A.C. ELECTRICAL WHOLESALE LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3HH

Company number 01204867
Status Active
Incorporation Date 24 March 1975
Company Type Private Limited Company
Address THE WOLSELEY CENTER, HARRISON WAY, LEAMINGTON SPA, CV31 3HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016. The most likely internet sites of A.C. ELECTRICAL WHOLESALE LIMITED are www.acelectricalwholesale.co.uk, and www.a-c-electrical-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.8 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Electrical Wholesale Limited is a Private Limited Company. The company registration number is 01204867. A C Electrical Wholesale Limited has been working since 24 March 1975. The present status of the company is Active. The registered address of A C Electrical Wholesale Limited is The Wolseley Center Harrison Way Leamington Spa Cv31 3hh. . FRENCH, Vanessa is a Secretary of the company. HANCOX, Elizabeth Louise, Dr is a Director of the company. WOLSELEY UK DIRECTORS LIMITED is a Director of the company. Secretary BELL, David Robert has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Director BELL, David Robert has been resigned. Director HARDING, Derek John has been resigned. Director HODGES, Stewart Neville has been resigned. Director JONES, Keith Harold Davenport has been resigned. Director KELLY, John Joseph has been resigned. Director MIDDLEMISS, Graham has been resigned. Director MORRIS, Anthony Charles has been resigned. Director NEVILLE, Matthew James has been resigned. Director RICHARDSON, Harold Bevan has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director ROSE, Richard Sidney has been resigned. Director SQUIRES, Ian Stanley has been resigned. Director TILLOTSON, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRENCH, Vanessa
Appointed Date: 14 June 2013

Director
HANCOX, Elizabeth Louise, Dr
Appointed Date: 08 July 2016
55 years old

Director
WOLSELEY UK DIRECTORS LIMITED
Appointed Date: 31 July 2014

Resigned Directors

Secretary
BELL, David Robert
Resigned: 21 April 2006

Secretary
MIDDLEMISS, Graham
Resigned: 14 June 2013
Appointed Date: 21 April 2006

Director
BELL, David Robert
Resigned: 21 April 2006
78 years old

Director
HARDING, Derek John
Resigned: 30 July 2013
Appointed Date: 01 July 2010
52 years old

Director
HODGES, Stewart Neville
Resigned: 21 April 2006
Appointed Date: 01 March 2004
67 years old

Director
JONES, Keith Harold Davenport
Resigned: 31 July 2014
Appointed Date: 31 October 2011
76 years old

Director
KELLY, John Joseph
Resigned: 21 April 2006
77 years old

Director
MIDDLEMISS, Graham
Resigned: 13 August 2014
Appointed Date: 15 September 2008
57 years old

Director
MORRIS, Anthony Charles
Resigned: 31 October 2011
Appointed Date: 15 September 2008
77 years old

Director
NEVILLE, Matthew James
Resigned: 31 October 2011
Appointed Date: 21 April 2006
56 years old

Director
RICHARDSON, Harold Bevan
Resigned: 13 January 1993
75 years old

Director
RONCHETTI, Marc Arthur
Resigned: 29 July 2016
Appointed Date: 31 July 2014
49 years old

Director
ROSE, Richard Sidney
Resigned: 21 April 2006
Appointed Date: 22 December 2003
69 years old

Director
SQUIRES, Ian Stanley
Resigned: 31 May 2002
81 years old

Director
TILLOTSON, Ian
Resigned: 17 October 2008
Appointed Date: 21 April 2006
70 years old

Persons With Significant Control

A.C. Electrical Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C. ELECTRICAL WHOLESALE LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Jan 2017
Full accounts made up to 31 July 2016
02 Aug 2016
Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016
14 Jul 2016
Auditor's resignation
14 Jul 2016
Auditor's resignation
...
... and 110 more events
16 Mar 1988
Director resigned

10 Feb 1988
Full accounts made up to 31 March 1987

09 May 1987
Full accounts made up to 31 March 1986

28 Mar 1987
Return made up to 22/12/86; full list of members

31 Jan 1986
Particulars of property mortgage/charge

A.C. ELECTRICAL WHOLESALE LIMITED Charges

16 February 1994
Single debenture
Delivered: 25 February 1994
Status: Satisfied on 23 January 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1991
Mortgage
Delivered: 24 December 1991
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises k/a part of t/n wm 15665 on the south…
16 November 1990
Mortgage
Delivered: 28 November 1990
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Bank PLC
Description: Amberlay house, new street, ringwood hampshire, with a:- &…
23 January 1986
Debenture
Delivered: 31 January 1986
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property and assets in scotland. (See doc…