ACLE ASSOCIATES LIMITED
NORTHAMPTON EDGE ALLEN LIMITED EDGE RECRUITMENT LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5QJ

Company number 04309018
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address ST GILES HOUSE, 38 YORK ROAD, NORTHAMPTON, NORTHANTS, NN1 5QJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Company name changed edge allen LIMITED\certificate issued on 17/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-15 . The most likely internet sites of ACLE ASSOCIATES LIMITED are www.acleassociates.co.uk, and www.acle-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Acle Associates Limited is a Private Limited Company. The company registration number is 04309018. Acle Associates Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Acle Associates Limited is St Giles House 38 York Road Northampton Northants Nn1 5qj. . TIWARI, Sudarshan Simon is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TIWARI, Sarjeewan Kumary has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
TIWARI, Sudarshan Simon
Appointed Date: 23 October 2001
72 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Secretary
TIWARI, Sarjeewan Kumary
Resigned: 28 October 2009
Appointed Date: 23 October 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 23 October 2001
Appointed Date: 23 October 2001
74 years old

Persons With Significant Control

Mr Sudarshan Simon Tiwari
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ACLE ASSOCIATES LIMITED Events

28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Company name changed edge allen LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15

18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
08 Nov 2001
New secretary appointed
08 Nov 2001
New director appointed
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned
23 Oct 2001
Incorporation

ACLE ASSOCIATES LIMITED Charges

23 November 2001
Debenture deed
Delivered: 28 November 2001
Status: Satisfied on 4 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…