This company is commonly known as Ace Catering Equipment Supplies Ltd. The company was founded 10 years ago and was given the registration number 09462739. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Cfwarehouse , Wakefield Road Wakefield Road, Clayton West, Huddersfield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ACE CATERING EQUIPMENT SUPPLIES LTD |
---|---|---|
Company Number | : | 09462739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2015 |
End of financial year | : | 27 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cfwarehouse , Wakefield Road Wakefield Road, Clayton West, Huddersfield, England, HD8 9PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England, LS13 1BQ | Director | 24 May 2017 | Active |
19, Winksley Grove, Harrogate, England, HG32SZ | Secretary | 30 December 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Secretary | 02 November 2015 | Active |
Le Fort, Church Lane, Normanton, England, WF6 1SA | Secretary | 14 March 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Secretary | 16 August 2015 | Active |
46, Mill View, Knottingley, England, WF11 8SR | Secretary | 27 August 2016 | Active |
The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB | Corporate Secretary | 27 February 2015 | Active |
19, Winksley Grove, Harrogate, England, HG32SZ | Director | 02 January 2016 | Active |
19, Winksley Grove, Harrogate, England, HG32SZ | Director | 30 December 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 10 December 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 02 November 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 08 October 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 27 February 2015 | Active |
Le Fort, Church Lane, Normanton, England, WF6 1SA | Director | 13 December 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 08 November 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 30 September 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 16 August 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 14 May 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 19 March 2015 | Active |
Le Fort, Church Lane, Normanton, England, WF6 1SA | Director | 14 March 2015 | Active |
1, Riverside Court, Denby Dale, Huddersfield, England, HD8 8GY | Director | 14 May 2017 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 16 August 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 08 June 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Director | 06 May 2015 | Active |
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 08 November 2015 | Active |
5, Pennine House , Barnsley Road, Scissett, Huddersfield, England, HD8 9GJ | Director | 01 May 2019 | Active |
1, Riverside Court, Denby Dale, Huddersfield, England, HD8 8GY | Director | 23 May 2017 | Active |
46, Mill View, Knottingley, England, WF11 8SR | Director | 27 August 2016 | Active |
Le Fort, Church Lane, Normanton, England, WF6 1SA | Corporate Director | 06 February 2016 | Active |
14, Market Street, Normanton, England, WF6 2AR | Corporate Director | 10 December 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Corporate Director | 02 November 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Corporate Director | 16 August 2015 | Active |
14, Market Street, Normanton, England, WF6 2AR | Corporate Director | 14 May 2015 | Active |
Mr William Thompson | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | C/O Cfwarehouse , Wakefield Road, Wakefield Road, Huddersfield, England, HD8 9PU |
Nature of control | : |
|
Mr Stephen Anthony Christopher Lawlor | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England, LS13 1BQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.