ACESCREEN COMPUTING LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR34 9HD

Company number 03216369
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address 23 NEW MARKET, BECCLES, SUFFOLK, NR34 9HD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACESCREEN COMPUTING LIMITED are www.acescreencomputing.co.uk, and www.acescreen-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Brampton (Suffolk) Rail Station is 4.4 miles; to Haddiscoe Rail Station is 5.6 miles; to Reedham (Norfolk) Rail Station is 7.4 miles; to Buckenham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acescreen Computing Limited is a Private Limited Company. The company registration number is 03216369. Acescreen Computing Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Acescreen Computing Limited is 23 New Market Beccles Suffolk Nr34 9hd. . EUINTON, Anthony Charles is a Secretary of the company. GULL, Jayne Margaret is a Director of the company. Secretary BALLS, Donald Ernest has been resigned. Secretary FELTON, Anthony Thomas has been resigned. Secretary MARKS, Margaret has been resigned. Secretary MULLORD, Malcolm Stokley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GULL, Jayne Margaret has been resigned. Director SMITH, David Dennis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EUINTON, Anthony Charles
Appointed Date: 01 June 2006

Director
GULL, Jayne Margaret
Appointed Date: 06 April 2002
73 years old

Resigned Directors

Secretary
BALLS, Donald Ernest
Resigned: 19 March 2004
Appointed Date: 20 June 2001

Secretary
FELTON, Anthony Thomas
Resigned: 01 June 2006
Appointed Date: 19 March 2004

Secretary
MARKS, Margaret
Resigned: 01 April 2000
Appointed Date: 24 July 1996

Secretary
MULLORD, Malcolm Stokley
Resigned: 20 June 2001
Appointed Date: 01 April 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 July 1996
Appointed Date: 21 June 1996

Director
GULL, Jayne Margaret
Resigned: 02 April 2000
Appointed Date: 24 July 1996
73 years old

Director
SMITH, David Dennis
Resigned: 01 June 2006
Appointed Date: 01 April 2000
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 July 1996
Appointed Date: 21 June 1996

ACESCREEN COMPUTING LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
30 Jul 1996
Director resigned
30 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jul 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jul 1996
£ nc 100/1000 24/07/96
21 Jun 1996
Incorporation

ACESCREEN COMPUTING LIMITED Charges

8 February 2007
Deed of charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 blyburgate beccles suffolk,. Fixed charge over all…
16 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 12 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 52A, 52B and 53 blyburgate beccles suffolk.
16 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 12 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H 56/58 blyburgate (the woolly pig) beccles suffolk.
23 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 12 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Legal mortgage
Delivered: 26 February 2000
Status: Satisfied on 28 August 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 52 blyburgate beccles…