ACCLAIM BUSINESS SERVICES LTD
HARROW MANORSIGN LIMITED

Hellopages » Greater London » Harrow » HA1 1BD

Company number 07650047
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address A J SHAH & COMPANY, ROOM 405, 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACCLAIM BUSINESS SERVICES LTD are www.acclaimbusinessservices.co.uk, and www.acclaim-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Acclaim Business Services Ltd is a Private Limited Company. The company registration number is 07650047. Acclaim Business Services Ltd has been working since 27 May 2011. The present status of the company is Active. The registered address of Acclaim Business Services Ltd is A J Shah Company Room 405 79 College Road Harrow Middlesex Ha1 1bd. . FERNANDES, Walter Edmund is a Director of the company. Director SYMES, Darren has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FERNANDES, Walter Edmund
Appointed Date: 01 June 2011
67 years old

Resigned Directors

Director
SYMES, Darren
Resigned: 01 January 2012
Appointed Date: 27 May 2011
67 years old

ACCLAIM BUSINESS SERVICES LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

15 May 2015
Registered office address changed from Suite E 5th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US to C/O a J Shah & Company Room 405 79 College Road Harrow Middlesex HA1 1BD on 15 May 2015
...
... and 6 more events
22 Jun 2012
Company name changed manorsign LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution

30 May 2012
Appointment of Mr Walter Edmund Fernandes as a director
30 May 2012
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 May 2012
30 May 2012
Termination of appointment of Darren Symes as a director
27 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted