ACORN DECORATING PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03191885. The registration start date is April 29, 1996. The current status is Active - Proposal to Strike off.
Company Number | 03191885 |
Company Name | ACORN DECORATING PRODUCTS LIMITED |
Registered Address |
Halford Road Attleborough Norfolk NR17 2HZ |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1996-04-29 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2017 |
Accounts Last Update | 31/12/2015 |
Returns Due Date | 24/05/2017 |
Returns Last Update | 26/04/2016 |
Confirmation Statement Due Date | 10/05/2018 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
HALFORD ROAD ATTLEBOROUGH |
Post Town | NORFOLK |
Post Code | NR17 2HZ |
Entity Name | Office Address |
---|---|
THE STAR BRUSH COMPANY LIMITED | Halford Road, Attleborough, Norfolk, NR17 2HZ |
HAMILTON BRUSHES LIMITED | Halford Road, Attleborough, Norfolk, NR17 2HZ |
HAMILTON & CO (LONDON) LIMITED | Halford Road, Attleborough, Norfolk, NR17 2HZ |
HAMILTON STAR LIMITED | Halford Road, Attleborough, Norfolk, NR17 2HZ |
THE HAMILTON GROUP LIMITED | Halford Road, Attleborough, Norfolk, NR17 2HZ |
Entity Name | Office Address |
---|---|
WMMETAL LTD | 9 Halford Road, Attleborough, NR17 2HZ, England |
Entity Name | Office Address |
---|---|
LORDS PROPERTIES LTD | 91 Wootton Road, Kings Lynn, Norfolk, PE30 4DJ, United Kingdom |
BALTIC CDP LTD | 32 Bennett Street, Downham Market, Norfolk, PE38 9EE, England |
STEVEN BROWN LTD | 153 Norwich Road, Fakenham, Norfolk, NR21 8JA, England |
IRON SMITH LTD | 12a William Mear Gardens, 12a William Mear Gardens, Norfolk, Norwich, NR1 4PB, England |
LUBACH PROPERTY LTD. | 22 Victoria Steet, Sheringham, Norfolk, NR26 8JZ, England |
MADE PURPLE INVESTMENTS LIMITED | Keystone Innovation Centre Croxton Road, Thetford, Norfolk, IP24 1JD, United Kingdom |
REXY MANAGEMENT LIMITED | 15 Quay Angel, Gorleston, Norfolk, NR31 6TJ, United Kingdom |
YARMOUTH WAY SUPERMARKET LTD | 147 King Street, Great Yarmouth, Norfolk, NR30 2PA, United Kingdom |
PIL MEMBRANES HOLDINGS LIMITED | Riverside Industrial Estate Estuary Road, King's Lynn, Norfolk, PE30 2HS, England |
GAZELYNN LIMITED | 109-110 High Street, King's Lynn, Norfolk, PE30 1DA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARPENTER, Anthony Thomas | Secretary () | 24 Eller Drive, West Winch, King's Lynn, Norfolk, United Kingdom, PE33 0NN | / 30 September 2009 |
/ |
|
DRABLOS, Bjorn Ove Kent | Director () | Halford Road, Attleborough, Norfolk, NR17 2HZ | August 1967 / 27 May 2014 |
Norwegian / Norway |
Director |
STOLTZ, Niklas Darre | Director () | Halford Road, Attleborough, Norfolk, NR17 2HZ | October 1970 / 27 May 2014 |
Swedish / Norway |
Director |
ADAMS, Stan James | Secretary (Resigned) | 6 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF | / 31 January 2003 |
/ |
|
BRINDLE, Ralph Francis | Secretary (Resigned) | 22 Bramble Way, Wymondham, Norfolk, NR18 0UN | / 14 May 1996 |
/ |
|
CLARKE, Pamela Jayne | Secretary (Resigned) | 162 Angel Road, Norwich, NR3 3JB | / 1 October 2003 |
/ |
|
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 29 April 1996 |
/ |
|
BJELKSJO, Mats Vilhelm | Director (Resigned) | Skogstorpsuagen 34, Ljumgsbru, 59072, Sweden | July 1944 / 6 April 2001 |
Swedish / Sweden |
Executive |
DARMARK, Bo | Director (Resigned) | Lundgaten 84, Habo, 566 33, Sweden | November 1951 / 6 April 2001 |
Swedish / Sweden |
Executive |
MARRISON, Dennis Sidney | Director (Resigned) | 2 Church Road, Albrighton, Wolverhampton, WV7 3LB | June 1945 / 14 May 1996 |
British / United Kingdom |
Company Director |
WEINITZ, Monica | Director (Resigned) | Halford Road, Attleborough, Norfolk, NR17 2HZ | March 1969 / 1 August 2010 |
Swedish / Sweden |
Director |
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 29 April 1996 |
/ |
Post Town | NORFOLK |
Post Code | NR17 2HZ |
SIC Code | 74990 - Non-trading company |
Please provide details on ACORN DECORATING PRODUCTS 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.