ACIS PROPERTIES LIMITED
GAINSBOROUGH W L HOMES LIMITED CROSSCO (510) LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 1GG

Company number 04079818
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address ACIS HOUSE, BRIDGE STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 1GG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Gregory Paul Bacon as a secretary on 23 September 2016; Appointment of Mr Gregory Paul Bacon as a director on 9 May 2016. The most likely internet sites of ACIS PROPERTIES LIMITED are www.acisproperties.co.uk, and www.acis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Gainsborough Lea Road Rail Station is 0.8 miles; to Saxilby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acis Properties Limited is a Private Limited Company. The company registration number is 04079818. Acis Properties Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Acis Properties Limited is Acis House Bridge Street Gainsborough Lincolnshire Dn21 1gg. . BACON, Gregory Paul is a Secretary of the company. BACON, Gregory Paul is a Director of the company. WOOLLAM, Paul Robert is a Director of the company. Secretary BLENKINSOP, Russell Charles Simon has been resigned. Secretary HARRISON, James Douglas Mckaig has been resigned. Secretary HATCHMAN, Simon James has been resigned. Secretary WABY, Valerie Ann has been resigned. Secretary WABY, Valerie Ann has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BLENKINSOP, Russell Charles Simon has been resigned. Nominee Director CARE, Timothy James has been resigned. Director FLYNN, Victor has been resigned. Director GERRARD, Michael John has been resigned. Director HARRISON, James Douglas Mckaig has been resigned. Director HATCHMAN, Simon James has been resigned. Director SMURTHWAITE, Neil David has been resigned. Director THOMPSON, Neville Stuart has been resigned. Director WABY, Valerie Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BACON, Gregory Paul
Appointed Date: 23 September 2016

Director
BACON, Gregory Paul
Appointed Date: 09 May 2016
62 years old

Director
WOOLLAM, Paul Robert
Appointed Date: 20 July 2009
63 years old

Resigned Directors

Secretary
BLENKINSOP, Russell Charles Simon
Resigned: 28 February 2014
Appointed Date: 20 July 2009

Secretary
HARRISON, James Douglas Mckaig
Resigned: 06 October 2006
Appointed Date: 06 October 2000

Secretary
HATCHMAN, Simon James
Resigned: 23 September 2016
Appointed Date: 01 October 2015

Secretary
WABY, Valerie Ann
Resigned: 30 September 2015
Appointed Date: 01 January 2014

Secretary
WABY, Valerie Ann
Resigned: 20 July 2009
Appointed Date: 06 October 2006

Nominee Secretary
DICKINSON DEES
Resigned: 06 October 2000
Appointed Date: 28 September 2000

Director
BLENKINSOP, Russell Charles Simon
Resigned: 28 February 2014
Appointed Date: 06 April 2009
67 years old

Nominee Director
CARE, Timothy James
Resigned: 06 October 2000
Appointed Date: 28 September 2000
64 years old

Director
FLYNN, Victor
Resigned: 30 April 2004
Appointed Date: 06 October 2000
66 years old

Director
GERRARD, Michael John
Resigned: 16 October 2014
Appointed Date: 09 January 2014
56 years old

Director
HARRISON, James Douglas Mckaig
Resigned: 06 October 2006
Appointed Date: 06 October 2000
78 years old

Director
HATCHMAN, Simon James
Resigned: 23 September 2016
Appointed Date: 17 October 2014
53 years old

Director
SMURTHWAITE, Neil David
Resigned: 31 October 2008
Appointed Date: 09 November 2006
53 years old

Director
THOMPSON, Neville Stuart
Resigned: 17 April 2009
Appointed Date: 06 October 2000
71 years old

Director
WABY, Valerie Ann
Resigned: 31 January 2016
Appointed Date: 22 July 2004
57 years old

ACIS PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 Sep 2016
Appointment of Mr Gregory Paul Bacon as a secretary on 23 September 2016
26 Sep 2016
Appointment of Mr Gregory Paul Bacon as a director on 9 May 2016
26 Sep 2016
Termination of appointment of Simon James Hatchman as a director on 23 September 2016
26 Sep 2016
Termination of appointment of Simon James Hatchman as a secretary on 23 September 2016
...
... and 64 more events
23 Oct 2000
New director appointed
23 Oct 2000
New secretary appointed;new director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
17 Oct 2000
Company name changed crossco (510) LIMITED\certificate issued on 18/10/00
28 Sep 2000
Incorporation