ACHESON & GLOVER PRECAST LIMITED
FIVEMILETOWN


Company number NI021801
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 127 CRIEVEHILL ROAD, FIVEMILETOWN, COUNTY TYRONE, BT75 0SY
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Leonard Charles Knox as a director on 31 January 2017; Appointment of Mr Stephen Acheson as a director on 26 October 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of ACHESON & GLOVER PRECAST LIMITED are www.achesongloverprecast.co.uk, and www.acheson-glover-precast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Acheson Glover Precast Limited is a Private Limited Company. The company registration number is NI021801. Acheson Glover Precast Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Acheson Glover Precast Limited is 127 Crievehill Road Fivemiletown County Tyrone Bt75 0sy. . MACKLE, Gerard Liam is a Secretary of the company. ACHESON, Stephen is a Director of the company. ACHESON, Thomas Raymond is a Director of the company. SCOTT, Keith William is a Director of the company. Secretary KNOX, Leonard Charles has been resigned. Director ACHESON, Henry Sinclair has been resigned. Director ACHESON, Stephen has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director COOK, Stuart has been resigned. Director GLOVER, George Martin has been resigned. Director GLOVER, Rhonda Margaret has been resigned. Director KNOX, Leonard Charles has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
MACKLE, Gerard Liam
Appointed Date: 27 January 2015

Director
ACHESON, Stephen
Appointed Date: 26 October 2016
44 years old

Director
ACHESON, Thomas Raymond
Appointed Date: 26 July 1988
71 years old

Director
SCOTT, Keith William
Appointed Date: 27 January 2015
52 years old

Resigned Directors

Secretary
KNOX, Leonard Charles
Resigned: 27 January 2015
Appointed Date: 26 July 1988

Director
ACHESON, Henry Sinclair
Resigned: 01 April 2013
Appointed Date: 26 July 1988
95 years old

Director
ACHESON, Stephen
Resigned: 29 May 2014
Appointed Date: 22 July 2009
44 years old

Director
CAMPBELL, Ian Patrick
Resigned: 18 December 2014
Appointed Date: 29 May 2014
70 years old

Director
CAMPBELL, Ian Patrick
Resigned: 29 May 2014
Appointed Date: 15 May 2014
70 years old

Director
COOK, Stuart
Resigned: 29 March 2012
Appointed Date: 22 July 2009
68 years old

Director
GLOVER, George Martin
Resigned: 15 May 2014
Appointed Date: 26 July 1988
75 years old

Director
GLOVER, Rhonda Margaret
Resigned: 15 May 2014
Appointed Date: 26 July 1988
71 years old

Director
KNOX, Leonard Charles
Resigned: 31 January 2017
Appointed Date: 26 July 1988
71 years old

Persons With Significant Control

Acheson Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACHESON & GLOVER PRECAST LIMITED Events

14 Feb 2017
Termination of appointment of Leonard Charles Knox as a director on 31 January 2017
14 Nov 2016
Appointment of Mr Stephen Acheson as a director on 26 October 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
11 Jul 2016
Full accounts made up to 31 March 2016
06 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000,000

...
... and 120 more events
26 Jul 1988
Articles

26 Jul 1988
Memorandum

26 Jul 1988
Pars re dirs/sit reg off

26 Jul 1988
Statement of nominal cap

26 Jul 1988
Decln complnce reg new co

ACHESON & GLOVER PRECAST LIMITED Charges

7 January 2011
Chattels mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 2.1.1. charges to and in favour of the bank as security…
26 June 2009
Mortgage or charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that and those such part of…
8 April 2009
Mortgage or charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. By way of fixed…
3 October 2008
Mortgage or charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that and those such part of…
31 August 2007
Mortgage or charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the freehold or leasehold…
31 August 2007
Mortgage or charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. First the premises situate…