- Company Overview for ACOMET COMPANY LIMITED (05523603)
- Filing history for ACOMET COMPANY LIMITED (05523603)
- People for ACOMET COMPANY LIMITED (05523603)
- More for ACOMET COMPANY LIMITED (05523603)
Officers: 20 officers / 20 resignations
JORDAN, Eileen Angela
- Correspondence address
- 40 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NQ
- Role Resigned
- Secretary
- Appointed on
- 1 August 2005
- Resigned on
- 4 July 2007
- Nationality
- British
- Occupation
- Company Secretary
NEWCHAIN LIMITED
- Correspondence address
- 1st, Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
- Role Resigned
- Secretary
- Appointed on
- 4 July 2007
- Resigned on
- 27 February 2014
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2768653
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 Church Street, London, NW8 8EP
- Role Resigned
- Nominee Secretary
- Appointed on
- 1 August 2005
- Resigned on
- 1 August 2005
BUCKLEY, Mary Louise
- Correspondence address
- 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
- Role Resigned
- Director
- Date of birth
- January 1976
- Appointed on
- 1 October 2008
- Resigned on
- 28 March 2013
- Nationality
- British
- Country of residence
- England
- Occupation
- Company Director
JEPSON, Richard Kevin
- Correspondence address
- 5 Bartlett Road, Westerham, Kent, TN16 1TP
- Role Resigned
- Director
- Date of birth
- May 1978
- Appointed on
- 1 October 2008
- Resigned on
- 25 February 2010
- Nationality
- British
- Country of residence
- England
- Occupation
- Company Director
JORDAN, Francis Humfrey
- Correspondence address
- 40 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NQ
- Role Resigned
- Director
- Date of birth
- April 1953
- Appointed on
- 1 August 2005
- Resigned on
- 25 June 2007
- Nationality
- British
- Occupation
- Director
JORDAN, Sophie Alice
- Correspondence address
- Flat 3 St Nicholas House, 4 Park Hill Road, Croydon, CR0 5NA
- Role Resigned
- Director
- Date of birth
- September 1982
- Appointed on
- 25 June 2007
- Resigned on
- 25 June 2007
- Nationality
- British
- Occupation
- Director
JORDAN, Sophie Alice
- Correspondence address
- Flat 3 St Nicholas House, 4 Park Hill Road, Croydon, CR0 5NA
- Role Resigned
- Director
- Date of birth
- September 1982
- Appointed on
- 25 June 2007
- Resigned on
- 27 June 2007
- Nationality
- British
- Occupation
- Director
CORPORATE OFFICER LIMITED
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 14 February 2019
- Resigned on
- 19 February 2019
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LIMITED
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 20 April 2016
- Resigned on
- 20 May 2016
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LIMITED
- Correspondence address
- 1st, Floor Midas House, 2 Knoll Rise, Orpington, Kent, United Kingdom, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 4 July 2007
- Resigned on
- 5 June 2014
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 19 January 2018
- Resigned on
- 5 February 2018
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 11 September 2017
- Resigned on
- 21 September 2017
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 7 June 2017
- Resigned on
- 21 June 2017
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 4 April 2017
- Resigned on
- 13 April 2017
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 9 November 2016
- Resigned on
- 9 January 2017
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, United Kingdom, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 7 December 2015
- Resigned on
- 17 December 2015
Registered in a European Economic Area What's this?
- Place registered
- UNITED KINGDOM
- Registration number
- 2917990
CORPORATE OFFICER LTD
- Correspondence address
- 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
- Role Resigned
- Director
- Appointed on
- 22 May 2015
- Resigned on
- 29 May 2015
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND
- Registration number
- 02917990
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Role Resigned
- Nominee Director
- Appointed on
- 1 August 2005
- Resigned on
- 1 August 2005
RADNOR INVESTMENTS S.A
- Correspondence address
- Swiss Bank Building, 53rd East Street, Panama City, Republic Of Panama, FOREIGN
- Role Resigned
- Director
- Appointed on
- 25 June 2007
- Resigned on
- 4 July 2007