ACORN VENTURE TRADING CO. LTD
LIVERPOOL

Hellopages » Merseyside » Knowsley » L33 3AR
Company number 05381159
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address ACORN VENTURE ASSOCIATION, DEPOT ROAD, KIRKBY, KNOWSLEY, LIVERPOOL, MERSEYSIDE, L33 3AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of ACORN VENTURE TRADING CO. LTD are www.acornventuretradingco.co.uk, and www.acorn-venture-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Acorn Venture Trading Co Ltd is a Private Limited Company. The company registration number is 05381159. Acorn Venture Trading Co Ltd has been working since 03 March 2005. The present status of the company is Active. The registered address of Acorn Venture Trading Co Ltd is Acorn Venture Association Depot Road Kirkby Knowsley Liverpool Merseyside L33 3ar. . TRUMBLE, Tracy Jane is a Secretary of the company. BURROWS, Pauline Lydia is a Director of the company. ELLIS, David George is a Director of the company. EVANS, Kathleen is a Director of the company. HOLROYD, Frances Mary is a Director of the company. HURST, Stuart is a Director of the company. JOHNSON, Mary Veronica is a Director of the company. LANGLEY, Susan Marie is a Director of the company. RISHWORTH, Robert Vivian is a Director of the company. RODERICK, Christopher John is a Director of the company. Secretary HARRISON, Joyce has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRADY, Steve has been resigned. Director CREED, Wendy Ann has been resigned. Director DIVE, Colin has been resigned. Director HARRISON, Joyce has been resigned. Director JONES, Hugh has been resigned. Director MOSS, Eileen Brenda has been resigned. Director QUILLIAM, Joan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TRUMBLE, Tracy Jane
Appointed Date: 18 November 2011

Director
BURROWS, Pauline Lydia
Appointed Date: 30 March 2005
84 years old

Director
ELLIS, David George
Appointed Date: 24 February 2011
76 years old

Director
EVANS, Kathleen
Appointed Date: 24 February 2011
73 years old

Director
HOLROYD, Frances Mary
Appointed Date: 18 September 2014
72 years old

Director
HURST, Stuart
Appointed Date: 03 March 2005
72 years old

Director
JOHNSON, Mary Veronica
Appointed Date: 13 January 2011
60 years old

Director
LANGLEY, Susan Marie
Appointed Date: 18 September 2014
64 years old

Director
RISHWORTH, Robert Vivian
Appointed Date: 14 December 2014
82 years old

Director
RODERICK, Christopher John
Appointed Date: 13 January 2011
76 years old

Resigned Directors

Secretary
HARRISON, Joyce
Resigned: 18 August 2011
Appointed Date: 03 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
BRADY, Steve
Resigned: 12 January 2012
Appointed Date: 05 April 2009
54 years old

Director
CREED, Wendy Ann
Resigned: 19 July 2005
Appointed Date: 03 March 2005
62 years old

Director
DIVE, Colin
Resigned: 25 September 2015
Appointed Date: 03 March 2005
96 years old

Director
HARRISON, Joyce
Resigned: 18 November 2011
Appointed Date: 03 March 2005
98 years old

Director
JONES, Hugh
Resigned: 04 October 2009
Appointed Date: 03 March 2005
82 years old

Director
MOSS, Eileen Brenda
Resigned: 18 November 2011
Appointed Date: 03 March 2005
85 years old

Director
QUILLIAM, Joan
Resigned: 18 August 2011
Appointed Date: 07 September 2009
97 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 2005
Appointed Date: 03 March 2005

ACORN VENTURE TRADING CO. LTD Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

17 Mar 2016
Termination of appointment of Colin Dive as a director on 25 September 2015
17 Mar 2016
Director's details changed for Mrs Frances Mary Holdroyd on 10 February 2015
...
... and 50 more events
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
03 Mar 2005
Secretary resigned
03 Mar 2005
Director resigned
03 Mar 2005
Incorporation