282 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director Name | Emmanuel Pierre Marie Fromont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 June 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Adam Gallop |
---|---|
Status | Current |
Appointed | 18 June 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Mr Craig Booth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Edgard Jules Taureau |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Business Executive |
Correspondence Address | 29 Rue Des Berthaues Rosny Sous Bois 93110 Foreign |
Director Name | Richard Marsden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Solicitor |
Correspondence Address | 1 Wilton Place Dymock Gloucestershire GL18 2DD Wales |
Director Name | Teddy Lu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Europalaan 89 5232 Bc`S Hertogenbosch PO Box 70576 Netherlands Foreign |
Director Name | Colin Edward Goble |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1992) |
Role | Managing Director |
Correspondence Address | Rydons Mead Lower Farm Road Effingham Leatherhead Surrey KT24 5JL |
Director Name | Mr Graham Richard Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Secretary Name | Richard Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 1 Wilton Place Dymock Gloucestershire GL18 2DD Wales |
Secretary Name | Mr Graham Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | Mr Eugene Cheng |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Managing Director |
Correspondence Address | 9 Buccleuch Road Datchet Slough Berkshire SL3 9BP |
Director Name | Jerry Wang |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Taiwan Roc |
Status | Resigned |
Appointed | 18 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 12 Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 12 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Dion Weisler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2001) |
Role | Managing Director |
Correspondence Address | 67 Grove Avenue London W7 3ET |
Director Name | Eric Tien |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 23 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2002) |
Role | Managing Director |
Correspondence Address | Acer Computer (M E) Ltd PO Box 16951 Jebel Ali Free Zone Dubai United Arab Emirates |
Director Name | Klaus Michael Robert Muuss |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Managing Director |
Correspondence Address | Seekoppel 10 D 23669 Hemmelsdorf Germany |
Director Name | Mr Gianfranco Lanci |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 May 2011) |
Role | President |
Country of Residence | Italy |
Correspondence Address | Via Arona 4 Milan 20149 Foreign |
Director Name | Scott Dodds |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2003) |
Role | Computer Sales |
Correspondence Address | Westside 72 Baring Road Beaconsfield Buckinghamshire HP9 2NF |
Director Name | Tai Yueh Lai |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2009) |
Role | Executive Vice President |
Correspondence Address | No 104 Chung Ching Street Tai-Chung City Tai-Chung Taiwan 403 Foreign |
Secretary Name | Mr Paul Robert Dobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | Acer House Heathrow Boulevard Iii 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Paul Cook |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | Acer House Poyle Road Colnbrook Slough Berkshire SL3 0QX |
Director Name | Mr Gianpiero Morbello |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2011) |
Role | Business Manager |
Country of Residence | Italy |
Correspondence Address | Via Lattanzio 11 Milano Milan 20137 |
Director Name | Mr Gianpiero Morbello |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2011) |
Role | Business Manager |
Country of Residence | Italy |
Correspondence Address | Via Lattanzio 11 Milano Milan 20137 Foreign |
Director Name | Mr Che Min Tu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 05 May 2006(18 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2012) |
Role | Finance Executive |
Country of Residence | Italy |
Correspondence Address | 1 Via Varisco Arcore Milan 20043 Foreign |
Director Name | Ian David Drummond |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2009) |
Role | Business Manager |
Correspondence Address | 898 Wexford Drive Woodlands Village Dainfern Randberg 2055 |
Director Name | Walter Deppeler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 August 2011(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Mr Cheng-Tang Wang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Mr Jim Wong |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Mr Oliver Ahrens |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Ms Lilia Wang |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Mr Mark McPherson |
---|---|
Status | Resigned |
Appointed | 27 February 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 2015) |
Role | Company Director |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Mr David Leach |
---|---|
Status | Resigned |
Appointed | 26 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
Website | www.acer.co.uk/ac/en/GB/content/home |
---|---|
Telephone | 020 87590620 |
Telephone region | London |
Registered Address | Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
