ACE RECLAMATION LTD
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 05017673
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address TOWNGATE HOUSE 2-8, PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ACE RECLAMATION LTD are www.acereclamation.co.uk, and www.ace-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Reclamation Ltd is a Private Limited Company. The company registration number is 05017673. Ace Reclamation Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of Ace Reclamation Ltd is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . RANDLE, Lauren is a Secretary of the company. RANDLE, Peter John is a Director of the company. Secretary GILMORE, Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RANDLE, Lauren
Appointed Date: 24 January 2007

Director
RANDLE, Peter John
Appointed Date: 16 January 2004
51 years old

Resigned Directors

Secretary
GILMORE, Michelle
Resigned: 24 January 2007
Appointed Date: 16 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Lauren Randle
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Randle
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE RECLAMATION LTD Events

20 Mar 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Registered office address changed from The Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset SP7 9PS to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 30 May 2015
...
... and 31 more events
23 Jan 2004
New director appointed
23 Jan 2004
New secretary appointed
16 Jan 2004
Secretary resigned
16 Jan 2004
Director resigned
16 Jan 2004
Incorporation

ACE RECLAMATION LTD Charges

28 August 2014
Charge code 0501 7673 0001
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…