AUTOMATED CONFIRMATION SERVICE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SG

Company number 01908294
Status Active
Incorporation Date 25 April 1985
Company Type Private Limited Company
Address 193 MARSH WALL, LONDON, ENGLAND, E14 9SG
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 48,004 . The most likely internet sites of AUTOMATED CONFIRMATION SERVICE LIMITED are www.automatedconfirmationservice.co.uk, and www.automated-confirmation-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Automated Confirmation Service Limited is a Private Limited Company. The company registration number is 01908294. Automated Confirmation Service Limited has been working since 25 April 1985. The present status of the company is Active. The registered address of Automated Confirmation Service Limited is 193 Marsh Wall London England E14 9sg. . BROADRIDGE CITY NETWORKS (UK) LIMITED is a Secretary of the company. GRANVILLE, John Paul is a Director of the company. SCARD MORGAN, Jack is a Director of the company. UMPELBY, Stephen Alan is a Director of the company. Secretary EWINS, Ronald Arthur has been resigned. Secretary MAYES, Denise Frances has been resigned. Director BURNAND, Paul William has been resigned. Director CAWDELL, Richard Peter has been resigned. Director CHAPMAN, Geoffrey Ian Aitken has been resigned. Director EDGE, Peter John has been resigned. Director HERBERT, John William has been resigned. Director JOHNSON, Alan Edward Charles has been resigned. Director JOHNSTON, Peter has been resigned. Director KNOWLES, Michael Anthony has been resigned. Director LATTIMORE, John has been resigned. Director MCCOMBIE, Dennis has been resigned. Director MCMURTRIE, John Robert has been resigned. Director MEEKINGS, Peter Harry has been resigned. Director MILES, Stephen John has been resigned. Director NASH, Paul Francis Anthony has been resigned. Director PORTER, Tony Edward has been resigned. Director SANDS, Brian Charles has been resigned. Director TULLETT, Derek has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BROADRIDGE CITY NETWORKS (UK) LIMITED
Appointed Date: 18 January 2002

Director
GRANVILLE, John Paul
Appointed Date: 13 August 2014
48 years old

Director
SCARD MORGAN, Jack
Appointed Date: 29 April 2014
63 years old

Director
UMPELBY, Stephen Alan
Appointed Date: 19 July 2013
57 years old

Resigned Directors

Secretary
EWINS, Ronald Arthur
Resigned: 09 July 1996

Secretary
MAYES, Denise Frances
Resigned: 18 January 2002
Appointed Date: 09 July 1996

Director
BURNAND, Paul William
Resigned: 27 September 1995
Appointed Date: 23 November 1994
80 years old

Director
CAWDELL, Richard Peter
Resigned: 26 August 1997
Appointed Date: 27 September 1995
70 years old

Director
CHAPMAN, Geoffrey Ian Aitken
Resigned: 14 June 2006
Appointed Date: 16 June 2000
70 years old

Director
EDGE, Peter John
Resigned: 23 November 1994
67 years old

Director
HERBERT, John William
Resigned: 16 September 2013
Appointed Date: 05 May 2000
70 years old

Director
JOHNSON, Alan Edward Charles
Resigned: 02 November 2005
Appointed Date: 12 January 2001
75 years old

Director
JOHNSTON, Peter
Resigned: 04 February 2000
Appointed Date: 23 November 1994
80 years old

Director
KNOWLES, Michael Anthony
Resigned: 23 November 1994
Appointed Date: 06 May 1993
83 years old

Director
LATTIMORE, John
Resigned: 04 February 2000
Appointed Date: 06 November 1998
74 years old

Director
MCCOMBIE, Dennis
Resigned: 19 July 2013
Appointed Date: 03 December 1999
75 years old

Director
MCMURTRIE, John Robert
Resigned: 06 November 1998
86 years old

Director
MEEKINGS, Peter Harry
Resigned: 11 August 2014
Appointed Date: 14 June 2006
65 years old

Director
MILES, Stephen John
Resigned: 01 December 2000
Appointed Date: 03 March 2000
71 years old

Director
NASH, Paul Francis Anthony
Resigned: 19 July 2010
78 years old

Director
PORTER, Tony Edward
Resigned: 06 May 1993
79 years old

Director
SANDS, Brian Charles
Resigned: 03 August 1999
Appointed Date: 26 August 1997
75 years old

Director
TULLETT, Derek
Resigned: 16 June 2000
90 years old

Persons With Significant Control

Icap Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tullett Prebon Administration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMATED CONFIRMATION SERVICE LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 48,004

24 Feb 2016
Registered office address changed from C/O Broadridge Financial Solutions Ltd the Isis Building 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 24 February 2016
14 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 105 more events
10 Dec 1986
Return made up to 05/11/86; full list of members

01 Dec 1986
New director appointed

18 Nov 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Director resigned

12 Jun 1985
Memorandum and Articles of Association