ACRASTYLE SWITCHGEAR LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 9EB

Company number 03331909
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address NORTH LONSDALE ROAD, ULVERSTON, CUMBRIA, LA12 9EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of ACRASTYLE SWITCHGEAR LIMITED are www.acrastyleswitchgear.co.uk, and www.acrastyle-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Cark Rail Station is 4 miles; to Dalton Rail Station is 5.1 miles; to Askam Rail Station is 5.5 miles; to Foxfield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acrastyle Switchgear Limited is a Private Limited Company. The company registration number is 03331909. Acrastyle Switchgear Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Acrastyle Switchgear Limited is North Lonsdale Road Ulverston Cumbria La12 9eb. . WILSON, William Samuel is a Secretary of the company. JALAN, Ashish is a Director of the company. JALAN, Sushil is a Director of the company. Secretary LUPTON, John Holden has been resigned. Nominee Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director JAIN, Jag Mohan has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director WILSON, Francis Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, William Samuel
Appointed Date: 20 February 2002

Director
JALAN, Ashish
Appointed Date: 17 July 1997
61 years old

Director
JALAN, Sushil
Appointed Date: 30 September 1997
87 years old

Resigned Directors

Secretary
LUPTON, John Holden
Resigned: 19 February 2002
Appointed Date: 16 December 1998

Nominee Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 16 December 1998
Appointed Date: 12 March 1997

Director
JAIN, Jag Mohan
Resigned: 08 October 1998
Appointed Date: 05 April 1997
86 years old

Nominee Director
KROPMAN, Jonathan Ronald
Resigned: 05 April 1997
Appointed Date: 12 March 1997
68 years old

Director
WILSON, Francis Donald
Resigned: 01 March 2013
Appointed Date: 07 September 1999
92 years old

Persons With Significant Control

Acrastyle Power (India) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACRASTYLE SWITCHGEAR LIMITED Events

11 Apr 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Dec 2016
Satisfaction of charge 4 in full
12 Dec 2016
Satisfaction of charge 5 in full
12 Dec 2016
Satisfaction of charge 3 in full
...
... and 65 more events
09 Jun 1997
Memorandum and Articles of Association
09 Jun 1997
New director appointed
09 Jun 1997
Director resigned
24 Apr 1997
Company name changed pco 172 LIMITED\certificate issued on 25/04/97
12 Mar 1997
Incorporation

ACRASTYLE SWITCHGEAR LIMITED Charges

27 February 2013
Debenture
Delivered: 2 March 2013
Status: Satisfied on 12 December 2016
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 1998
Charge
Delivered: 20 March 1998
Status: Satisfied on 12 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the benefit in an agreement dated 5TH april 1997 and…
16 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 12 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
2 October 1997
Coditions for multi account clients
Delivered: 10 October 1997
Status: Satisfied on 12 May 1998
Persons entitled: American Express Bank Limited
Description: All monies present and/or future owing to the bank by the…
2 October 1997
Equitable share mortgage
Delivered: 7 October 1997
Status: Satisfied on 12 May 1998
Persons entitled: American Express Bank LTD
Description: All dividends rights derived from 26,780 ordinary shares of…