Company number 02610648
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address 28 THE WOODLANDS, SOUTHPORT, MERSEYSIDE, PR8 3LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 30,000
; Statement by Directors. The most likely internet sites of ACHEV LIMITED are www.achev.co.uk, and www.achev.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Achev Limited is a Private Limited Company.
The company registration number is 02610648. Achev Limited has been working since 09 May 1991.
The present status of the company is Active. The registered address of Achev Limited is 28 The Woodlands Southport Merseyside Pr8 3ln. . EVANS, John is a Director of the company. Secretary CHANNING, Roger Mark has been resigned. Secretary WILLIAMS, Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHANNING, Roger Mark has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991
ACHEV LIMITED Events
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied
on 17 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 62 lancaster road preston. By way…
16 May 2001
Debenture
Delivered: 16 May 2001
Status: Satisfied
on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 July 1997
Debenture
Delivered: 5 July 1997
Status: Satisfied
on 17 September 2011
Persons entitled: Bank of Wales
Description: .. fixed and floating charges over the undertaking and all…
22 April 1997
Legal charge
Delivered: 28 April 1997
Status: Satisfied
on 17 September 2011
Persons entitled: Oasis Family Leisure Centres Limited
Description: The l/h property k/a 62 lancaster road preston lancashire…
19 September 1994
Debenture
Delivered: 6 October 1994
Status: Satisfied
on 3 May 1997
Persons entitled: Lordsvale Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Debenture
Delivered: 26 August 1993
Status: Satisfied
on 14 December 1994
Persons entitled: Mam Leisure Limited
Description: All the "machines" (as defined). Undertaking and all…