JEFFREY ACREMAN LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 04497016
Status Liquidation
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NW
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30 . The most likely internet sites of JEFFREY ACREMAN LIMITED are www.jeffreyacreman.co.uk, and www.jeffrey-acreman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Jeffrey Acreman Limited is a Private Limited Company. The company registration number is 04497016. Jeffrey Acreman Limited has been working since 27 July 2002. The present status of the company is Liquidation. The registered address of Jeffrey Acreman Limited is Mary Street House Mary Street Taunton Somerset United Kingdom Ta1 3nw. . ACREMAN, June Marie is a Secretary of the company. ACREMAN, Jeffrey Alan is a Director of the company. ACREMAN, June Marie is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ACREMAN, David James has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
ACREMAN, June Marie
Appointed Date: 27 July 2002

Director
ACREMAN, Jeffrey Alan
Appointed Date: 27 July 2002
77 years old

Director
ACREMAN, June Marie
Appointed Date: 27 July 2002
74 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Director
ACREMAN, David James
Resigned: 10 June 2016
Appointed Date: 27 July 2002
45 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Persons With Significant Control

Jeffrey Alan Acreman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Marie Acreman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEFFREY ACREMAN LIMITED Events

19 Dec 2016
Statement of affairs with form 4.19
19 Dec 2016
Appointment of a voluntary liquidator
19 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30

31 Oct 2016
Registered office address changed from 11 Acorn Centre Livingstone Way Bindon Road Taunton Somerset TA2 6BD to Mary Street House Mary Street Taunton Somerset TA1 3NW on 31 October 2016
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 43 more events
13 Aug 2002
Secretary resigned
04 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2002
Incorporation

JEFFREY ACREMAN LIMITED Charges

5 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…