16 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 18 November 2015
...
... and 65 more events
05 Dec 1992
Particulars of mortgage/charge

17 Oct 1992
Return made up to 15/07/92; full list of members

24 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1992
Accounting reference date notified as 31/12

15 Jul 1991
Incorporation

A.C.L. PLASTERING AND DRYLINING LIMITED Charges

13 September 1993
Single debenture
Delivered: 23 September 1993
Status: Satisfied on 23 August 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1992
Debenture
Delivered: 5 December 1992
Status: Satisfied on 1 October 2007
Persons entitled: Leslie Foster
Description: All the undertaking,property and assets of the company.