ACAL ELECTRONICS HOLDINGS LIMITED
GUILDFORD ACAL BFI INTERNATIONAL LIMITED CENTRE INDUSTRIES LIMITED

Hellopages » Surrey » Guildford » GU2 7AH

Company number 01618416
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address 2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017; Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ACAL ELECTRONICS HOLDINGS LIMITED are www.acalelectronicsholdings.co.uk, and www.acal-electronics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Acal Electronics Holdings Limited is a Private Limited Company. The company registration number is 01618416. Acal Electronics Holdings Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Acal Electronics Holdings Limited is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey Gu2 7ah. . HARKUS MADGE, Joanna Alwen is a Secretary of the company. GIBBINS, Simon Mark is a Director of the company. JEFFERIES, Nicholas John is a Director of the company. NEVILLE, Paul Howard is a Director of the company. PANGELS, Martin Franz Eckhard is a Director of the company. WEBSTER, Paul Graham is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary LOVERIDGE, James Douglas has been resigned. Secretary POMEROY, John Victor has been resigned. Secretary POMEROY, John Victor has been resigned. Secretary ROWE, Nicholas has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CARR, Steven has been resigned. Director CHEVALLIER, Frederic Bruno Bernard Auguste Jean has been resigned. Director COOPER, Malcolm Howard has been resigned. Director CURRY, John Arthur Hugh has been resigned. Director GRUSON, Philippe Robert Marie has been resigned. Director LAUGHTON, Anthony Joseph has been resigned. Director POMEROY, John Victor has been resigned. Director POWELL, Bruce Lewis Hamilton has been resigned. Director SYDES, Stephen Charles has been resigned. Director VIRDEE, Jagjit Singh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017

Director
GIBBINS, Simon Mark
Appointed Date: 01 September 2010
59 years old

Director
JEFFERIES, Nicholas John
Appointed Date: 01 September 2010
59 years old

Director
NEVILLE, Paul Howard
Appointed Date: 03 January 2013
58 years old

Director
PANGELS, Martin Franz Eckhard
Appointed Date: 03 January 2013
57 years old

Director
WEBSTER, Paul Graham
Appointed Date: 19 April 2012
71 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 05 December 2003
Appointed Date: 17 June 2003

Secretary
LOVERIDGE, James Douglas
Resigned: 31 May 2000
Appointed Date: 01 September 1999

Secretary
POMEROY, John Victor
Resigned: 10 January 2005
Appointed Date: 05 December 2003

Secretary
POMEROY, John Victor
Resigned: 01 September 1999

Secretary
ROWE, Nicholas
Resigned: 29 August 2008
Appointed Date: 26 January 2005

Secretary
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 29 August 2008

Director
CARR, Steven
Resigned: 01 September 2010
Appointed Date: 05 June 2009
58 years old

Director
CHEVALLIER, Frederic Bruno Bernard Auguste Jean
Resigned: 10 May 2012
Appointed Date: 01 September 2010
63 years old

Director
COOPER, Malcolm Howard
Resigned: 02 February 2010
Appointed Date: 27 August 2008
64 years old

Director
CURRY, John Arthur Hugh
Resigned: 31 March 2005
87 years old

Director
GRUSON, Philippe Robert Marie
Resigned: 30 April 2012
Appointed Date: 22 February 2010
67 years old

Director
LAUGHTON, Anthony Joseph
Resigned: 29 September 2008
82 years old

Director
POMEROY, John Victor
Resigned: 16 June 2003

Director
POWELL, Bruce Lewis Hamilton
Resigned: 24 September 1993
76 years old

Director
SYDES, Stephen Charles
Resigned: 05 June 2009
Appointed Date: 27 August 2008
63 years old

Director
VIRDEE, Jagjit Singh
Resigned: 29 September 2008
Appointed Date: 01 January 1994
73 years old

ACAL ELECTRONICS HOLDINGS LIMITED Events

03 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
04 Jan 2017
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 77,352

13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 141 more events
12 Feb 1987
Particulars of mortgage/charge

11 Nov 1986
Return made up to 25/07/86; full list of members

26 Sep 1986
Particulars of mortgage/charge

01 Sep 1986
Group of companies' accounts made up to 31 March 1986

01 Mar 1982
Certificate of incorporation

ACAL ELECTRONICS HOLDINGS LIMITED Charges

20 November 1987
Charge
Delivered: 7 December 1987
Status: Satisfied on 28 December 1988
Persons entitled: Barclays De Zoete Wedd Limited
Description: A) all stocks, shares and/or other securities. B) all…
20 November 1987
Charge
Delivered: 7 December 1987
Status: Satisfied on 16 September 1988
Persons entitled: Investors in Industry PLC
Description: A) all stocks, shares and/or other securities. B) all…
4 February 1987
Debenture
Delivered: 12 February 1987
Status: Satisfied on 31 January 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1986
Collateral mortgage
Delivered: 26 September 1986
Status: Satisfied on 4 October 1988
Persons entitled: Investors Industry PLC
Description: F/H factory premises at fernbank road winkfield near ascot…