This company is commonly known as Accent Office Interiors Ltd.. The company was founded 9 years ago and was given the registration number 09708716. The firm's registered office is in ILKESTON. You can find them at Jerome House, Hallam Fields Road, Ilkeston, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ACCENT OFFICE INTERIORS LTD. |
---|---|---|
Company Number | : | 09708716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jerome House, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ | Director | 29 July 2015 | Active |
Jerome House, Hallam Fields Road, Ilkeston, England, DE7 4AZ | Director | 21 November 2022 | Active |
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW | Director | 29 July 2015 | Active |
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW | Director | 29 July 2015 | Active |
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ | Director | 29 July 2015 | Active |
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ | Director | 29 July 2015 | Active |
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW | Director | 29 July 2015 | Active |
Rodney James Hibbert | ||
Notified on | : | 21 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jerome House, Hallam Fields Road, Ilkeston, England, DE7 4AZ |
Nature of control | : |
|
Mrs Susan Mary Hibbert | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jerome House, Hallam Fields Road, Ilkeston, United Kingdom, DE7 4AZ |
Nature of control | : |
|
Mr Gregory Hibbert | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jerome House, Hallam Fields Road, Ilkeston, United Kingdom, DE7 4AZ |
Nature of control | : |
|
Margaret Hibbert | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ |
Nature of control | : |
|
Richard Ian Hibbert | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.