This company is commonly known as Accessories 4 Technology Limited. The company was founded 20 years ago and was given the registration number 05390739. The firm's registered office is in BOLTON. You can find them at 1 Merchants Place, River Street, Bolton, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
| Name | : | ACCESSORIES 4 TECHNOLOGY LIMITED |
|---|---|---|
| Company Number | : | 05390739 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 March 2005 |
| End of financial year | : | 31 August 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB | Secretary | 28 November 2013 | Active |
| Woodside Cottage, 12 Mereclough, Cliviger, Burnley, England, BB10 4RL | Director | 06 May 2005 | Active |
| 50 Edinburgh Road, Linlithgow, EH49 6QT | Director | 06 May 2005 | Active |
| 1 Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 01 January 2013 | Active |
| 12 Hyde Road, Mottram, Hyde, SK14 6NG | Secretary | 31 March 2005 | Active |
| 334 Red Lees Road, Cliviger, BB10 4RQ | Secretary | 31 December 2006 | Active |
| 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 12 March 2005 | Active |
| 12 Hyde Road, Mottram, Hyde, SK14 6NG | Director | 06 May 2005 | Active |
| Flat 6, 8 Floor, Tower 4 Grand View, Garden 183 Hammerhill Road, Diamond Hill Kowloon, Hong Kong, FOREIGN | Director | 29 January 2007 | Active |
| 11, Acresfield, Astley, Tyldesley, Manchester, United Kingdom, M29 7NL | Director | 23 March 2005 | Active |
| 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 12 March 2005 | Active |
| Mr Andrew James Shephard | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB |
| Nature of control | : |
|
| Mr William Waddell Stirling | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1956 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.