NEVILLE (ACL) LIMITED - CHESTERFIELD
Overview
NEVILLE (ACL) LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Dissolved - no longer trading.
NEVILLE (ACL) LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: 02127417. The accounts status is TOTAL EXEMPTION SMALL.
NEVILLE (ACL) LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: 02127417. The accounts status is TOTAL EXEMPTION SMALL.
NEVILLE (ACL) LIMITED - CHESTERFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2015 |
Registered Office
CAPSTONE HOUSE PROSPECT PARK
CHESTERFIELD
DERBYSHIRE
S41 9RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT ARNOLD VEERMAN | Oct 1959 | Dutch | Secretary | 2002-08-02 | CURRENT |
CHRISTOPHER JOHN PHOENIX | Jul 1950 | British | Director | 2002-08-02 | CURRENT |
MR ROBERT ARNOLD VEERMAN | Oct 1959 | Dutch | Director | 1997-05-27 | CURRENT |
GRAHAM EDWARD DALBY | Mar 1940 | British | Director | 1992-08-30 UNTIL 1994-10-31 | RESIGNED |
MR RICHARD SHERIDAN WINFIELD | Mar 1945 | British | Director | 1992-08-30 UNTIL 1993-11-10 | RESIGNED |
GRAHAM EDWARD DALBY | Mar 1940 | British | Secretary | 1992-08-30 UNTIL 1994-10-31 | RESIGNED |
MR JACK READ LOMAX | Jan 1932 | British | Secretary | 1994-10-31 UNTIL 1995-10-05 | RESIGNED |
JOHN ROBERT VEASEY | Feb 1936 | British | Secretary | 1995-10-05 UNTIL 1996-12-31 | RESIGNED |
GEORGE ROGER WALLACE | Apr 1946 | British | Secretary | 1996-12-31 UNTIL 2002-08-02 | RESIGNED |
ROBERT STUART COCKS | Jan 1960 | Director | 1994-08-05 UNTIL 1995-10-05 | RESIGNED | |
MR HAROLD COTTAM | Oct 1938 | British | Director | 1993-04-01 UNTIL 1996-01-31 | RESIGNED |
GEORGE ROGER WALLACE | Apr 1946 | British | Director | 1992-08-30 UNTIL 2002-08-02 | RESIGNED |
JOHN HENRY GAINHAM | Aug 1934 | British | Director | 1992-08-30 UNTIL 1999-11-30 | RESIGNED |
MR JOHN RICHARD HALL | Nov 1946 | British | Director | 1992-08-30 UNTIL 1994-03-04 | RESIGNED |
MR RAYMUND ISHERWOOD | Mar 1944 | British | Director | 1992-08-30 UNTIL 1995-10-05 | RESIGNED |
MR KENNETH HILL PRESTON IVES | Apr 1934 | British | Director | 1992-08-30 UNTIL 1994-03-31 | RESIGNED |
MR ANTHONY MAURICE KNIGHTLEY | Jan 1950 | British | Director | 1997-05-27 UNTIL 1998-06-03 | RESIGNED |
DAVID PATRICK MCERLAIN | Nov 1947 | British | Director | 1992-08-30 UNTIL 1993-03-11 | RESIGNED |
HUGH SPENCER MUIRHEAD | Jan 1956 | British | Director | 1992-08-30 UNTIL 1993-04-02 | RESIGNED |
BRIAN JOHN RIX | Aug 1956 | British | Director | 1992-08-30 UNTIL 1993-01-29 | RESIGNED |
MR BRIAN GEORGE TRAIN | Apr 1940 | British | Director | 1992-08-30 UNTIL 1995-10-05 | RESIGNED |
DAVID ANTHONY VICARY | Feb 1952 | British | Director | 1992-08-30 UNTIL 1995-10-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - NEVILLE (ACL) LIMITED | 2015-07-31 | 31-03-2015 | £-1,343,174 equity |
Neville (ACL) Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £-1,343,174 equity |