AKCROS HOLDINGS LIMITED
MANCHESTER ENSCO 569 LIMITED

Hellopages » Greater Manchester » Salford » M30 0LX

Company number 06055430
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address LANKRO WAY LANKRO WAY, ECCLES, MANCHESTER, ENGLAND, M30 0LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Mathew Wallace as a director on 28 February 2017; Termination of appointment of Matthew David Gullen as a director on 6 March 2017; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of AKCROS HOLDINGS LIMITED are www.akcrosholdings.co.uk, and www.akcros-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Akcros Holdings Limited is a Private Limited Company. The company registration number is 06055430. Akcros Holdings Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Akcros Holdings Limited is Lankro Way Lankro Way Eccles Manchester England M30 0lx. . CHARNOCK, Michael Robert is a Secretary of the company. ANGUS, Paul Alan is a Director of the company. CATCHPOLE, Richard is a Director of the company. CHARNOCK, Michael Robert is a Director of the company. PATEL, Keval is a Director of the company. WALLACE, Mathew is a Director of the company. Secretary JONES, Colin Stuart Goodman has been resigned. Secretary STUART STABLES has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director ENGELEN, Thomas has been resigned. Director GROVE, David Leslie has been resigned. Director GROVE, Jonathon David has been resigned. Director GROVE, Simon Leslie has been resigned. Director GULLEN, Matthew David has been resigned. Director LANCE EARL TAYLOR has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MIDDLETON, Trevor has been resigned. Director THOMPSON SIMMONDS, Jeffrey has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHARNOCK, Michael Robert
Appointed Date: 08 April 2008

Director
ANGUS, Paul Alan
Appointed Date: 19 April 2016
61 years old

Director
CATCHPOLE, Richard
Appointed Date: 04 April 2007
59 years old

Director
CHARNOCK, Michael Robert
Appointed Date: 23 August 2007
61 years old

Director
PATEL, Keval
Appointed Date: 19 April 2016
46 years old

Director
WALLACE, Mathew
Appointed Date: 28 February 2017
39 years old

Resigned Directors

Secretary
JONES, Colin Stuart Goodman
Resigned: 08 April 2008
Appointed Date: 13 March 2007

Secretary
STUART STABLES
Resigned: 19 February 2007
Appointed Date: 17 January 2007

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 13 March 2007
Appointed Date: 19 February 2007

Director
ENGELEN, Thomas
Resigned: 19 April 2016
Appointed Date: 06 March 2009
67 years old

Director
GROVE, David Leslie
Resigned: 12 November 2011
Appointed Date: 05 April 2007
77 years old

Director
GROVE, Jonathon David
Resigned: 19 April 2016
Appointed Date: 23 June 2015
44 years old

Director
GROVE, Simon Leslie
Resigned: 19 April 2016
Appointed Date: 23 June 2015
42 years old

Director
GULLEN, Matthew David
Resigned: 06 March 2017
Appointed Date: 19 April 2016
49 years old

Director
LANCE EARL TAYLOR
Resigned: 19 February 2007
Appointed Date: 17 January 2007

Director
LITWINOWICZ, Leszek Richard
Resigned: 19 April 2016
Appointed Date: 13 March 2007
67 years old

Director
MIDDLETON, Trevor
Resigned: 19 April 2016
Appointed Date: 23 June 2015
68 years old

Director
THOMPSON SIMMONDS, Jeffrey
Resigned: 12 November 2009
Appointed Date: 04 April 2007
70 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 13 March 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mr Paul Alan Angus
Notified on: 19 April 2016
61 years old
Nature of control: Has significant influence or control

AKCROS HOLDINGS LIMITED Events

08 Mar 2017
Appointment of Mr Mathew Wallace as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Matthew David Gullen as a director on 6 March 2017
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 May 2016
Termination of appointment of Simon Leslie Grove as a director on 19 April 2016
18 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 79 more events
01 Mar 2007
New director appointed
01 Mar 2007
New secretary appointed
01 Mar 2007
Secretary resigned
01 Mar 2007
Director resigned
17 Jan 2007
Incorporation

AKCROS HOLDINGS LIMITED Charges

19 April 2016
Charge code 0605 5430 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
1 April 2010
All assets debenture
Delivered: 8 April 2010
Status: Satisfied on 22 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 13 May 2010
Persons entitled: Landsbanki Commercial Finance (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…