ACORN BUSINESS CENTRES (STOCKPORT) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1AS

Company number 02394598
Status Active
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address FAIRHURST HOUSE 7 ACORN BUSINESS PARK, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 11 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED are www.acornbusinesscentresstockport.co.uk, and www.acorn-business-centres-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Acorn Business Centres Stockport Limited is a Private Limited Company. The company registration number is 02394598. Acorn Business Centres Stockport Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of Acorn Business Centres Stockport Limited is Fairhurst House 7 Acorn Business Park Heaton Lane Stockport Cheshire Sk4 1as. . THORNLEY, John is a Secretary of the company. BLYTH, Nigel Robert is a Director of the company. Secretary ARTHINGTON, Carolyn Julia has been resigned. Secretary BLYTH, Nigel has been resigned. Secretary BOOTH, Catherine has been resigned. Secretary CALLADINE, Diane Lesley has been resigned. Secretary COOPER, Lester has been resigned. Secretary COPPOCK, Fiona has been resigned. Secretary ROBERTS, David has been resigned. Secretary ROONEY, James Elliot Parker has been resigned. Secretary TWIGGS, Betty Mary has been resigned. Director ANDERS, Gay Catherine has been resigned. Director BROOKS, Graham Kenneth has been resigned. Director GIBBS, Simon David has been resigned. Director HOLCROFT, Stephen William has been resigned. Director JONES, Robert Anthony has been resigned. Director MILLS, Andrew James has been resigned. Director MORREY, Kenneth has been resigned. Director MUNDY, Michael Christopher has been resigned. Director ODLIN, Peter Kenneth has been resigned. Director THORLEY, Douglas Samuel has been resigned. Director THORNLEY, John Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THORNLEY, John
Appointed Date: 01 May 2015

Director
BLYTH, Nigel Robert
Appointed Date: 01 May 2015
56 years old

Resigned Directors

Secretary
ARTHINGTON, Carolyn Julia
Resigned: 14 November 1995
Appointed Date: 01 April 1995

Secretary
BLYTH, Nigel
Resigned: 01 May 2015
Appointed Date: 01 June 2014

Secretary
BOOTH, Catherine
Resigned: 28 February 2014
Appointed Date: 04 March 2011

Secretary
CALLADINE, Diane Lesley
Resigned: 04 January 1999
Appointed Date: 14 November 1995

Secretary
COOPER, Lester
Resigned: 14 July 1993
Appointed Date: 21 December 1992

Secretary
COPPOCK, Fiona
Resigned: 31 March 1995
Appointed Date: 14 July 1993

Secretary
ROBERTS, David
Resigned: 14 July 1993
Appointed Date: 28 September 1992

Secretary
ROONEY, James Elliot Parker
Resigned: 28 September 1992

Secretary
TWIGGS, Betty Mary
Resigned: 04 March 2011
Appointed Date: 04 January 1999

Director
ANDERS, Gay Catherine
Resigned: 13 February 2006
Appointed Date: 15 June 1993
62 years old

Director
BROOKS, Graham Kenneth
Resigned: 22 November 2009
Appointed Date: 14 July 1993
67 years old

Director
GIBBS, Simon David
Resigned: 21 December 1992
68 years old

Director
HOLCROFT, Stephen William
Resigned: 30 July 2001
Appointed Date: 14 July 1993
75 years old

Director
JONES, Robert Anthony
Resigned: 04 March 2011
Appointed Date: 22 November 2009
52 years old

Director
MILLS, Andrew James
Resigned: 31 May 1996
Appointed Date: 15 June 1993
67 years old

Director
MORREY, Kenneth
Resigned: 01 October 1999
Appointed Date: 14 July 1993
82 years old

Director
MUNDY, Michael Christopher
Resigned: 31 May 1996
Appointed Date: 14 July 1993
71 years old

Director
ODLIN, Peter Kenneth
Resigned: 22 November 2009
Appointed Date: 30 July 2001
72 years old

Director
THORLEY, Douglas Samuel
Resigned: 14 July 1993
Appointed Date: 21 December 1992
77 years old

Director
THORNLEY, John Charles
Resigned: 01 May 2015
Appointed Date: 25 February 2011
68 years old

ACORN BUSINESS CENTRES (STOCKPORT) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 11

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 11

28 Jul 2015
Termination of appointment of Nigel Blyth as a secretary on 1 May 2015
...
... and 104 more events
29 Jun 1989
Company name changed gibbmere LIMITED\certificate issued on 30/06/89

27 Jun 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Jun 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Jun 1989
£ nc 2/100

13 Jun 1989
Incorporation