9.1m at £1 | Acer Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,838,000 |
Gross Profit | £7,779,000 |
Net Worth | £25,473,000 |
Cash | £5,793,000 |
Current Liabilities | £69,226,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 June 1998 | Delivered on: 19 June 1998 Persons entitled: Wooburn Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under or arising from a lease dated 15 june 1998. Particulars: £50,640 together with all other monies payable by the tenant under the deed. Outstanding |
---|---|
1 June 1988 | Delivered on: 10 June 1988 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: £82,800 due or to become due from the company to universities superannu ation scheme limited. Particulars: All that deposit sum contained in an interest bearing account opened in the name of the landlord under the lease with national westminster bank PLC or such other bank of institution of the landlords choosing. Outstanding |
19 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
6 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
14 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 March 2020 | Director's details changed for Mr Craig Booth on 23 February 2020 (2 pages) |
4 December 2019 | Appointment of Mr Craig Booth as a director on 1 December 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Appointment of Adam Gallop as a secretary on 18 June 2016 (2 pages) |
24 June 2016 | Appointment of Adam Gallop as a secretary on 18 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of David Leach as a secretary on 17 June 2016 (1 page) |
24 June 2016 | Termination of appointment of David Leach as a secretary on 17 June 2016 (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 September 2015 | Appointment of Mr David Leach as a secretary on 26 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr David Leach as a secretary on 26 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Mark Mcpherson as a secretary on 25 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Mark Mcpherson as a secretary on 25 August 2015 (1 page) |
17 July 2015 | Termination of appointment of Oliver Ahrens as a director on 8 June 2015 (2 pages) |
17 July 2015 | Appointment of Tai-Chi Shih as a director on 9 June 2015 (3 pages) |
17 July 2015 | Termination of appointment of Oliver Ahrens as a director on 8 June 2015 (2 pages) |
17 July 2015 | Appointment of Tai-Chi Shih as a director on 9 June 2015 (3 pages) |
17 July 2015 | Appointment of Emmanuel Pierre Marie Fromont as a director on 9 June 2015 (3 pages) |
17 July 2015 | Appointment of Tai-Chi Shih as a director on 9 June 2015 (3 pages) |
17 July 2015 | Appointment of Emmanuel Pierre Marie Fromont as a director on 9 June 2015 (3 pages) |
17 July 2015 | Termination of appointment of Oliver Ahrens as a director on 8 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Lilia Wang as a director on 8 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Lilia Wang as a director on 8 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Lilia Wang as a director on 8 June 2015 (2 pages) |
17 July 2015 | Appointment of Emmanuel Pierre Marie Fromont as a director on 9 June 2015 (3 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Termination of appointment of Jim Wong as a director (1 page) |
18 December 2013 | Termination of appointment of Cheng-Tang Wang as a director (1 page) |
18 December 2013 | Termination of appointment of Jim Wong as a director (1 page) |
18 December 2013 | Termination of appointment of Cheng-Tang Wang as a director (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of Mr Mark Mcpherson as a secretary (1 page) |
26 April 2012 | Appointment of Mr Cheng-Tang Wang as a director (2 pages) |
26 April 2012 | Appointment of Mr Jim Wong as a director (2 pages) |
26 April 2012 | Appointment of Ms Lilia Wang as a director (2 pages) |
26 April 2012 | Appointment of Mr Mark Mcpherson as a secretary (1 page) |
26 April 2012 | Appointment of Mr Cheng-Tang Wang as a director (2 pages) |
26 April 2012 | Appointment of Ms Lilia Wang as a director (2 pages) |
26 April 2012 | Appointment of Mr Oliver Ahrens as a director (2 pages) |
26 April 2012 | Appointment of Mr Oliver Ahrens as a director (2 pages) |
26 April 2012 | Appointment of Mr Jim Wong as a director (2 pages) |
2 April 2012 | Termination of appointment of Walter Deppeler as a director (1 page) |
2 April 2012 | Termination of appointment of Walter Deppeler as a director (1 page) |
2 April 2012 | Termination of appointment of Che Tu as a director (1 page) |
2 April 2012 | Termination of appointment of Paul Dobbin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Paul Dobbin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Che Tu as a director (1 page) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 September 2011 | Appointment of Walter Deppeler as a director (3 pages) |
2 September 2011 | Appointment of Walter Deppeler as a director (3 pages) |
30 August 2011 | Termination of appointment of Gianpiero Morbello as a director (1 page) |
30 August 2011 | Termination of appointment of Gianpiero Morbello as a director (1 page) |
24 June 2011 | Appointment of Mr Gianpiero Morbello as a director (1 page) |
24 June 2011 | Appointment of Mr Gianpiero Morbello as a director (1 page) |
