ACLAS GLOBAL LIMITED

Address:
311 Igh Road, Loughton, Essex, IG10 1AH

ACLAS GLOBAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01939800. The registration start date is August 16, 1985. The current status is Liquidation.

Company Overview

Company Number 01939800
Company Name ACLAS GLOBAL LIMITED
Registered Address 311 Igh Road
Loughton
Essex
IG10 1AH
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1985-08-16
Account Ref Day 25
Account Ref Month 12
Accounts Due Date 2019-09-25
Accounts Last Update 2017-12-25
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2020-09-14
Confirmation Statement Last Update 2019-08-03
Mortgage Charges 75
Mortgage Satisfied 75
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52102 Operation of warehousing and storage facilities for air transport activities

Office Location

Address 311 IGH ROAD
Post Town LOUGHTON
County ESSEX
Post Code IG10 1AH

Companies with the same post code

Entity Name Office Address
PICTORUM CAPITIS LONDON LIMITED Pictorum, 273 High Road, Loughton, Essex, IG10 1AH, England
PICTORUM CAPITIS LIMITED Pictorum Capitis Limited, 273 High Road, Loughton, Essex, IG10 1AH, England
CLOVER LEGACIES LTD 311 Thorntonrones, High Road, Loughton, IG10 1AH, England
CAMDEN LAUNDRY SERVICES (U.K.) LTD Thornton Rones Limited 311, High Road, Loughton, Essex, IG10 1AH
ABINGDON RD LTD 311 High Road, Loughton, Essex, IG10 1AH
THE JET GROUP SERVICES LIMITED 311 Thorntonrones Limited, High Road, Loughton, Essex, IG10 1AH
EYLES DI PAOLA GROUP LIMITED Thorntonrones Limited, 311, High Road, Loughton, Essex, IG10 1AH
BLENHEIM WINDOWS LIMITED Thorntonrones Limited 311, High Road, Loughton, Essex, IG10 1AH
ARUNMARINA LIMITED Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH
BOOKEDIN LTD Thornton Rones, 311 High Road, Loughton, Essex, IG10 1AH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'CONNOR, Niall Secretary (Active) 3 Malahide Road, Swords, Co Dublin, Dublin, Ireland /
25 May 2012
/
ANDREW, David William Director (Active) 20 Libra Avenue, Morehill Close, Benoni 1501, South Africa May 1963 /
17 July 2009
South African /
South Africa
Marketing Director
FLYNN, Hugh Reginald Alexander Director (Active) Unit 3, Lancaster Business Park, Aviation Way, Southend On Sea, Essex, SS2 6UN July 1954 /
1 August 2005
Irish /
Ireland
Executive
GRANT, Colin John Director (Active) 6 Mountfield Lawns, Seamount Road, Malahide, County Dublin, Ireland May 1973 /
17 July 2009
South African /
Ireland
Director
O'KELLY, Mark Director (Active) 3 Malahide Road, Swords, County Dublin, Ireland July 1980 /
17 June 2014
Irish /
Ireland
Chartered Accountant
PHILLIPS, James Edward Franklyn Director (Active) 7 Broomfield Road, Beckenham, Kent, England, BR3 3QB September 1956 /
25 May 2012
English /
England
Chartered Accountant
SLIPPER, David William Director (Active) Unit 3, Lancaster Business Park, Aviation Way, Southend On Sea, Essex, SS2 6UN February 1953 /
7 August 2013
British /
England
Chief Executive
BROWN, David Allan Secretary (Resigned) 26 Hickmore Walk, Clapham, London, SW4 6EQ /
17 June 1994
/
HILTON, Ian Robert Secretary (Resigned) 60a Sutton Court Drive, Rochford, Essex, SS4 1HZ /
6 February 2004
/
PASQUILL, Graham Secretary (Resigned) Orchard Oast Park Farm, Queen Street, Paddock Wood, Kent, TN26 6NS /
21 August 1995
/
PASQUILL, Graham Secretary (Resigned) Orchard Oast Park Farm, Queen Street, Paddock Wood, Kent, TN26 6NS /
/
PHILLIPS, James Edward Franklyn Secretary (Resigned) 7 Broomfield Road, Beckenham, Kent, BR3 3QB /
16 June 2009
/
PHILLIPS, James Edward Franklyn Secretary (Resigned) 7 Broomfield Road, Beckenham, Kent, BR3 3QB /
3 June 1996
/
SHORT, Peter Charles Secretary (Resigned) Clandon Cottage, Aspen Close, Guildford, Surrey, GU4 7BG /
22 December 1998
/
DALTON, Thomas Joseph Director (Resigned) 61 Elm Grove, Thorpe Bay, Essex, United Kingdom, SS1 3EY April 1969 /
17 July 2009
Australian /
United Kingdom
Director
DICKSON, Neil Alan Director (Resigned) The White House, Chatter Alley, Dogmersfield, Hampshire, RG27 8SS July 1951 /
British /
England
Company Director
KELLAR, Rudy Shawn Director (Resigned) 2a Greys Lane, Howth, Dublin 13, Ireland, IRISH October 1962 /
25 February 2004
Canadian /
Company Director
LEDGER, Warren Arnold Director (Resigned) Harpers Cottage Summerhill, Goudhurst, Cranbrook, Kent, TN17 1JU November 1952 /
22 December 1998
British /
Commercial Director
MACK, Alastair Graham Director (Resigned) Bracken House, Crooksbury Road, Farnham, Surrey, GU10 1RF April 1951 /
British /
England
Company Director
PASQUILL, Graham Director (Resigned) Orchard Oast Park Farm, Queen Street, Paddock Wood, Kent, TN26 6NS January 1954 /
British /
Company Director
ROBINSON, David Paul Director (Resigned) Springate Farm, Broadwater Road, West Malling, Kent, ME19 6HU December 1949 /
British /
England
Air Charter Manager
SCOTT, Peter Allan Director (Resigned) The Willows, Balheary, Swords, Dublin, Ireland, IRISH March 1952 /
25 February 2004
South African /
Ireland
Company Director
SERINET, Maurice Rene Pierre Director (Resigned) 23 Rue Armand Sivestre, Courbevoi, 92400, France October 1950 /
17 July 2009
French /
France
Director

Competitor

Improve Information

Please provide details on ACLAS GLOBAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches