ACHESON HOLDINGS LIMITED
FIVEMILETOWN MOYNE SHELF COMPANY (NO. 349) LIMITED


Company number NI622641
Status Active
Incorporation Date 4 February 2014
Company Type Private Limited Company
Address 127 CRIEVEHILL, FIVEMILETOWN, TYRONE, BT75 0SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Termination of appointment of Leonard Charles Knox as a director on 31 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of ACHESON HOLDINGS LIMITED are www.achesonholdings.co.uk, and www.acheson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Acheson Holdings Limited is a Private Limited Company. The company registration number is NI622641. Acheson Holdings Limited has been working since 04 February 2014. The present status of the company is Active. The registered address of Acheson Holdings Limited is 127 Crievehill Fivemiletown Tyrone Bt75 0sy. . SCOTT, Keith William 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. WALSH, Colin James is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director GUY, Chris has been resigned. Director KEARNS, John Joseph has been resigned. Director KNOX, Leonard Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCOTT, Keith William
Appointed Date: 27 January 2015

Director
ACHESON, Stephen
Appointed Date: 16 April 2014
45 years old

Director
ACHESON, Thomas Raymond
Appointed Date: 16 April 2014
71 years old

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

Director
WALSH, Colin James
Appointed Date: 27 January 2015
70 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 02 June 2014
Appointed Date: 04 February 2014

Director
CAMPBELL, Ian Patrick
Resigned: 18 December 2014
Appointed Date: 26 June 2014
71 years old

Director
GUY, Chris
Resigned: 16 April 2014
Appointed Date: 04 February 2014
46 years old

Director
KEARNS, John Joseph
Resigned: 16 April 2014
Appointed Date: 04 February 2014
57 years old

Director
KNOX, Leonard Charles
Resigned: 31 January 2017
Appointed Date: 26 June 2014
71 years old

Persons With Significant Control

Ach No.1 Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACHESON HOLDINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
14 Feb 2017
Termination of appointment of Leonard Charles Knox as a director on 31 January 2017
11 Jul 2016
Group of companies' accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,001,200

22 Jul 2015
Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,001,200.00

...
... and 21 more events
08 May 2014
Termination of appointment of John Kearns as a director
08 May 2014
Termination of appointment of Chris Guy as a director
08 May 2014
Appointment of Mr Stephen Acheson as a director
08 May 2014
Appointment of Mr Thomas Raymond Acheson as a director
04 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ACHESON HOLDINGS LIMITED Charges

15 May 2014
Charge code NI62 2641 0001
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: Contains fixed charge…
14 May 2014
Charge code NI62 2641 0002
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: Contains fixed charge…