ACENOTE LTD
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 9HD
Company number 03008371
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address 1C WALTON WORKS MACROME ROAD, CLAREGATE, WOLVERHAMPTON, WV6 9HD
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of ACENOTE LTD are www.acenote.co.uk, and www.acenote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Acenote Ltd is a Private Limited Company. The company registration number is 03008371. Acenote Ltd has been working since 10 January 1995. The present status of the company is Active. The registered address of Acenote Ltd is 1c Walton Works Macrome Road Claregate Wolverhampton Wv6 9hd. . COLMAN, Roy Ernest is a Director of the company. WIDDOWSON, Ian Robert is a Director of the company. Secretary MARSON, Phillip Gordan has been resigned. Secretary ROBERTS, Nicholas John has been resigned. Secretary SQUIRE, Matthew Jon has been resigned. Secretary WIDDOWSON, Anita Mary has been resigned. Secretary WIDDOWSON, Margaret Anne has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WIDDOWSON, Anita Mary has been resigned. Director WIDDOWSON, Ian Robert has been resigned. Director WIDDOWSON, John Graham has been resigned. Director WIDDOWSON, Margaret Anne has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
COLMAN, Roy Ernest
Appointed Date: 01 September 2013
64 years old

Director
WIDDOWSON, Ian Robert
Appointed Date: 05 March 2004
66 years old

Resigned Directors

Secretary
MARSON, Phillip Gordan
Resigned: 15 July 2005
Appointed Date: 05 March 2004

Secretary
ROBERTS, Nicholas John
Resigned: 08 March 2004
Appointed Date: 27 April 2001

Secretary
SQUIRE, Matthew Jon
Resigned: 09 October 2009
Appointed Date: 15 July 2005

Secretary
WIDDOWSON, Anita Mary
Resigned: 27 April 2001
Appointed Date: 04 February 2000

Secretary
WIDDOWSON, Margaret Anne
Resigned: 04 February 2000
Appointed Date: 27 January 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 January 1995
Appointed Date: 10 January 1995

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 January 1995
Appointed Date: 10 January 1995

Director
WIDDOWSON, Anita Mary
Resigned: 08 March 2004
Appointed Date: 04 February 2000
68 years old

Director
WIDDOWSON, Ian Robert
Resigned: 27 April 2001
Appointed Date: 04 February 2000
66 years old

Director
WIDDOWSON, John Graham
Resigned: 04 February 2000
Appointed Date: 27 January 1995
91 years old

Director
WIDDOWSON, Margaret Anne
Resigned: 04 February 2000
Appointed Date: 27 January 1995
91 years old

Persons With Significant Control

Mr Ian Robert Widdowson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ACENOTE LTD Events

13 Mar 2017
Confirmation statement made on 10 January 2017 with updates
10 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Registered office address changed from C/O C/O Linda Terry 19 Carisbrooke Road Bushbury Wolverhampton West Midlands WV10 8AB to 1C Walton Works Macrome Road Claregate Wolverhampton WV6 9HD on 2 June 2015
...
... and 58 more events
26 May 1995
Accounting reference date notified as 30/04
31 Jan 1995
Director resigned;new director appointed

31 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

31 Jan 1995
Registered office changed on 31/01/95 from: 152 city road london EC1V 2NX

10 Jan 1995
Incorporation