AC CRACKNELL CONSULTANCY LIMITED
IPSWICH THE DEVELOPMENT BUREAU LIMITED GUARDIAN DIRECT MAIL LIMITED SPEED 8351 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 0HJ

Company number 04016885
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 1 THE MAPLES, AKENHAM, IPSWICH, SUFFOLK, IP6 0HJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 2 . The most likely internet sites of AC CRACKNELL CONSULTANCY LIMITED are www.accracknellconsultancy.co.uk, and www.ac-cracknell-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ac Cracknell Consultancy Limited is a Private Limited Company. The company registration number is 04016885. Ac Cracknell Consultancy Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Ac Cracknell Consultancy Limited is 1 The Maples Akenham Ipswich Suffolk Ip6 0hj. . CRACKNELL, Diane Christine is a Secretary of the company. CRACKNELL, Andrew Clement is a Director of the company. Secretary BURTON, Cynthia Emmeline has been resigned. Secretary CRACKNELL, Andrew Clement has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURTON, Cynthia Emmeline has been resigned. Director BURTON, Paul Benjamin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CRACKNELL, Diane Christine
Appointed Date: 04 August 2008

Director
CRACKNELL, Andrew Clement
Appointed Date: 09 May 2006
71 years old

Resigned Directors

Secretary
BURTON, Cynthia Emmeline
Resigned: 09 May 2006
Appointed Date: 12 July 2000

Secretary
CRACKNELL, Andrew Clement
Resigned: 04 August 2008
Appointed Date: 09 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 2000
Appointed Date: 19 June 2000

Director
BURTON, Cynthia Emmeline
Resigned: 09 May 2006
Appointed Date: 12 July 2000
72 years old

Director
BURTON, Paul Benjamin
Resigned: 09 May 2008
Appointed Date: 12 July 2000
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 2000
Appointed Date: 19 June 2000

AC CRACKNELL CONSULTANCY LIMITED Events

04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

06 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2

...
... and 45 more events
26 Jul 2000
Director resigned
26 Jul 2000
Secretary resigned
21 Jul 2000
Company name changed speed 8351 LIMITED\certificate issued on 24/07/00
19 Jul 2000
Registered office changed on 19/07/00 from: 6-8 underwood street london N1 7JQ
19 Jun 2000
Incorporation

AC CRACKNELL CONSULTANCY LIMITED Charges

27 May 2009
Mortgage
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a dev land adjacent to 8 freehold road, ipswich…