A C P & D LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 8YF

Company number 03245766
Status Active
Incorporation Date 4 September 1996
Company Type Private Limited Company
Address 86 ROSE HILL ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 8YF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of A C P & D LIMITED are www.acpd.co.uk, and www.a-c-p-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. A C P D Limited is a Private Limited Company. The company registration number is 03245766. A C P D Limited has been working since 04 September 1996. The present status of the company is Active. The registered address of A C P D Limited is 86 Rose Hill Road Ashton Under Lyne Lancashire Ol6 8yf. . PIMLOTT, Nicola is a Secretary of the company. PIMLOTT, Allan Clive is a Director of the company. Secretary PIMLOTT, Allan Clive has been resigned. Secretary PIMLOTT, Lisa Elaine has been resigned. Nominee Secretary TOP SECRETARIES LIMITED has been resigned. Director PIMLOTT, Julie has been resigned. Nominee Director TOP DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PIMLOTT, Nicola
Appointed Date: 18 April 2012

Director
PIMLOTT, Allan Clive
Appointed Date: 04 September 1996
68 years old

Resigned Directors

Secretary
PIMLOTT, Allan Clive
Resigned: 01 December 2005
Appointed Date: 04 September 1996

Secretary
PIMLOTT, Lisa Elaine
Resigned: 18 April 2012
Appointed Date: 01 December 2005

Nominee Secretary
TOP SECRETARIES LIMITED
Resigned: 09 September 1997
Appointed Date: 04 September 1996

Director
PIMLOTT, Julie
Resigned: 01 December 2005
Appointed Date: 04 September 1996
68 years old

Nominee Director
TOP DIRECTORS LIMITED
Resigned: 09 September 1996
Appointed Date: 04 September 1996

Persons With Significant Control

Mr Clive Pimlott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Jane Pimlott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A C P & D LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
23 Nov 2016
Confirmation statement made on 4 September 2016 with updates
23 Nov 2016
Register inspection address has been changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
22 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 52 more events
07 Nov 1996
New secretary appointed;new director appointed
07 Nov 1996
Registered office changed on 07/11/96 from: high road londonthorpe grantham lincolnshire NG31 9RU
07 Oct 1996
Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100
07 Oct 1996
Accounting reference date extended from 30/09/97 to 31/12/97
04 Sep 1996
Incorporation

A C P & D LIMITED Charges

6 February 1998
Mortgage debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1998
Charges over credit balances
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…