ACM GLOBAL CENTRAL LABORATORY LIMITED
YORK PIVOTAL LABORATORIES LIMITED

Hellopages » North Yorkshire » York » YO10 4DZ

Company number 03809941
Status Active
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address 23 HOSPITAL FIELDS ROAD, YORK, NORTH YORKSHIRE, YO10 4DZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Gita Ramachandran as a director on 12 November 2015. The most likely internet sites of ACM GLOBAL CENTRAL LABORATORY LIMITED are www.acmglobalcentrallaboratory.co.uk, and www.acm-global-central-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Poppleton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acm Global Central Laboratory Limited is a Private Limited Company. The company registration number is 03809941. Acm Global Central Laboratory Limited has been working since 20 July 1999. The present status of the company is Active. The registered address of Acm Global Central Laboratory Limited is 23 Hospital Fields Road York North Yorkshire Yo10 4dz. . BOXALL, Jeremy Mark is a Director of the company. RAMACHANDRAN, Gita is a Director of the company. Secretary BOXALL, Jeremy Mark has been resigned. Secretary CARGES JR, Joseph Stephen has been resigned. Secretary DICKINSON, Paul Michael has been resigned. Secretary JOYCE, Jonathan Mark has been resigned. Secretary MCATEER, Stephen Gerald has been resigned. Secretary SINGH, Jaspal has been resigned. Secretary WILSON, Mark Richard has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director CARGES JR, Joseph Stephen has been resigned. Director D'SOUZA, John, Dr has been resigned. Director DICKINSON, Paul Michael has been resigned. Director DICKINSON, Paul Michael has been resigned. Director GLENZ, Arthur Edward has been resigned. Director HERN, Warren has been resigned. Director HIRST, Judith Mary has been resigned. Director JOYCE, Jonathan Mark has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director LOGAN, Elena has been resigned. Director MCATEER, Stephen Gerald has been resigned. Director NAPIER, Peter has been resigned. Director PANZARELLA, Angela has been resigned. Director SINGH, Jaspal has been resigned. Director SINGH, Sam Sarbjit has been resigned. Director WILSON, Mark Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BOXALL, Jeremy Mark
Appointed Date: 01 January 2005
65 years old

Director
RAMACHANDRAN, Gita
Appointed Date: 12 November 2015
72 years old

Resigned Directors

Secretary
BOXALL, Jeremy Mark
Resigned: 25 October 2005
Appointed Date: 02 August 2005

Secretary
CARGES JR, Joseph Stephen
Resigned: 24 June 2011
Appointed Date: 04 March 2009

Secretary
DICKINSON, Paul Michael
Resigned: 02 August 2005
Appointed Date: 13 May 2002

Secretary
JOYCE, Jonathan Mark
Resigned: 04 March 2009
Appointed Date: 25 October 2005

Secretary
MCATEER, Stephen Gerald
Resigned: 12 October 1999
Appointed Date: 20 July 1999

Secretary
SINGH, Jaspal
Resigned: 13 May 2002
Appointed Date: 13 September 2001

Secretary
WILSON, Mark Richard
Resigned: 13 September 2001
Appointed Date: 12 October 1999

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 20 July 1999
Appointed Date: 20 July 1999

Director
CARGES JR, Joseph Stephen
Resigned: 24 June 2011
Appointed Date: 04 March 2009
71 years old

Director
D'SOUZA, John, Dr
Resigned: 12 November 2015
Appointed Date: 23 September 2010
82 years old

Director
DICKINSON, Paul Michael
Resigned: 02 August 2005
Appointed Date: 18 December 2001
65 years old

Director
DICKINSON, Paul Michael
Resigned: 04 October 2000
Appointed Date: 22 October 1999
65 years old

Director
GLENZ, Arthur Edward
Resigned: 14 May 2010
Appointed Date: 04 March 2009
76 years old

Director
HERN, Warren
Resigned: 01 November 2014
Appointed Date: 23 September 2010
73 years old

Director
HIRST, Judith Mary
Resigned: 28 September 1999
Appointed Date: 20 July 1999
71 years old

Director
JOYCE, Jonathan Mark
Resigned: 04 March 2009
Appointed Date: 25 October 2005
55 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 20 July 1999
Appointed Date: 20 July 1999

Director
LOGAN, Elena
Resigned: 24 September 2010
Appointed Date: 04 March 2009
61 years old

Director
MCATEER, Stephen Gerald
Resigned: 02 August 2005
Appointed Date: 20 July 1999
72 years old

Director
NAPIER, Peter
Resigned: 01 March 2007
Appointed Date: 02 August 2005
60 years old

Director
PANZARELLA, Angela
Resigned: 12 November 2015
Appointed Date: 16 August 2011
67 years old

Director
SINGH, Jaspal
Resigned: 02 August 2005
Appointed Date: 04 October 2000
60 years old

Director
SINGH, Sam Sarbjit
Resigned: 26 March 2012
Appointed Date: 02 August 2005
54 years old

Director
WILSON, Mark Richard
Resigned: 13 September 2001
Appointed Date: 28 September 1999
65 years old

Persons With Significant Control

Mr Jeremy Mark Boxall
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

Ms Gita Ramachandron
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control as a member of a firm

ACM GLOBAL CENTRAL LABORATORY LIMITED Events

08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Appointment of Gita Ramachandran as a director on 12 November 2015
25 Nov 2015
Termination of appointment of Angela Panzarella as a director on 12 November 2015
25 Nov 2015
Termination of appointment of John D'souza as a director on 12 November 2015
...
... and 123 more events
11 Aug 1999
New secretary appointed;new director appointed
28 Jul 1999
Registered office changed on 28/07/99 from: suite 134 2 lansdowne row, london, W1X 8HL
26 Jul 1999
Director resigned
26 Jul 1999
Secretary resigned
20 Jul 1999
Incorporation

ACM GLOBAL CENTRAL LABORATORY LIMITED Charges

2 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 20 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1999
Debenture containing fixed and floating charges
Delivered: 5 October 1999
Status: Satisfied on 12 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…