This company is commonly known as Acam Overseas Holdings. The company was founded 37 years ago and was given the registration number 02035423. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ACAM OVERSEAS HOLDINGS |
---|---|---|
Company Number | : | 02035423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 15 June 2018 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 22 July 2019 | Active |
Rye House Shenstone Hill, Berkhamsted, HP4 2PA | Secretary | - | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 15 December 1997 | Active |
14 Lyndhurst Avenue, Pinner, HA5 3XA | Secretary | 30 October 1999 | Active |
6 Lucastes Lane, Haywards Heath, RH16 1LD | Secretary | 21 February 1994 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP | Secretary | 23 January 2008 | Active |
6 The Croft, Haddenham, Aylesbury, HP17 8AS | Secretary | 21 December 1995 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Secretary | 10 January 2012 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Secretary | 28 May 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Secretary | 16 October 2007 | Active |
Link House, St Mary's Way, Chesham, HP5 1HR | Secretary | 08 April 2004 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 15 January 1999 | Active |
Rye House Shenstone Hill, Berkhamsted, HP4 2PA | Director | - | Active |
4 Lexham Gardens, Amersham, HP6 5JP | Director | - | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 21 March 2011 | Active |
First Floor Flat 143 Beaufort Street, Chelsea, London, SW3 6BS | Director | 12 April 1996 | Active |
6 Lucastes Lane, Haywards Heath, RH16 1LD | Director | 21 February 1994 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP | Director | 23 January 2008 | Active |
6 The Croft, Haddenham, Aylesbury, HP17 8AS | Director | 21 December 1995 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SB | Director | 04 October 2004 | Active |
7 Peterborough Road, London, SW6 3BT | Director | 08 April 2004 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 01 July 1998 | Active |
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL | Director | 18 April 2013 | Active |
5 Ashridge Cottages, Little Gaddesden, HP4 1PW | Director | 12 December 2005 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 28 May 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 01 January 2007 | Active |
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL | Director | 19 September 2013 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP | Director | 20 November 2008 | Active |
Geh Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.