ACUMEN DISTRIBUTION SERVICES LIMITED

Acumen Distribution Services Ltd Boundary Way Acumen Distribution Services Ltd Boundary Way, Yeovil, BA22 8HZ, Somerset
StatusDISSOLVED
Company No.00460836
CategoryPrivate Limited Company
Incorporated04 Nov 1948
Age75 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 14 days

SUMMARY

ACUMEN DISTRIBUTION SERVICES LIMITED is an dissolved private limited company with number 00460836. It was incorporated 75 years, 6 months, 13 days ago, on 04 November 1948 and it was dissolved 8 years, 6 months, 14 days ago, on 03 November 2015. The company address is Acumen Distribution Services Ltd Boundary Way Acumen Distribution Services Ltd Boundary Way, Yeovil, BA22 8HZ, Somerset.



People

HARRIS, David Francis

Secretary

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 17 days

LAMPERT, Timothy Giles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 5 months, 26 days

STOBART, William

Director

Company Director

ACTIVE

Assigned on 03 Jun 2013

Current time on role 10 years, 11 months, 14 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on 15 Aug 1998

Resigned on 01 Aug 2001

Time on role 2 years, 11 months, 17 days

NIZAN, Jacqueline Kay

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 15 Aug 1998

Time on role 1 year, 7 months, 14 days

SMITH, Thomas Martyn

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

ALEXANDER, William Norman

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 15 Aug 1998

Time on role 2 years, 7 months, 13 days

ASTON, Anthony Lynn

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Nov 1993

Time on role 30 years, 5 months, 29 days

BINKS, Allan William Spence

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 1995

Time on role 28 years, 10 months, 18 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

CARDLE, David Anthony

Director

Managing Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 29 days

ELLIS, Stephen James

Director

Finance Director

RESIGNED

Assigned on 11 Aug 1997

Resigned on 19 Mar 1998

Time on role 7 months, 8 days

GARVEY, Kevin John

Director

Finance Director

RESIGNED

Assigned on 19 Mar 1998

Resigned on 15 Aug 1998

Time on role 4 months, 27 days

GUINCHARD, Gilles

Director

Company Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 01 Mar 2006

Time on role 2 years, 4 months, 3 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 15 Aug 1998

Resigned on 31 Dec 2007

Time on role 9 years, 4 months, 16 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 15 Aug 1998

Resigned on 29 Jun 2006

Time on role 7 years, 10 months, 14 days

PAINTER, James

Director

Div Managing Director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 15 Aug 1998

Time on role 1 year, 8 months, 13 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

SHUTER, Adam John

Director

Logistics Manager

RESIGNED

Assigned on 15 Aug 1998

Resigned on 09 Feb 2004

Time on role 5 years, 5 months, 25 days

SMITH, James Fergus Neil

Director

Logistics Director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 10 May 2004

Time on role 7 years, 11 months, 7 days

SMITH, Thomas Martyn

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 16 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days

TOYNE, John Richard

Director

Managing Director

RESIGNED

Assigned on 12 Apr 1995

Resigned on 19 Mar 1998

Time on role 2 years, 11 months, 7 days

WARLOW, Roger

Director

Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 15 Aug 1998

Time on role 2 years, 7 months, 13 days

WOOD, Terry George

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 31 Jul 1996

Time on role 6 months, 29 days


Some Companies

A. H. J. DAVID LIMITED

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:06883434
Status:ACTIVE
Category:Private Limited Company

BEST GENERAL SOLUTIONS LTD

146 A RAMSAY ROAD,LONDON,E7 9ER

Number:08673938
Status:ACTIVE
Category:Private Limited Company

COMSEC SEARCH LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08421402
Status:ACTIVE
Category:Private Limited Company

HERD DIGITAL LIMITED

SUITE 1, FLOOR 2 PACIFIC CHAMBERS BUILDING,LIVERPOOL,L2 5QQ

Number:10800976
Status:ACTIVE
Category:Private Limited Company
Number:SP1904RS
Status:ACTIVE
Category:Industrial and Provident Society

OPERANDA LTD

UNIT 2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:06674663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source