A C HOLDOM SURVEYORS LIMITED
CHINGFORD

Hellopages » Greater London » Waltham Forest » E4 6BN

Company number 03446174
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address 119 STATION ROAD, CHINGFORD, LONDON, E4 6BN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Director's details changed for David Clifford Holdom on 6 January 2017; Secretary's details changed for Angela Mary Holdom on 6 January 2017. The most likely internet sites of A C HOLDOM SURVEYORS LIMITED are www.acholdomsurveyors.co.uk, and www.a-c-holdom-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bowes Park Rail Station is 5.7 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Holdom Surveyors Limited is a Private Limited Company. The company registration number is 03446174. A C Holdom Surveyors Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of A C Holdom Surveyors Limited is 119 Station Road Chingford London E4 6bn. The company`s financial liabilities are £2.84k. It is £-12.77k against last year. The cash in hand is £0.28k. It is £0.26k against last year. And the total assets are £40.08k, which is £4.71k against last year. HOLDOM, Angela Mary is a Secretary of the company. HOLDOM, David Clifford is a Director of the company. Secretary TRUSSELL, Christopher Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORD, Andrew Nicholas has been resigned. Director FORD, Andrew Nicholas has been resigned. Director GOOD, Tony Michael has been resigned. Director SMITH, Philip Winston, Frics has been resigned. Director TRUSSELL, Christopher Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


a c holdom surveyors Key Finiance

LIABILITIES £2.84k
-82%
CASH £0.28k
+1305%
TOTAL ASSETS £40.08k
+13%
All Financial Figures

Current Directors

Secretary
HOLDOM, Angela Mary
Appointed Date: 17 July 2009

Director
HOLDOM, David Clifford
Appointed Date: 07 October 1997
76 years old

Resigned Directors

Secretary
TRUSSELL, Christopher Brian
Resigned: 17 July 2009
Appointed Date: 07 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Director
FORD, Andrew Nicholas
Resigned: 30 April 2008
Appointed Date: 09 February 2002
62 years old

Director
FORD, Andrew Nicholas
Resigned: 26 February 1999
Appointed Date: 04 February 1998
62 years old

Director
GOOD, Tony Michael
Resigned: 03 June 2010
Appointed Date: 01 June 2000
73 years old

Director
SMITH, Philip Winston, Frics
Resigned: 01 November 2015
Appointed Date: 03 June 2010
77 years old

Director
TRUSSELL, Christopher Brian
Resigned: 17 July 2009
Appointed Date: 03 March 1999
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Persons With Significant Control

Mr David Clifford Holdom
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

A C HOLDOM SURVEYORS LIMITED Events

23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
09 Jan 2017
Director's details changed for David Clifford Holdom on 6 January 2017
09 Jan 2017
Secretary's details changed for Angela Mary Holdom on 6 January 2017
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 57 more events
29 Oct 1997
New secretary appointed
29 Oct 1997
Memorandum and Articles of Association
29 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1997
Secretary resigned
07 Oct 1997
Incorporation