Company number 05282218
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Previous accounting period extended from 30 December 2016 to 31 December 2016; Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017; Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017. The most likely internet sites of CE ACQUISITION 1 LIMITED are www.ceacquisition1.co.uk, and www.ce-acquisition-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ce Acquisition 1 Limited is a Private Limited Company.
The company registration number is 05282218. Ce Acquisition 1 Limited has been working since 09 November 2004.
The present status of the company is Active. The registered address of Ce Acquisition 1 Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . LADBROKES CORAL CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOWTELL, Paul is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. Secretary CRONK, John Julian Tristam has been resigned. Secretary GREENHALGH, Jeremy Edward has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Director ASHDOWN, Vaughn Trevor has been resigned. Director BOWMAN, Philip has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director MARISCOTTI, Michael Gordon has been resigned. Director OFFORD, Malcolm Ian has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Appointed Date: 18 May 2017
Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 26 January 2006
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004
Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 18 May 2017
Appointed Date: 09 March 2006
Director
BOWMAN, Philip
Resigned: 27 October 2005
Appointed Date: 10 December 2004
73 years old
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004
CE ACQUISITION 1 LIMITED Events
22 May 2017
Previous accounting period extended from 30 December 2016 to 31 December 2016
19 May 2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017
19 May 2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017
19 May 2017
Previous accounting period extended from 30 September 2016 to 30 December 2016
21 Dec 2016
Satisfaction of charge 4 in full
...
... and 108 more events
21 Dec 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
10 Dec 2004
New director appointed
09 Dec 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
01 Dec 2004
New secretary appointed;new director appointed
09 Nov 2004
Incorporation
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Fixed and floating security document
Delivered: 3 January 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property being stadium and cromer road and spring…
10 December 2004
Charge over cash deposit
Delivered: 21 December 2004
Status: Satisfied
on 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the deposit monies…