ACEZEST LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX
Company number 04601487
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 3RD FLOOR 24, CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ACEZEST LIMITED are www.acezest.co.uk, and www.acezest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acezest Limited is a Private Limited Company. The company registration number is 04601487. Acezest Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Acezest Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALSH, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 09 December 2002
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 09 December 2002
85 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 December 2002
Appointed Date: 26 November 2002

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 09 December 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 December 2002
Appointed Date: 26 November 2002
63 years old

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 24 October 2006
88 years old

Persons With Significant Control

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

ACEZEST LIMITED Events

17 Mar 2017
Full accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 26 November 2016 with updates
04 Jan 2016
Full accounts made up to 30 June 2015
11 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

07 Jan 2015
Full accounts made up to 30 June 2014
...
... and 41 more events
20 Dec 2002
Secretary resigned
20 Dec 2002
New director appointed
20 Dec 2002
New director appointed
20 Dec 2002
New secretary appointed
26 Nov 2002
Incorporation

ACEZEST LIMITED Charges

23 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…