ACOUSTIC DESIGN CONSULTANTS LTD
MELTON MOWBRAY ACOUSTIC DESIGN LIMITED

Hellopages » Leicestershire » Melton » LE14 3NQ

Company number 01618335
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address HODGSON & HODGSON GROUP LTD, UNIT 15 THE CROWN BUSINESS PARK, STATION ROAD, OLD DALBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 19,000 . The most likely internet sites of ACOUSTIC DESIGN CONSULTANTS LTD are www.acousticdesignconsultants.co.uk, and www.acoustic-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9.1 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acoustic Design Consultants Ltd is a Private Limited Company. The company registration number is 01618335. Acoustic Design Consultants Ltd has been working since 01 March 1982. The present status of the company is Active. The registered address of Acoustic Design Consultants Ltd is Hodgson Hodgson Group Ltd Unit 15 The Crown Business Park Station Road Old Dalby Melton Mowbray Leicestershire Le14 3nq. . PICKUP, Paul David is a Secretary of the company. PICKUP, Paul David is a Director of the company. WOOD, Martin Charles is a Director of the company. Secretary GRUNDY, Felicity Ann has been resigned. Secretary HOBBS, Philip has been resigned. Director BALSHAW JONES, Glynne has been resigned. Director BRIDGES, John Fruer has been resigned. Director COLE, Graham John has been resigned. Director EADE, Paul William has been resigned. Director GRUNDY, Nigel Arthur has been resigned. Director HOBBS, Philip has been resigned. Director KLIMOWICZ, Anthony Aleksander, Dr has been resigned. Director ROBERTS, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PICKUP, Paul David
Appointed Date: 18 October 2002

Director
PICKUP, Paul David
Appointed Date: 08 July 2015
63 years old

Director
WOOD, Martin Charles
Appointed Date: 08 July 2015
67 years old

Resigned Directors

Secretary
GRUNDY, Felicity Ann
Resigned: 09 April 1998

Secretary
HOBBS, Philip
Resigned: 18 October 2002
Appointed Date: 09 April 1998

Director
BALSHAW JONES, Glynne
Resigned: 08 July 2015
Appointed Date: 09 April 1998
78 years old

Director
BRIDGES, John Fruer
Resigned: 09 April 1998
77 years old

Director
COLE, Graham John
Resigned: 13 May 1996
84 years old

Director
EADE, Paul William
Resigned: 09 April 1998
76 years old

Director
GRUNDY, Nigel Arthur
Resigned: 09 June 2000
81 years old

Director
HOBBS, Philip
Resigned: 04 September 2000
Appointed Date: 04 September 2000
68 years old

Director
KLIMOWICZ, Anthony Aleksander, Dr
Resigned: 09 April 1998
77 years old

Director
ROBERTS, John
Resigned: 08 July 2015
Appointed Date: 09 April 1998
74 years old

Persons With Significant Control

Hodgson & Hodgson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACOUSTIC DESIGN CONSULTANTS LTD Events

16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 19,000

28 Sep 2015
Accounts for a dormant company made up to 31 March 2015
08 Jul 2015
Appointment of Mr Martin Charles Wood as a director on 8 July 2015
...
... and 102 more events
27 Jul 1987
Accounts for a small company made up to 31 March 1987

10 Feb 1987
Particulars of mortgage/charge
16 Dec 1986
Accounts for a small company made up to 31 March 1986

16 Dec 1986
Annual return made up to 12/12/86

22 Oct 1986
Registered office changed on 22/10/86 from: lines house 78 high street stevenage herts SG1 3DU

ACOUSTIC DESIGN CONSULTANTS LTD Charges

28 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 June 2000
Debenture
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2000
Composite guarantee and debenture
Delivered: 21 March 2000
Status: Satisfied on 5 July 2010
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
21 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 12 April 2011
Persons entitled: Bny Financial Limited
Description: Fixed and floating charges over the undertaking and all…
9 April 1998
Mortgage debenture
Delivered: 27 April 1998
Status: Satisfied on 31 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 January 1987
Debenture
Delivered: 10 February 1987
Status: Satisfied on 28 April 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…