ACM COMMERCIAL LIMITED
GUILDFORD ACADEMY MUSIC SERVICES LTD AMBERGRANT LIMITED

Hellopages » Surrey » Guildford » GU1 4SB

Company number 03688077
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address RODBORO BUILDINGS, BRIDGE STREET, GUILDFORD, SURREY, GU1 4SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 18 December 2016 with updates; Satisfaction of charge 9 in full. The most likely internet sites of ACM COMMERCIAL LIMITED are www.acmcommercial.co.uk, and www.acm-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Acm Commercial Limited is a Private Limited Company. The company registration number is 03688077. Acm Commercial Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Acm Commercial Limited is Rodboro Buildings Bridge Street Guildford Surrey Gu1 4sb. . CLEMENTS, Kainne Ron Gary is a Director of the company. Secretary ANDERTON, Peter John has been resigned. Secretary BYRNE, Brendan has been resigned. Secretary MARSHMAN, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERTON, Peter John has been resigned. Director BROOKES, Philip Ian has been resigned. Director BYRNE, Brendan Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEGGETT, Julia Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLEMENTS, Kainne Ron Gary
Appointed Date: 03 September 2013
56 years old

Resigned Directors

Secretary
ANDERTON, Peter John
Resigned: 16 April 2007
Appointed Date: 13 January 1999

Secretary
BYRNE, Brendan
Resigned: 01 December 2014
Appointed Date: 17 July 2009

Secretary
MARSHMAN, David
Resigned: 17 July 2009
Appointed Date: 16 April 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 January 1999
Appointed Date: 23 December 1998

Director
ANDERTON, Peter John
Resigned: 16 April 2007
Appointed Date: 13 January 1999
78 years old

Director
BROOKES, Philip Ian
Resigned: 26 October 2015
Appointed Date: 13 January 1999
56 years old

Director
BYRNE, Brendan Patrick
Resigned: 01 December 2014
Appointed Date: 20 November 2012
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 January 1999
Appointed Date: 23 December 1998

Director
LEGGETT, Julia Elizabeth
Resigned: 21 January 2014
Appointed Date: 20 November 2012
55 years old

Persons With Significant Control

Industrication Inc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACM COMMERCIAL LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 18 December 2016 with updates
28 Jun 2016
Satisfaction of charge 9 in full
28 Jun 2016
Satisfaction of charge 11 in full
28 Jun 2016
Registration of charge 036880770014, created on 24 June 2016
...
... and 87 more events
26 Jan 1999
New secretary appointed;new director appointed
26 Jan 1999
New director appointed
26 Jan 1999
Secretary resigned
26 Jan 1999
Director resigned
23 Dec 1998
Incorporation

ACM COMMERCIAL LIMITED Charges

24 June 2016
Charge code 0368 8077 0015
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being global house…
24 June 2016
Charge code 0368 8077 0014
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being part of rodboro…
10 February 2016
Charge code 0368 8077 0013
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 August 2013
Charge code 0368 8077 0012
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Kainne Clements
Description: Notification of addition to or amendment of charge…
20 May 2011
Legal assignment
Delivered: 28 May 2011
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Legal mortgage
Delivered: 24 May 2011
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: Global house 1 bridge street guildford surrey t/no SY400801…
20 May 2011
Legal mortgage
Delivered: 24 May 2011
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: 7-11 bridge street guildford surrey t/no SY791140 with the…
16 April 2007
Mortgage debenture
Delivered: 20 April 2007
Status: Satisfied on 24 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2007
Assignment of life policy
Delivered: 20 April 2007
Status: Satisfied on 24 May 2011
Persons entitled: Aib Group (UK) PLC
Description: The full benefit of the policy and all the moneys, bonuses…
16 April 2007
Charge over deposits
Delivered: 20 April 2007
Status: Satisfied on 24 May 2011
Persons entitled: Aib Group (UK) PLC
Description: The deposit(s) by way of fixed charge. See the mortgage…
16 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Satisfied on 24 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H global house (formerly onslow bridge chambers), bridge…
16 April 2007
Legal charge of contract
Delivered: 20 April 2007
Status: Satisfied on 24 May 2011
Persons entitled: Aib Group (UK) PLC
Description: All the agreement and the benefit thereof. See the mortgage…
31 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 24 April 2007
Persons entitled: National Westminster Bank PLC
Description: Onslow bridge chambers bridge street guildford surrey t/n…
27 November 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 8 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…