ACAL PLC
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AH
Company number 02008246
Status Active
Incorporation Date 9 April 1986
Company Type Public 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 two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 21 March 2017 GBP 3,534,048.7 ; Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017; Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017. The most likely internet sites of ACAL PLC are www.acal.co.uk, and www.acal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Acal Plc is a Public Limited Company. The company registration number is 02008246. Acal Plc has been working since 09 April 1986. The present status of the company is Active. The registered address of Acal Plc is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey Gu2 7ah. . HARKUS MADGE, Joanna Alwen is a Secretary of the company. BROOMAN, Richard John is a Director of the company. DIAMOND, Malcolm Mcdonald is a Director of the company. GIBBINS, Simon Mark is a Director of the company. GRAHAM, Tracey is a Director of the company. JEFFERIES, Nicholas John is a Director of the company. MARSH, Henrietta Elizabeth 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 ALLEN, Richard has been resigned. Director BARTON, Eric Anthony has been resigned. Director BROOKER, Alan Bernard has been resigned. Director CHANNING WILLIAMS, David has been resigned. Director COOPER, Malcolm Howard has been resigned. Director CROOK, Derek Frederick has been resigned. Director CURRY, John Arthur Hugh has been resigned. Director DEITH, Geoffrey Wilson has been resigned. Director FRASER, Ian Robert has been resigned. Director KINGSBURY, Derek John has been resigned. Director LAUGHTON, Anthony Joseph has been resigned. Director MOON, Richard James has been resigned. Director POMEROY, John Victor has been resigned. Director POWELL, Bruce Lewis Hamilton has been resigned. Director QUINN, Peter Herbert has been resigned. Director SALMON, Nicholas Robin has been resigned. Director SYDES, Stephen Charles has been resigned. Director VIRDEE, Jagjit Singh has been resigned. Director WILLIAMS, Graham John has been resigned. Director WILLIAMS, Rhys John has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
BROOMAN, Richard John
Appointed Date: 01 January 2013
70 years old

Director
DIAMOND, Malcolm Mcdonald
Appointed Date: 01 November 2015
77 years old

Director
GIBBINS, Simon Mark
Appointed Date: 20 July 2010
59 years old

Director
GRAHAM, Tracey
Appointed Date: 01 November 2015
60 years old

Director
JEFFERIES, Nicholas John
Appointed Date: 05 January 2009
60 years old

Director
MARSH, Henrietta Elizabeth
Appointed Date: 01 May 2013
66 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: 14 July 1999

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

Secretary
POMEROY, John Victor
Resigned: 14 July 1999

Secretary
ROWE, Nicholas
Resigned: 29 August 2008
Appointed Date: 21 January 2005

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

Director
ALLEN, Richard
Resigned: 05 November 2004
Appointed Date: 08 May 2000
76 years old

Director
BARTON, Eric Anthony
Resigned: 26 July 2013
Appointed Date: 01 September 2002
80 years old

Director
BROOKER, Alan Bernard
Resigned: 18 July 2002
Appointed Date: 25 September 1996
94 years old

Director
CHANNING WILLIAMS, David
Resigned: 30 April 2004
Appointed Date: 01 September 1999
78 years old

Director
COOPER, Malcolm Howard
Resigned: 02 February 2010
Appointed Date: 21 August 2008
65 years old

Director
CROOK, Derek Frederick
Resigned: 04 February 2000
Appointed Date: 04 June 1999
83 years old

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

Director
DEITH, Geoffrey Wilson
Resigned: 27 May 1995
Appointed Date: 06 October 1994
91 years old

Director
FRASER, Ian Robert
Resigned: 31 December 2012
Appointed Date: 01 January 2010
70 years old

Director
KINGSBURY, Derek John
Resigned: 30 July 1994
99 years old

Director
LAUGHTON, Anthony Joseph
Resigned: 24 July 2008
83 years old

Director
MOON, Richard James
Resigned: 31 March 2017
Appointed Date: 01 September 2004
75 years old

Director
POMEROY, John Victor
Resigned: 23 May 2003

Director
POWELL, Bruce Lewis Hamilton
Resigned: 01 January 1994
76 years old

Director
QUINN, Peter Herbert
Resigned: 17 July 1996
94 years old

Director
SALMON, Nicholas Robin
Resigned: 30 June 2015
Appointed Date: 01 March 2015
73 years old

Director
SYDES, Stephen Charles
Resigned: 05 June 2009
Appointed Date: 05 September 2008
64 years old

Director
VIRDEE, Jagjit Singh
Resigned: 09 October 2008
Appointed Date: 04 October 1993
73 years old

Director
WILLIAMS, Graham John
Resigned: 31 December 2014
Appointed Date: 01 December 2003
82 years old

Director
WILLIAMS, Rhys John
Resigned: 20 July 2005
Appointed Date: 21 April 1994
92 years old

ACAL PLC Events

10 Apr 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,534,048.7

04 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 secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Richard James Moon as a director on 31 March 2017
15 Feb 2017
Statement of capital following an allotment of shares on 20 January 2017
  • GBP 3,533,281.9

...
... and 240 more events
08 Jul 1993
Full accounts made up to 31 March 1993

24 Feb 1993
Ad 05/02/93--------- £ si [email protected]=300 £ ic 767395/767695
05 Feb 1993
Ad 22/01/93--------- £ si [email protected]=375 £ ic 767020/767395
05 Oct 1992
Return made up to 14/08/92; no change of members; amend
  • 363(288) ‐ Director's particulars changed

01 Oct 1992
Ad 17/08/92--------- £ si [email protected]=75 £ ic 766945/767020

ACAL PLC Charges

16 July 2014
Charge code 0200 8246 0005
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Contains fixed charge…
15 May 2009
An omnibus guarantee and set-off agreement
Delivered: 3 June 2009
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 December 1986
Guarantee & debenture
Delivered: 6 January 1987
Status: Satisfied on 28 December 1988
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1986
Facility letter
Delivered: 9 January 1987
Status: Satisfied on 28 December 1988
Persons entitled: Barclays De Zoete Wedd Limited
Description: The company's right, title and interest in and to all…
22 December 1986
Debenture
Delivered: 30 December 1986
Status: Satisfied on 16 September 1988
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in program pre payments investments…