ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1RA
Company number 02853763
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address C/O VAIL WILLIAMS, 540 THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED are www.acornbusinessparkcoshammanagementcompany.co.uk, and www.acorn-business-park-cosham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Acorn Business Park Cosham Management Company Limited is a Private Limited Company. The company registration number is 02853763. Acorn Business Park Cosham Management Company Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Acorn Business Park Cosham Management Company Limited is C O Vail Williams 540 Thames Valley Park Reading Berkshire Rg6 1ra. . WILLIAMS, Nigel Charles is a Secretary of the company. BARBOUR, Charles Ross Fraser is a Director of the company. HAKES, Kevin Richard is a Director of the company. Secretary HARVEY, Amanda Clare has been resigned. Secretary MORTON, Albert Ronald has been resigned. Secretary SAMUEL-CAMPS, Matthew Heath has been resigned. Secretary SAMUEL-CAMPS, Matthew Heath has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELCHER, Peter Alan has been resigned. Director DOWNEY, Jonathan David James has been resigned. Director HARVEY, Amanda Clare has been resigned. Director LEAR, Jeremy Robin has been resigned. Director MORTON, Albert Ronald has been resigned. Director SAMUEL-CAMPS, Matthew Heath has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
WILLIAMS, Nigel Charles
Appointed Date: 16 June 2003

Director
BARBOUR, Charles Ross Fraser
Appointed Date: 29 April 1994
65 years old

Director
HAKES, Kevin Richard
Appointed Date: 08 April 1998
61 years old

Resigned Directors

Secretary
HARVEY, Amanda Clare
Resigned: 29 April 1994
Appointed Date: 13 October 1993

Secretary
MORTON, Albert Ronald
Resigned: 01 November 2001
Appointed Date: 29 April 1994

Secretary
SAMUEL-CAMPS, Matthew Heath
Resigned: 29 April 1994
Appointed Date: 18 November 1993

Secretary
SAMUEL-CAMPS, Matthew Heath
Resigned: 29 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1993
Appointed Date: 15 September 1993

Director
BELCHER, Peter Alan
Resigned: 08 April 1998
Appointed Date: 23 September 1996
81 years old

Director
DOWNEY, Jonathan David James
Resigned: 18 November 1993
Appointed Date: 13 October 1993
60 years old

Director
HARVEY, Amanda Clare
Resigned: 18 November 1993
Appointed Date: 13 October 1993
56 years old

Director
LEAR, Jeremy Robin
Resigned: 29 April 1994
Appointed Date: 18 November 1993
80 years old

Director
MORTON, Albert Ronald
Resigned: 23 September 1996
Appointed Date: 29 April 1994
97 years old

Director
SAMUEL-CAMPS, Matthew Heath
Resigned: 29 April 1994
Appointed Date: 18 November 1993
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1993
Appointed Date: 15 September 1993

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 13

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
28 Nov 1993
Memorandum and Articles of Association
16 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1993
Company name changed easyelect company LIMITED\certificate issued on 09/11/93

02 Nov 1993
Registered office changed on 02/11/93 from: 2 baches st london N1 6UB

15 Sep 1993
Incorporation