ABOUT ACP WORLDWIDE LTD
ACP Worldwide operates its own dedicated air charter division – Air Charter Partners.
Among the services we are able to offer are:
Reviewing and advising on a carrier’s existing product
Designing and implementing a new express product
KEY FINANCE
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
-
Check the company
-
UK
-
Slough
- Company name
- ACP WORLDWIDE LTD
- Company number
- 03110237
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Oct 1995
Age - 30 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
- 56
- 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
- 71
- 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
- 75
- 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
- 75
- 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
- 85
- 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
- 78
- 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.