FOUR ACE LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 3YS

Company number 06704966
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address 34 FEARNLEY CRESCENT, HAMPTON, MIDDLESEX, ENGLAND, TW12 3YS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 067049660002, created on 11 July 2016; Registration of charge 067049660001, created on 7 July 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of FOUR ACE LIMITED are www.fourace.co.uk, and www.four-ace.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Brentford Rail Station is 5.2 miles; to Chessington North Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Ace Limited is a Private Limited Company. The company registration number is 06704966. Four Ace Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Four Ace Limited is 34 Fearnley Crescent Hampton Middlesex England Tw12 3ys. . AGEER, Gopi is a Director of the company. Secretary AGEER, Gopi has been resigned. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary KOTRA, Vikram has been resigned. Director AGEER, Gopi has been resigned. Director AGEER, Gopi has been resigned. Director AGEER, Lenin Babu has been resigned. Director KOTRA, Vikram has been resigned. Director KUMAR, Rupesh has been resigned. Director PEDDI, Vasuda has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
AGEER, Gopi
Appointed Date: 01 December 2015
47 years old

Resigned Directors

Secretary
AGEER, Gopi
Resigned: 25 November 2009
Appointed Date: 23 September 2008

Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 September 2008
Appointed Date: 23 September 2008

Secretary
KOTRA, Vikram
Resigned: 15 March 2016
Appointed Date: 25 November 2009

Director
AGEER, Gopi
Resigned: 01 September 2014
Appointed Date: 01 October 2009
47 years old

Director
AGEER, Gopi
Resigned: 25 November 2009
Appointed Date: 23 September 2008
47 years old

Director
AGEER, Lenin Babu
Resigned: 01 December 2015
Appointed Date: 01 September 2014
51 years old

Director
KOTRA, Vikram
Resigned: 28 May 2012
Appointed Date: 25 November 2009
39 years old

Director
KUMAR, Rupesh
Resigned: 01 April 2013
Appointed Date: 02 May 2012
43 years old

Director
PEDDI, Vasuda
Resigned: 01 September 2014
Appointed Date: 01 June 2012
43 years old

Persons With Significant Control

Mr Gopi Ageer
Notified on: 8 July 2016
47 years old
Nature of control: Ownership of shares – 75% or more

FOUR ACE LIMITED Events

13 Jul 2016
Registration of charge 067049660002, created on 11 July 2016
12 Jul 2016
Registration of charge 067049660001, created on 7 July 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

...
... and 40 more events
31 May 2010
Termination of appointment of Gopi Ageer as a secretary
31 May 2010
Registered office address changed from 44 St Andrews Avenue Colchester CO4 3AP United Kingdom on 31 May 2010
16 Nov 2009
Annual return made up to 23 September 2009 with full list of shareholders
23 Sep 2008
Appointment terminated secretary incorporate secretariat LIMITED
23 Sep 2008
Incorporation

FOUR ACE LIMITED Charges

11 July 2016
Charge code 0670 4966 0002
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 13-17 high street leven t/n FFE46996…
7 July 2016
Charge code 0670 4966 0001
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…