ACREGREEN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 02044524
Status Active
Incorporation Date 7 August 1986
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 140 . The most likely internet sites of ACREGREEN LIMITED are www.acregreen.co.uk, and www.acregreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Acregreen Limited is a Private Limited Company. The company registration number is 02044524. Acregreen Limited has been working since 07 August 1986. The present status of the company is Active. The registered address of Acregreen Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . SALT, Christopher is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary SALT, Linda Dawn has been resigned. Director AMLANI, Pritesh has been resigned. Director PERRY, David William has been resigned. Director SALT, Christopher has been resigned. Director SALT, Linda Dawn has been resigned. Director SALT, Margaret has been resigned. Director SALT, Samuel has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SALT, Christopher
Appointed Date: 12 August 2011
63 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 28 April 2006

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 18 July 2011
Appointed Date: 25 May 2011

Secretary
SALT, Linda Dawn
Resigned: 28 April 2006

Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 28 April 2006
57 years old

Director
PERRY, David William
Resigned: 18 July 2011
Appointed Date: 25 May 2011
76 years old

Director
SALT, Christopher
Resigned: 28 April 2006
63 years old

Director
SALT, Linda Dawn
Resigned: 28 April 2006
63 years old

Director
SALT, Margaret
Resigned: 01 November 2000
Appointed Date: 01 January 1996
97 years old

Director
SALT, Samuel
Resigned: 01 November 2000
Appointed Date: 01 January 1996
98 years old

Director
TREON, Anoup
Resigned: 19 July 2011
Appointed Date: 28 April 2006
70 years old

Director
TREON, Jaynee Sunita
Resigned: 18 July 2011
Appointed Date: 25 May 2011
66 years old

Persons With Significant Control

Mr Christopher Salt
Notified on: 30 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACREGREEN LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 140

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140

...
... and 112 more events
23 Dec 1986
Registered office changed on 23/12/86 from: minffordd vale street denbigh clwyd north wales

15 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1986
Registered office changed on 15/12/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

07 Aug 1986
Incorporation
07 Aug 1986
Certificate of Incorporation

ACREGREEN LIMITED Charges

25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 December 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 5 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 5 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Minfordd nursing home 82 vale street denbigh denbighshire…
15 November 1996
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Minfford 82 vale street denbigh denbighshire. Fixed charge…
15 November 1996
Debenture registered pursuant to a court order dated 5 march 1997
Delivered: 8 March 1997
Status: Satisfied on 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 November 1987
Mortgage debenture
Delivered: 5 December 1987
Status: Satisfied on 18 June 1992
Persons entitled: Allied Irish Banks P.L.C.
Description: (Including trade fixtures).. Fixed and floating charges…
13 July 1987
Mortgage
Delivered: 24 July 1987
Status: Satisfied on 8 November 1996
Persons entitled: Allied Irish Finance Company Limited
Description: F/H house k/a minffordd vale street, denbigh together with…