ACAL ELECTRONICS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AH

Company number 01882927
Status Active
Incorporation Date 5 February 1985
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017; Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017; Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017. The most likely internet sites of ACAL ELECTRONICS LIMITED are www.acalelectronics.co.uk, and www.acal-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Acal Electronics Limited is a Private Limited Company. The company registration number is 01882927. Acal Electronics Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Acal Electronics 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. HARKUS MADGE, Joanna Alwen is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary BRAIN, Simon has been resigned. Secretary BUCKNELL, Andrew Thomas has been resigned. Secretary ROWE, Nicholas has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary WALLIS, Mark has been resigned. Director ALLEN, Richard has been resigned. Director BITHELL, Charles Peter has been resigned. Director BLAKEWAY, Clifford John has been resigned. Director BRAIN, Simon has been resigned. Director BUCKNELL, Andrew Thomas has been resigned. Director CARR, Steven has been resigned. Director COOPER, Malcolm Howard has been resigned. Director GRAY, Darren Louis has been resigned. Director HOOPER, Denis Leon has been resigned. Director LAUGHTON, Anthony Joseph has been resigned. Director LITHERLAND, Andrew Mark has been resigned. Director MCQUILLAN, Dennis Aubrey has been resigned. Director OFFLEY, Nigel Lester has been resigned. Director OSBORNE, John has been resigned. Director REEVE, Paul Vincent has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. Director STOREY, Peter William has been resigned. Director SYDES, Stephen Charles has been resigned. Director TAYLOR, Philip Andrew has been resigned. Director VIRDEE, Jagjit Singh has been resigned. The company operates in "Non-trading company".


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
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017
46 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 01 April 2003
Appointed Date: 20 June 2000

Secretary
BRAIN, Simon
Resigned: 31 March 2000
Appointed Date: 23 May 1996

Secretary
BUCKNELL, Andrew Thomas
Resigned: 26 October 2005
Appointed Date: 01 April 2003

Secretary
ROWE, Nicholas
Resigned: 29 August 2008
Appointed Date: 20 February 2006

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

Secretary
WALLIS, Mark
Resigned: 23 May 1996

Director
ALLEN, Richard
Resigned: 05 November 2004
Appointed Date: 15 June 1999
76 years old

Director
BITHELL, Charles Peter
Resigned: 03 December 2003
Appointed Date: 20 June 2000
57 years old

Director
BLAKEWAY, Clifford John
Resigned: 31 March 2002
Appointed Date: 01 April 1992
90 years old

Director
BRAIN, Simon
Resigned: 31 March 2000
Appointed Date: 23 May 1996
65 years old

Director
BUCKNELL, Andrew Thomas
Resigned: 26 October 2005
Appointed Date: 01 April 2003
61 years old

Director
CARR, Steven
Resigned: 02 March 2006
Appointed Date: 01 April 2003
58 years old

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

Director
GRAY, Darren Louis
Resigned: 01 September 2010
Appointed Date: 19 December 2000
53 years old

Director
HOOPER, Denis Leon
Resigned: 31 March 2006
Appointed Date: 01 April 1990
82 years old

Director
LAUGHTON, Anthony Joseph
Resigned: 17 October 2008
82 years old

Director
LITHERLAND, Andrew Mark
Resigned: 31 March 2006
Appointed Date: 01 April 2003
54 years old

Director
MCQUILLAN, Dennis Aubrey
Resigned: 02 June 1999
Appointed Date: 23 October 1997
78 years old

Director
OFFLEY, Nigel Lester
Resigned: 26 October 1995
65 years old

Director
OSBORNE, John
Resigned: 23 May 1996
77 years old

Director
REEVE, Paul Vincent
Resigned: 23 February 2006
Appointed Date: 20 October 1993
63 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 03 March 2010
75 years old

Director
STOREY, Peter William
Resigned: 28 February 1993
79 years old

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

Director
TAYLOR, Philip Andrew
Resigned: 08 August 1997
Appointed Date: 03 September 1996
72 years old

Director
VIRDEE, Jagjit Singh
Resigned: 17 October 2008
Appointed Date: 20 February 2006
73 years old

ACAL ELECTRONICS LIMITED Events

05 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
03 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017
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 director on 31 March 2017
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 134 more events
22 Oct 1987
Director resigned

22 Oct 1987
Registered office changed on 22/10/87 from: glendale park fernbank road ascot berkshire SL5 8JB

12 Feb 1987
Particulars of mortgage/charge

28 Aug 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 25/07/86; full list of members

ACAL ELECTRONICS LIMITED Charges

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…