ACORN INTEGRATED SYSTEMS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4AQ

Company number 03297213
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address ACORN HOUSE, 20 WELLCROFT ROAD, SLOUGH, BERKSHIRE, SL1 4AQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 106 ; Full accounts made up to 31 December 2014. The most likely internet sites of ACORN INTEGRATED SYSTEMS LIMITED are www.acornintegratedsystems.co.uk, and www.acorn-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Acorn Integrated Systems Limited is a Private Limited Company. The company registration number is 03297213. Acorn Integrated Systems Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Acorn Integrated Systems 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. Secretary WALLACE, Robert Llewellyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANCER, Karl David has been resigned. Director HAMMOND, Kenneth James has been resigned. Director LOVELOCK, Darren Anthony has been resigned. Director PEPERELL, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


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: 05 December 2011
69 years old

Resigned Directors

Secretary
WALLACE, Robert Llewellyn
Resigned: 31 December 2009
Appointed Date: 01 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
DANCER, Karl David
Resigned: 31 December 2013
Appointed Date: 01 February 1998
60 years old

Director
HAMMOND, Kenneth James
Resigned: 04 May 2012
Appointed Date: 20 September 2005
68 years old

Director
LOVELOCK, Darren Anthony
Resigned: 03 November 2011
Appointed Date: 02 June 1997
56 years old

Director
PEPERELL, Richard
Resigned: 03 October 2002
Appointed Date: 01 January 1997
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

ACORN INTEGRATED SYSTEMS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 106

14 Oct 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 106

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 73 more events
06 Jan 1997
Secretary resigned
06 Jan 1997
Director resigned
06 Jan 1997
New secretary appointed
06 Jan 1997
New director appointed
20 Dec 1996
Incorporation

ACORN INTEGRATED SYSTEMS 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: 9 October 2002
Status: Satisfied on 12 March 2013
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge over all book and other debts present…
17 September 2000
Mortgage debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…