ACUMEN LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA8 7EB

Company number 03320506
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of ACUMEN LIMITED are www.acumen.co.uk, and www.acumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Acumen Limited is a Private Limited Company. The company registration number is 03320506. Acumen Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Acumen Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. The company`s financial liabilities are £12.18k. It is £-5.33k against last year. And the total assets are £63.75k, which is £-1.86k against last year. CHANDLER, Ian Roland is a Secretary of the company. BISS, Lorraine Ann is a Director of the company. CHANDLER, Ian Roland is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISS, Jane Teresa has been resigned. Director LISTER, Jonathan Edmond has been resigned. Director TIPLADY, Nicholas Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


acumen Key Finiance

LIABILITIES £12.18k
-31%
CASH n/a
TOTAL ASSETS £63.75k
-3%
All Financial Figures

Current Directors

Secretary
CHANDLER, Ian Roland
Appointed Date: 18 February 1997

Director
BISS, Lorraine Ann
Appointed Date: 15 November 2000
65 years old

Director
CHANDLER, Ian Roland
Appointed Date: 01 November 2001
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
BISS, Jane Teresa
Resigned: 09 September 2012
Appointed Date: 18 February 1997
62 years old

Director
LISTER, Jonathan Edmond
Resigned: 15 November 2000
Appointed Date: 20 March 1997
63 years old

Director
TIPLADY, Nicholas Charles
Resigned: 15 November 2000
Appointed Date: 20 March 1997
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Suzanna Biss
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

ACUMEN LIMITED Events

08 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Dec 2016
Micro company accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

22 Feb 2016
Micro company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 51 more events
27 Feb 1997
Director resigned
27 Feb 1997
Secretary resigned
27 Feb 1997
New secretary appointed
27 Feb 1997
New director appointed
18 Feb 1997
Incorporation

ACUMEN LIMITED Charges

10 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…