Check the

ACP WORLDWIDE LTD

Company
ACP WORLDWIDE LTD (03110237)

ACP WORLDWIDE

Phone: +44 (0)2088 937 476
A rating

KEY FINANCES

Year
2016
Assets
£1860.41k ▲ £250.61k (15.57 %)
Cash
£287.39k ▼ £-87.24k (-23.29 %)
Liabilities
£125.31k ▲ £27.56k (28.19 %)
Net Worth
£1735.1k ▲ £223.06k (14.75 %)

REGISTRATION INFO

Company name
ACP WORLDWIDE LTD
Company number
03110237
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
acpww.com
Phones
+44 (0)2088 937 476
+44 (0)2088 932 770
02088 937 476
02088 932 770
Registered Address
337 BATH ROAD,
SLOUGH,
SL1 5PR

ECONOMIC ACTIVITIES

51210
Freight air transport
52102
Operation of warehousing and storage facilities for air transport activities

LAST EVENTS

05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Sep 2016
Satisfaction of charge 5 in full
14 Sep 2016
Satisfaction of charge 4 in full

CHARGES

8 March 2011
Status
Outstanding
Delivered
17 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 January 2010
Status
Outstanding
Delivered
5 February 2010
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

23 September 2009
Status
Outstanding
Delivered
3 October 2009
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

21 September 2009
Status
Satisfied on 14 September 2016
Delivered
26 September 2009
Persons entitled
Technical & General Guarantee Company S.A.
Description
The deposit see image for full details.

11 March 2009
Status
Satisfied on 14 September 2016
Delivered
14 March 2009
Persons entitled
Technical & General Guarantee Company S.A.
Description
All the company's present and future undertaking and…

16 April 2002
Status
Outstanding
Delivered
24 April 2002
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £18,750 credited to account…

1 February 1999
Status
Satisfied on 14 October 2010
Delivered
6 February 1999
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit as the…

1 February 1999
Status
Satisfied on 14 October 2010
Delivered
6 February 1999
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit as the…

See Also


Last update 2018

ACP WORLDWIDE LTD DIRECTORS

Alison Jane Howard

  Acting PSC
Appointed
26 February 2009
Role
Secretary
Address
Game Keepers Cottage, Wester Friarton, Newport On Tay, Fife, DD6 8RD
Name
HOWARD, Alison Jane
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Rodney Allan Entwistle

  Acting PSC
Appointed
01 June 2001
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
14 Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD
Country Of Residence
United Kingdom
Name
ENTWISTLE, Rodney Allan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Graeme Patrick Howard

  Acting PSC
Appointed
05 October 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
6 Avior, Longworth Drive, Boulters Lock, Maidenhead, Berkshire, SL6 8XA
Country Of Residence
United Kingdom
Name
HOWARD, Graeme Patrick
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Andrew Raymond Avann

  Resigned
Appointed
05 October 1995
Resigned
07 March 2000
Role
Secretary
Address
Farthings 11 Bell Court, Hurley, Berkshire, SL6 5NA
Name
AVANN, Andrew Raymond

Ruth Howard

  Resigned
Appointed
26 April 2003
Resigned
26 February 2009
Role
Secretary
Address
Little Blacketts, Hawks Hill, Bourne End, Buckinghamshire, SL8 5JQ
Name
HOWARD, Ruth

Jagdish Dutt Sharma

  Resigned
Appointed
07 March 2000
Resigned
26 April 2003
Role
Secretary
Address
332 Horton Road, Datchet, Slough, Berkshire, SL3 9HY
Name
SHARMA, Jagdish Dutt

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
04 October 1995
Resigned
05 October 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Trevor Michael Abbott

  Resigned
Appointed
03 March 1997
Resigned
09 December 1997
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Blendons Highcotts Lane, West Clandon, Guildford, Surrey, GU4 7XA
Name
ABBOTT, Trevor Michael

Branson Richard Charles Nicholas Sir

  Resigned
Appointed
03 March 1997
Resigned
14 December 1999
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
9 Holland Park, London, W11 3TH
Name
BRANSON, Richard Charles Nicholas, Sir

Alan James Chambers

  Resigned
Appointed
05 October 1995
Resigned
07 March 2000
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
19 Mayes Close, Mayes Place, Warlingham, Surrey, CR6 9LB
Name
CHAMBERS, Alan James

Nigel Edward Primrose

  Resigned
Appointed
05 October 1995
Resigned
07 March 2000
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9HU
Name
PRIMROSE, Nigel Edward

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
04 October 1995
Resigned
05 October 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.