ACORN ENGINEERING GROUP LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4AQ

Company number 04448904
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address ACORN HOUSE, 20 WELLCROFT ROAD, SLOUGH, BERKSHIRE, SL1 4AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Cancellation of shares. Statement of capital on 31 January 2017 GBP 74.66 ; Cancellation of shares. Statement of capital on 28 February 2017 GBP 74.20 ; Purchase of own shares.. The most likely internet sites of ACORN ENGINEERING GROUP LIMITED are www.acornengineeringgroup.co.uk, and www.acorn-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Acorn Engineering Group Limited is a Private Limited Company. The company registration number is 04448904. Acorn Engineering Group Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Acorn Engineering Group Limited is Acorn House 20 Wellcroft Road Slough Berkshire Sl1 4aq. . COILEY, Jonathan Charles Adrian is a Secretary of the company. COILEY, Jonathan Charles Adrian is a Director of the company. ERRINGTON, Graham is a Director of the company. HOGG, Kenneth William is a Director of the company. VINCENT, Stephen Robert is a Director of the company. Secretary ERRINGTON, Graham has been resigned. Secretary WALLACE, Robert Llewellyn has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CHAPMAN, Paul has been resigned. Director DANCER, Karl David has been resigned. Director LILLEY, George Douglas has been resigned. Director LOVELOCK, Darren Anthony has been resigned. Director RJP DIRECTORS LIMITED has been resigned. Director WALLACE, Robert Llewellyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COILEY, Jonathan Charles Adrian
Appointed Date: 01 January 2010

Director
COILEY, Jonathan Charles Adrian
Appointed Date: 22 July 2008
53 years old

Director
ERRINGTON, Graham
Appointed Date: 28 May 2002
69 years old

Director
HOGG, Kenneth William
Appointed Date: 28 May 2002
63 years old

Director
VINCENT, Stephen Robert
Appointed Date: 28 May 2002
63 years old

Resigned Directors

Secretary
ERRINGTON, Graham
Resigned: 20 August 2003
Appointed Date: 28 May 2002

Secretary
WALLACE, Robert Llewellyn
Resigned: 31 December 2009
Appointed Date: 20 August 2003

Secretary
RJP SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
CHAPMAN, Paul
Resigned: 31 March 2015
Appointed Date: 29 May 2010
71 years old

Director
DANCER, Karl David
Resigned: 31 December 2013
Appointed Date: 28 May 2002
60 years old

Director
LILLEY, George Douglas
Resigned: 31 December 2015
Appointed Date: 01 February 2015
66 years old

Director
LOVELOCK, Darren Anthony
Resigned: 03 November 2011
Appointed Date: 28 May 2002
56 years old

Director
RJP DIRECTORS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
WALLACE, Robert Llewellyn
Resigned: 31 December 2009
Appointed Date: 28 May 2002
78 years old

ACORN ENGINEERING GROUP LIMITED Events

04 Apr 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 74.66

04 Apr 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 74.20

04 Apr 2017
Purchase of own shares.
04 Apr 2017
Purchase of own shares.
27 Jan 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 75.06

...
... and 160 more events
21 Jun 2002
New director appointed
21 Jun 2002
New director appointed
21 Jun 2002
New director appointed
21 Jun 2002
New secretary appointed;new director appointed
28 May 2002
Incorporation

ACORN ENGINEERING GROUP LIMITED Charges

12 September 2003
All assets debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Richard Alan Peperell
Description: The whole of the company's undertaking and all its property…
3 October 2002
Debenture
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied on 31 March 2007
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge over all book and other debts present…