Bracknell
Berkshire
RG12 2EW
Director Name | Mr Mark John Kightley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Secretary Name | Mr Inderpal Lall |
---|---|
Status | Closed |
Appointed | 20 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate EH47 7LT Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Director Name | Mr James William Richard Harris |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Commercial Vehicle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 47 West Main Street Blackburn Bathgate EH47 7LT Scotland |
Director Name | Mr William Harris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Commercial Vehicle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 47 West Main Street Blackburn Bathgate EH47 7LT Scotland |
Secretary Name | Gail Marion Jones |
---|---|
Status | Resigned |
Appointed | 09 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Website | aclhire.com |
---|---|
Email address | [email protected] |
Telephone | 01501 730563 |
Telephone region | Harthill |
Registered Address | 47 West Main Street Blackburn Bathgate EH47 7LT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Armadale Commercials LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Termination of appointment of William Harris as a director on 9 November 2017 (2 pages) |
---|---|
21 November 2017 | Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages) |
21 November 2017 | Termination of appointment of James Harris as a director on 9 November 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 February 2016 | Company name changed acl hire LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Resolutions
|
25 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 November 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 October 2012 | Appointment of James Harris as a director (3 pages) |
12 October 2012 | Appointment of William Harris as a director (3 pages) |
12 October 2012 | Termination of appointment of Raymond Hogg as a director (2 pages) |
28 September 2012 | Incorporation (21 pages) |