ACRE LIFTS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9HW

Company number 02707590
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address GLOBAL HOUSE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Chris Richard Mann as a director on 1 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ACRE LIFTS LIMITED are www.acrelifts.co.uk, and www.acre-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acre Lifts Limited is a Private Limited Company. The company registration number is 02707590. Acre Lifts Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Acre Lifts Limited is Global House Fox Lane North Chertsey Surrey Kt16 9hw. . WHITE, Simon is a Secretary of the company. LOTY, Gerard Keith is a Director of the company. WILLIAMS, Michael Anthony is a Director of the company. Secretary BISHOP, David has been resigned. Secretary DINGLEY, Lillian Margery Rose has been resigned. Secretary WHEELER, Deborah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISHOP, David Henry Ernest has been resigned. Director BISHOP, Margaret Carol has been resigned. Director COOTE, Reginald John has been resigned. Director MANN, Chris Richard has been resigned. Director WHEELER, Deborah has been resigned. Director WHEELER, Gordon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITE, Simon
Appointed Date: 30 October 2012

Director
LOTY, Gerard Keith
Appointed Date: 30 October 2012
53 years old

Director
WILLIAMS, Michael Anthony
Appointed Date: 30 October 2012
60 years old

Resigned Directors

Secretary
BISHOP, David
Resigned: 30 October 2012
Appointed Date: 10 October 2011

Secretary
DINGLEY, Lillian Margery Rose
Resigned: 25 October 1994
Appointed Date: 12 June 1992

Secretary
WHEELER, Deborah
Resigned: 10 October 2011
Appointed Date: 25 October 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 1992
Appointed Date: 15 April 1992

Director
BISHOP, David Henry Ernest
Resigned: 30 October 2012
Appointed Date: 01 April 1993
74 years old

Director
BISHOP, Margaret Carol
Resigned: 30 October 2012
Appointed Date: 01 July 2005
72 years old

Director
COOTE, Reginald John
Resigned: 24 December 2013
Appointed Date: 30 October 2012
72 years old

Director
MANN, Chris Richard
Resigned: 01 August 2016
Appointed Date: 22 September 2015
59 years old

Director
WHEELER, Deborah
Resigned: 30 October 2012
Appointed Date: 12 June 1992
66 years old

Director
WHEELER, Gordon
Resigned: 30 October 2012
Appointed Date: 01 April 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 1992
Appointed Date: 15 April 1992

ACRE LIFTS LIMITED Events

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Termination of appointment of Chris Richard Mann as a director on 1 August 2016
18 Nov 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

06 Jan 2016
Full accounts made up to 31 December 2014
...
... and 89 more events
09 Jul 1992
Secretary resigned;new secretary appointed

09 Jul 1992
Accounting reference date notified as 31/03
16 Jun 1992
Memorandum and Articles of Association

11 Jun 1992
Company name changed earmark enterprises LIMITED\certificate issued on 12/06/92

15 Apr 1992
Incorporation

ACRE LIFTS LIMITED Charges

15 November 2010
Debenture
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Rent deposit deed
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Marknewen Investments Limited, Donating Charity Limited and Hurdale Charity Limited
Description: The sum of £3,750.00.