ACOURA CONSULTING LIMITED
ARLINGTON BUSINESS PARK PERRY SCOTT NASH ASSOCIATES LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2FS

Company number 03176347
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address PERRY SCOTT NASH HOUSE, 2 ARLINGTON COURT, WHITTLE WAY,, ARLINGTON BUSINESS PARK, STEVENAGE, SG1 2FS
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 June 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ACOURA CONSULTING LIMITED are www.acouraconsulting.co.uk, and www.acoura-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Acoura Consulting Limited is a Private Limited Company. The company registration number is 03176347. Acoura Consulting Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Acoura Consulting Limited is Perry Scott Nash House 2 Arlington Court Whittle Way Arlington Business Park Stevenage Sg1 2fs. . KELLY, Stuart is a Director of the company. Secretary SCOTT NASH, Maureen Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DICK, Fergus Elliot Harrison has been resigned. Director EGAN, Paul Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PERRY, Patricia Mary Rose has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
KELLY, Stuart
Appointed Date: 15 December 2014
55 years old

Resigned Directors

Secretary
SCOTT NASH, Maureen Anne
Resigned: 20 November 2013
Appointed Date: 21 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
DICK, Fergus Elliot Harrison
Resigned: 18 June 2015
Appointed Date: 20 November 2013
50 years old

Director
EGAN, Paul Richard
Resigned: 16 December 2016
Appointed Date: 20 November 2013
49 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
PERRY, Patricia Mary Rose
Resigned: 15 December 2014
Appointed Date: 21 March 1996
70 years old

Persons With Significant Control

Acoura Compliance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACOURA CONSULTING LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
01 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
31 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Paul Richard Egan as a director on 16 December 2016
18 Aug 2016
Satisfaction of charge 2 in full
...
... and 70 more events
31 Mar 1996
New secretary appointed
31 Mar 1996
New director appointed
31 Mar 1996
Director resigned
31 Mar 1996
Secretary resigned
21 Mar 1996
Incorporation

ACOURA CONSULTING LIMITED Charges

18 May 2015
Charge code 0317 6347 0004
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 November 2006
Mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 arlington business park whittle way stevenage herts.
12 September 2001
Debenture deed
Delivered: 13 September 2001
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Mortgage debenture
Delivered: 20 March 1998
Status: Satisfied on 25 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…