AC EDUCATION (HOLDINGS) LIMITED
ST. ALBANS ACE ALS LIMITED INTERCEDE 2475 LIMITED

Hellopages » Hertfordshire » St Albans » AL2 2DQ

Company number 08533538
Status Active
Incorporation Date 17 May 2013
Company Type Private Limited Company
Address UNIT 15 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, HERTFORDSHIRE, AL2 2DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 105.27 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AC EDUCATION (HOLDINGS) LIMITED are www.aceducationholdings.co.uk, and www.ac-education-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Ac Education Holdings Limited is a Private Limited Company. The company registration number is 08533538. Ac Education Holdings Limited has been working since 17 May 2013. The present status of the company is Active. The registered address of Ac Education Holdings Limited is Unit 15 Handley Page Way Colney Street St Albans Hertfordshire Al2 2dq. . MATTHEWS, Thomas James is a Director of the company. WILLIAMS, George Adam is a Director of the company. ZEMMEL, Jason Antony is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MATTHEWS, Thomas James
Appointed Date: 16 August 2013
46 years old

Director
WILLIAMS, George Adam
Appointed Date: 15 July 2013
50 years old

Director
ZEMMEL, Jason Antony
Appointed Date: 16 August 2013
54 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 July 2013
Appointed Date: 17 May 2013

Director
YUILL, William George Henry
Resigned: 15 July 2013
Appointed Date: 17 May 2013
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 15 July 2013
Appointed Date: 17 May 2013

Director
MITRE SECRETARIES LIMITED
Resigned: 15 July 2013
Appointed Date: 17 May 2013

AC EDUCATION (HOLDINGS) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 105.27

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2015
Amended total exemption small company accounts made up to 31 August 2014
20 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 13 more events
02 Aug 2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2 August 2013
29 Jul 2013
Current accounting period extended from 31 May 2014 to 31 August 2014
29 Jul 2013
Appointment of George Adam Williams as a director
23 Jul 2013
Company name changed intercede 2475 LIMITED\certificate issued on 23/07/13
  • CONNOT ‐

17 May 2013
Incorporation