This company is commonly known as Ace Supply Marketing Limited. The company was founded 7 years ago and was given the registration number 10413731. The firm's registered office is in ABBOTS LANGLEY. You can find them at 18 The Garth, , Abbots Langley, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | ACE SUPPLY MARKETING LIMITED |
---|---|---|
Company Number | : | 10413731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2016 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 The Garth, Abbots Langley, Hertfordshire, England, WD5 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 07 February 2022 | Active |
5, Chappell Close, Liphook, England, GU30 7BL | Director | 03 February 2017 | Active |
4, Harkness Drive, Canterbury, England, CT2 7RN | Director | 08 November 2016 | Active |
42, Bath Road, Thatcham, England, RG18 3SX | Director | 03 February 2017 | Active |
5, Chappell Close, Liphook, England, GU30 7BL | Director | 27 March 2018 | Active |
18, The Garth, Abbots Langley, England, WD5 0JJ | Director | 11 April 2018 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 28 September 2020 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 26 January 2022 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 17 November 2021 | Active |
42, Bath Road, Thatcham, England, RG18 3SX | Director | 06 October 2016 | Active |
Robert Brett Bell | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Susan Catherine Sachdev | ||
Notified on | : | 26 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Riannon Mary Sachdev-Scanlon | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Michelle Susan Read | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Jannine Daniel Mcleod | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, The Garth, Abbots Langley, England, WD5 0JJ |
Nature of control | : |
|
Westin Douglas Stagg | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39, Kelmscott Crescent, Watford, England, WD18 0NG |
Nature of control | : |
|
Dennis Leroy Smith | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 33a, Eastbury Road, Watford, England, WD19 4PU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.