ACORN PUB MANAGEMENT SERVICES LIMITED
COST SAVER LIMITED

Hellopages » Greater London » Westminster » W1J 5EB
Company number 01492483
Status Active
Incorporation Date 22 April 1980
Company Type Private Limited Company
Address 35 CHARLES STREET, MAYFAIR LONDON, W1J 5EB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of ACORN PUB MANAGEMENT SERVICES LIMITED are www.acornpubmanagementservices.co.uk, and www.acorn-pub-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Acorn Pub Management Services Limited is a Private Limited Company. The company registration number is 01492483. Acorn Pub Management Services Limited has been working since 22 April 1980. The present status of the company is Active. The registered address of Acorn Pub Management Services Limited is 35 Charles Street Mayfair London W1j 5eb. . ROYCE, Simon David is a Secretary of the company. O'HANA, Victoria is a Director of the company. RAGGETT, Jonathan James is a Director of the company. Secretary BUNNEY, Kevin Richard has been resigned. Secretary DONALDSON, William Alexander has been resigned. Secretary DOVEY, Sarah Helen has been resigned. Secretary LIVESEY, Michael Edward has been resigned. Secretary YOUNG, Francis Edwin has been resigned. Director BUNNEY, Kevin Richard has been resigned. Director DONALDSON, William Alexander has been resigned. Director DOVEY, Sarah Helen has been resigned. Director GIBB, Howard Maxwell has been resigned. Director KIELY, Julie Anne has been resigned. Director LEPPARD, Martin Neal has been resigned. Director LIVESEY, Michael Edward has been resigned. Director NESS, Michael Anthony has been resigned. Director TOLLMAN, Brett Gideon has been resigned. Director TOLLMAN, Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROYCE, Simon David
Appointed Date: 09 December 2011

Director
O'HANA, Victoria
Appointed Date: 09 December 2011
63 years old

Director
RAGGETT, Jonathan James
Appointed Date: 01 July 2005
61 years old

Resigned Directors

Secretary
BUNNEY, Kevin Richard
Resigned: 01 July 2005
Appointed Date: 23 February 1996

Secretary
DONALDSON, William Alexander
Resigned: 28 February 1993
Appointed Date: 04 December 1991

Secretary
DOVEY, Sarah Helen
Resigned: 09 December 2011
Appointed Date: 01 July 2005

Secretary
LIVESEY, Michael Edward
Resigned: 23 February 1996
Appointed Date: 01 March 1993

Secretary
YOUNG, Francis Edwin
Resigned: 04 December 1991

Director
BUNNEY, Kevin Richard
Resigned: 01 July 2005
Appointed Date: 10 June 2002
63 years old

Director
DONALDSON, William Alexander
Resigned: 28 February 1993
Appointed Date: 04 December 1991
81 years old

Director
DOVEY, Sarah Helen
Resigned: 09 December 2011
Appointed Date: 01 July 2005
56 years old

Director
GIBB, Howard Maxwell
Resigned: 01 July 2005
Appointed Date: 17 April 1997
75 years old

Director
KIELY, Julie Anne
Resigned: 31 October 1996
Appointed Date: 01 March 1993
69 years old

Director
LEPPARD, Martin Neal
Resigned: 17 April 1997
Appointed Date: 18 September 1996
68 years old

Director
LIVESEY, Michael Edward
Resigned: 26 February 1996
Appointed Date: 01 March 1993
81 years old

Director
NESS, Michael Anthony
Resigned: 04 December 1991
80 years old

Director
TOLLMAN, Brett Gideon
Resigned: 01 November 2009
Appointed Date: 01 December 2007
64 years old

Director
TOLLMAN, Michael
Resigned: 24 February 1993
Appointed Date: 04 December 1991
64 years old

Persons With Significant Control

Ms Victoria Tollman O'Hana
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ACORN PUB MANAGEMENT SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

22 Jul 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 85 more events
28 Jan 1988
Return made up to 31/12/87; full list of members

27 Oct 1987
Accounts made up to 31 December 1986

28 Oct 1986
Accounts for a dormant company made up to 31 December 1985

28 Oct 1986
Return made up to 24/10/86; full list of members

11 Sep 1980
Memorandum and Articles of Association