24 June 2011 | Termination of appointment of Gianfranco Lanci as a director (1 page) |
24 June 2011 | Termination of appointment of Gianfranco Lanci as a director (1 page) |
23 June 2011 | Termination of appointment of Gianpiero Morbello as a director (1 page) |
23 June 2011 | Termination of appointment of Gianpiero Morbello as a director (1 page) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Gianpiero Morbello on 6 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Paul Robert Dobbin on 6 March 2010 (1 page) |
12 May 2010 | Termination of appointment of Tai Lai as a director (1 page) |
12 May 2010 | Director's details changed for Gianfranco Lanci on 6 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Gianpiero Morbello on 6 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Paul Robert Dobbin on 6 March 2010 (1 page) |
12 May 2010 | Director's details changed for Gianpiero Morbello on 6 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Paul Robert Dobbin on 6 March 2010 (1 page) |
12 May 2010 | Director's details changed for Gianfranco Lanci on 6 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Che Min Tu on 6 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Che Min Tu on 6 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Che Min Tu on 6 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Gianfranco Lanci on 6 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Tai Lai as a director (1 page) |
21 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 April 2009 | Appointment terminated director ian drummond (1 page) |
7 April 2009 | Appointment terminated director ian drummond (1 page) |
16 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
16 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (10 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (10 pages) |
8 May 2008 | Director appointed ian david drummond (2 pages) |
8 May 2008 | Director appointed ian david drummond (2 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
14 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: acer house poyle road, colnbrook, slough berkshire SL3 0QX (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: acer house poyle road, colnbrook, slough berkshire SL3 0QX (1 page) |
21 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
22 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 March 2005 | Return made up to 28/03/05; full list of members
|
16 March 2005 | Return made up to 28/03/05; full list of members
|
7 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
7 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 August 2002 | Memorandum and Articles of Association (3 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Memorandum and Articles of Association (3 pages) |
20 August 2002 | Resolutions
|
18 June 2002 | Re: section 394 (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Re: section 394 (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
8 May 2002 | Return made up to 14/04/02; full list of members
|
8 May 2002 | Return made up to 14/04/02; full list of members
|
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 May 2001 | Return made up to 14/04/01; full list of members
|
16 May 2001 | Return made up to 14/04/01; full list of members
|
9 February 2001 | Ad 21/12/00--------- £ si 3000000@1=3000000 £ ic 6071790/9071790 (2 pages) |
9 February 2001 | Ad 21/12/00--------- £ si 3000000@1=3000000 £ ic 6071790/9071790 (2 pages) |
23 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 April 2000 | Return made up to 14/04/00; full list of members
|
11 April 2000 | Return made up to 14/04/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: acer house 1 london road slough berkshire SL3 7RL (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: acer house 1 london road slough berkshire SL3 7RL (1 page) |
7 December 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
17 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: maddison house thomas road wooburn industrial park wooburn green high wycombe buckinghamshire HP10 0PE (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: maddison house thomas road wooburn industrial park wooburn green high wycombe buckinghamshire HP10 0PE (1 page) |
1 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 June 1997 | Return made up to 14/04/97; full list of members
|
27 June 1997 | Return made up to 14/04/97; full list of members
|
3 October 1996 | Ad 20/09/96--------- £ si 5475040@1=5475040 £ ic 596750/6071790 (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | £ nc 596750/7000000 20/09/96 (1 page) |
3 October 1996 | £ nc 596750/7000000 20/09/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Ad 20/09/96--------- £ si 5475040@1=5475040 £ ic 596750/6071790 (2 pages) |
3 October 1996 | Resolutions
|
14 April 1996 | Return made up to 14/04/96; full list of members
|
14 April 1996 | Return made up to 14/04/96; full list of members
|
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
22 February 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 April 1995 | Return made up to 14/04/95; no change of members
|
24 April 1995 | Return made up to 14/04/95; no change of members
|
17 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 May 1988 | Incorporation (15 pages) |
9 May 1988 | Incorporation (15 pages) |