A.C.E. (1988) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00967782
Status Active
Incorporation Date 8 December 1969
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of A.C.E. (1988) LIMITED are www.ace1988.co.uk, and www.a-c-e-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. A C E 1988 Limited is a Private Limited Company. The company registration number is 00967782. A C E 1988 Limited has been working since 08 December 1969. The present status of the company is Active. The registered address of A C E 1988 Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary ABDOO, David has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary WOODALL, Sarah Louise has been resigned. Director ABDOO, David has been resigned. Director ARNEY, Nicholas John has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director CRAGG, Bernard Anthony has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JEFFERY, John David has been resigned. Director KELLY, Brian Dominic Arthur has been resigned. Director KIDWELL, James Richard De Villeneuve has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 30 January 2004
62 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004

Secretary
IRVING, Eleanor Kate
Resigned: 12 March 2009
Appointed Date: 07 April 2005

Secretary
WOODALL, Sarah Louise
Resigned: 03 May 2005
Appointed Date: 30 January 2004

Director
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 06 December 1999
64 years old

Director
ARNEY, Nicholas John
Resigned: 30 April 2004
Appointed Date: 31 August 2001
62 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
CRAGG, Bernard Anthony
Resigned: 21 August 1995
70 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 07 April 2005
59 years old

Director
JEFFERY, John David
Resigned: 06 December 1999
82 years old

Director
KELLY, Brian Dominic Arthur
Resigned: 19 April 2000
Appointed Date: 21 August 1995
61 years old

Director
KIDWELL, James Richard De Villeneuve
Resigned: 31 August 2001
Appointed Date: 19 April 2000
63 years old

Persons With Significant Control

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

A.C.E. (1988) LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 250,000

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 112 more events
23 Aug 1987
Accounts made up to 30 September 1986

01 Jul 1987
Director resigned

08 Apr 1987
New director appointed

26 Aug 1986
Company name changed michael cox electronics LIMITED\certificate issued on 26/08/86

19 Aug 1986
Return made up to 14/08/86; full list of members