AC BUILDING DESIGN LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4SW

Company number 06278082
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address UNIT 20 HEADLEY PARK TEN, WOODLEY, READING, BERKSHIRE, RG5 4SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Amended total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Registration of charge 062780820001, created on 13 October 2016. The most likely internet sites of AC BUILDING DESIGN LIMITED are www.acbuildingdesign.co.uk, and www.ac-building-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Ac Building Design Limited is a Private Limited Company. The company registration number is 06278082. Ac Building Design Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Ac Building Design Limited is Unit 20 Headley Park Ten Woodley Reading Berkshire Rg5 4sw. . SIMPSON, Georgina Victoria is a Secretary of the company. SIMPSON, Jemima is a Director of the company. SIMPSON, Steven James is a Director of the company. Secretary SIMPSON, Georgina has been resigned. Secretary SIMPSON, Steven James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARR, Jayne Alison has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIMPSON, Georgina Victoria
Appointed Date: 01 April 2013

Director
SIMPSON, Jemima
Appointed Date: 31 August 2016
52 years old

Director
SIMPSON, Steven James
Appointed Date: 01 April 2013
64 years old

Resigned Directors

Secretary
SIMPSON, Georgina
Resigned: 12 June 2008
Appointed Date: 13 June 2007

Secretary
SIMPSON, Steven James
Resigned: 31 March 2013
Appointed Date: 01 April 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 June 2007
Appointed Date: 13 June 2007

Director
CARR, Jayne Alison
Resigned: 31 March 2013
Appointed Date: 13 June 2007
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 June 2007
Appointed Date: 13 June 2007

AC BUILDING DESIGN LIMITED Events

28 Feb 2017
Amended total exemption full accounts made up to 31 March 2016
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Registration of charge 062780820001, created on 13 October 2016
31 Aug 2016
Appointment of Mrs Jemima Simpson as a director on 31 August 2016
01 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3

...
... and 34 more events
13 Aug 2007
New director appointed
13 Aug 2007
New secretary appointed
14 Jun 2007
Secretary resigned
14 Jun 2007
Director resigned
13 Jun 2007
Incorporation

AC BUILDING DESIGN LIMITED Charges

13 October 2016
Charge code 0627 8082 0001
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…