ACOUSTIC ENGINEERING SERVICES (UK) LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 2AE

Company number 02382818
Status Active
Incorporation Date 12 May 1989
Company Type Private Limited Company
Address REDWOOD SUITE - OFFICE 4 GUARDIAN HOUSE, BOROUGH ROAD, GODALMING, SURREY, UNITED KINGDOM, GU7 2AE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE United Kingdom to Redwood Suite - Office 4 Guardian House Borough Road Godalming Surrey GU7 2AE on 15 December 2016; Registered office address changed from 78a High Road Byfleet West Byfleet Surrey KT14 7QW to Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE on 13 December 2016. The most likely internet sites of ACOUSTIC ENGINEERING SERVICES (UK) LIMITED are www.acousticengineeringservicesuk.co.uk, and www.acoustic-engineering-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Acoustic Engineering Services Uk Limited is a Private Limited Company. The company registration number is 02382818. Acoustic Engineering Services Uk Limited has been working since 12 May 1989. The present status of the company is Active. The registered address of Acoustic Engineering Services Uk Limited is Redwood Suite Office 4 Guardian House Borough Road Godalming Surrey United Kingdom Gu7 2ae. The company`s financial liabilities are £35.15k. It is £2.75k against last year. And the total assets are £125.15k, which is £51.98k against last year. STAGG, Mark Andrew is a Secretary of the company. AUSTIN, Barry Peter is a Director of the company. STAGG, Mark Andrew is a Director of the company. Secretary HUGHES, Roger Anthony has been resigned. Secretary PUTTOCK, Alexander George has been resigned. Secretary PUTTOCK, Alexander George has been resigned. Secretary RUSSELL, Maria has been resigned. Secretary STRAUGHAIR, Janie has been resigned. Director GREENLAND, Ronald Thomas has been resigned. Director HUDSON, Alan John has been resigned. Director HUGHES, Roger Anthony has been resigned. Director PUTTOCK, Alexander George has been resigned. Director PUTTOCK, Bridget has been resigned. Director RUSSELL, John William has been resigned. Director RUSSELL, John William has been resigned. Director STRAUGHAIR, Janie has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


acoustic engineering services (uk) Key Finiance

LIABILITIES £35.15k
+8%
CASH n/a
TOTAL ASSETS £125.15k
+71%
All Financial Figures

Current Directors

Secretary
STAGG, Mark Andrew
Appointed Date: 01 August 1997

Director
AUSTIN, Barry Peter
Appointed Date: 01 January 1994
77 years old

Director
STAGG, Mark Andrew
Appointed Date: 01 January 1994
57 years old

Resigned Directors

Secretary
HUGHES, Roger Anthony
Resigned: 31 July 1997
Appointed Date: 11 October 1996

Secretary
PUTTOCK, Alexander George
Resigned: 01 January 1994
Appointed Date: 13 May 1993

Secretary
PUTTOCK, Alexander George
Resigned: 05 June 1992

Secretary
RUSSELL, Maria
Resigned: 13 May 1993
Appointed Date: 05 June 1992

Secretary
STRAUGHAIR, Janie
Resigned: 11 October 1996
Appointed Date: 01 January 1994

Director
GREENLAND, Ronald Thomas
Resigned: 01 January 1994
Appointed Date: 13 May 1993
89 years old

Director
HUDSON, Alan John
Resigned: 01 January 1994
Appointed Date: 13 May 1993
84 years old

Director
HUGHES, Roger Anthony
Resigned: 01 July 1997
Appointed Date: 01 January 1994
76 years old

Director
PUTTOCK, Alexander George
Resigned: 01 January 1994
Appointed Date: 13 May 1993
88 years old

Director
PUTTOCK, Bridget
Resigned: 13 May 1993
Appointed Date: 05 June 1992
94 years old

Director
RUSSELL, John William
Resigned: 01 January 1994
Appointed Date: 13 May 1993
88 years old

Director
RUSSELL, John William
Resigned: 05 June 1992
88 years old

Director
STRAUGHAIR, Janie
Resigned: 11 October 1996
Appointed Date: 01 January 1994
60 years old

ACOUSTIC ENGINEERING SERVICES (UK) LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Registered office address changed from Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE United Kingdom to Redwood Suite - Office 4 Guardian House Borough Road Godalming Surrey GU7 2AE on 15 December 2016
13 Dec 2016
Registered office address changed from 78a High Road Byfleet West Byfleet Surrey KT14 7QW to Redwood Suite - Office 4 Guardian House Godalming Surrey GU7 2AE on 13 December 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 75,626

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
30 May 1991
Director resigned;new director appointed

30 May 1991
Ad 09/04/91--------- £ si 2@1

30 May 1991
Return made up to 22/04/91; full list of members

24 May 1989
Registered office changed on 24/05/89 from: 31 corsham street london N1 6DR

12 May 1989
Incorporation

ACOUSTIC ENGINEERING SERVICES (UK) LIMITED Charges

1 February 1995
Rent security deposit deed
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Christopher Henry Shaw George Thomas Shaw
Description: The interest of the company in the deposit account of…