ACURA INVESTMENTS LIMITED
MILTON KEYNES SILBURY 345 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 06113225
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE, KNOWLHILL, MILTON KEYNES, ENGLAND, MK5 8HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACURA INVESTMENTS LIMITED are www.acurainvestments.co.uk, and www.acura-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Acura Investments Limited is a Private Limited Company. The company registration number is 06113225. Acura Investments Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Acura Investments Limited is C O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes England Mk5 8hj. . JORDAN, Michael Cory is a Director of the company. Secretary FOSTER, Ian has been resigned. Secretary JORDAN, Michael Cory has been resigned. Secretary WOODWARD, Ivan Steven has been resigned. Director BIRCHER, Stephen Francis has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director HICKEY, Steven Ronald has been resigned. Director SPENCER, Kevan Leslie James has been resigned. Director WOODWARD, Ivan Steven has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JORDAN, Michael Cory
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
FOSTER, Ian
Resigned: 01 March 2007
Appointed Date: 19 February 2007

Secretary
JORDAN, Michael Cory
Resigned: 01 November 2010
Appointed Date: 01 March 2007

Secretary
WOODWARD, Ivan Steven
Resigned: 31 December 2011
Appointed Date: 01 November 2010

Director
BIRCHER, Stephen Francis
Resigned: 31 October 2014
Appointed Date: 01 November 2010
69 years old

Director
HAMBLETON, Jonathan Lee
Resigned: 01 March 2007
Appointed Date: 19 February 2007
61 years old

Director
HICKEY, Steven Ronald
Resigned: 15 October 2007
Appointed Date: 01 March 2007
76 years old

Director
SPENCER, Kevan Leslie James
Resigned: 04 April 2015
Appointed Date: 01 March 2007
62 years old

Director
WOODWARD, Ivan Steven
Resigned: 31 December 2011
Appointed Date: 10 December 2007
53 years old

Persons With Significant Control

Mr Michael Cory Jordan
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACURA INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Total exemption small company accounts made up to 31 March 2015
06 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 233,709.21

01 Apr 2016
Register inspection address has been changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom to C/O Freeth Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes
...
... and 68 more events
01 Mar 2007
New director appointed
01 Mar 2007
Director resigned
01 Mar 2007
Secretary resigned
28 Feb 2007
Company name changed silbury 345 LIMITED\certificate issued on 28/02/07
19 Feb 2007
Incorporation

ACURA INVESTMENTS LIMITED Charges

27 February 2015
Charge code 0611 3225 0002
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Loxwood Holdings Limited
Description: All freehold and leasehold properties and all commonhold…
28 October 2013
Charge code 0611 3225 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Loxwood Holdings Limited
Description: Notification of addition to or amendment of charge…