ACORN HILL LIMITED

Integration House Integration House, Ancells Business Park Fleet, GU51 2QG, Hampshire
StatusDISSOLVED
Company No.02075249
CategoryPrivate Limited Company
Incorporated19 Nov 1986
Age37 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 20 days

SUMMARY

ACORN HILL LIMITED is an dissolved private limited company with number 02075249. It was incorporated 37 years, 5 months, 29 days ago, on 19 November 1986 and it was dissolved 13 years, 7 months, 20 days ago, on 28 September 2010. The company address is Integration House Integration House, Ancells Business Park Fleet, GU51 2QG, Hampshire.



People

BALDRY, Joy Elizabeth

Secretary

ACTIVE

Assigned on 08 Oct 2008

Current time on role 15 years, 7 months, 10 days

SHIVERS, Keith Douglas

Director

Company Director

ACTIVE

Assigned on 08 Oct 2008

Current time on role 15 years, 7 months, 10 days

ASHMORE, Justine Inez

Secretary

Chartered Company Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 07 Oct 2008

Time on role 3 years, 4 months, 6 days

DALE, William Anthony

Secretary

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 3 months, 29 days

KEMP, Mark Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2005

Resigned on 01 Jun 2005

Time on role 4 months, 12 days

MCNAMARA, Brendan John

Secretary

RESIGNED

Assigned on 12 Jan 1998

Resigned on 27 Jun 2000

Time on role 2 years, 5 months, 15 days

SEYMOUR, Stuart Leslie

Secretary

RESIGNED

Assigned on 27 Jun 2000

Resigned on 20 Jan 2005

Time on role 4 years, 6 months, 23 days

ASHMORE, Justine Inez

Director

Chartered Company Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 07 Oct 2008

Time on role 3 years, 4 months, 6 days

BLOOMFIELD, Paul Martin

Director

Accountant

RESIGNED

Assigned on 04 Jul 2000

Resigned on 09 Apr 2003

Time on role 2 years, 9 months, 5 days

CARRON, Kevin

Director

General Manager

RESIGNED

Assigned on 23 Dec 1999

Resigned on 01 Aug 2000

Time on role 7 months, 9 days

DALE, William Anthony

Director

Clerk

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 3 months, 29 days

DUNLOP, Roger Napier

Director

Developer

RESIGNED

Assigned on 20 Jan 2005

Resigned on 01 Jun 2005

Time on role 4 months, 12 days

KEMP, Mark Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2005

Resigned on 07 Oct 2008

Time on role 3 years, 8 months, 18 days

MCLELLAN, Colin Warnock

Director

Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 20 Jan 2005

Time on role 4 years, 6 months, 16 days

SHARMAN, Gerald

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 29 Nov 1999

Time on role 24 years, 5 months, 19 days


Some Companies

ADE TRANSPORT LTD

56 ROLLASON ROAD,COVENTRY,CV6 4AL

Number:11287698
Status:ACTIVE
Category:Private Limited Company

AG BELTANE 42 SOUTHWARK VENTURE LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP016866
Status:ACTIVE
Category:Limited Partnership

BROOKSON (5545G) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06099878
Status:ACTIVE
Category:Private Limited Company

INNTOBOOKWORK LTD

C/O EVERETT KING SWYDDFA ARFRYN,NR LLANDYSUL,SA44 4SY

Number:08027458
Status:ACTIVE
Category:Private Limited Company

J M DEVELOPMENTS (UK) LIMITED

UNIT 6,LONDON,SW18 4PP

Number:03133261
Status:ACTIVE
Category:Private Limited Company

MCCALDO SERVICES LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11687580
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