This company is commonly known as Accolade Brands Europe Limited. The company was founded 18 years ago and was given the registration number 05586122. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | ACCOLADE BRANDS EUROPE LIMITED |
---|---|---|
Company Number | : | 05586122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT13 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 14 March 2019 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB | Director | 15 February 2024 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 14 March 2019 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Secretary | 08 July 2011 | Active |
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ | Secretary | 07 October 2005 | Active |
Constellation House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Secretary | 02 March 2010 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Secretary | 31 January 2011 | Active |
Constellation House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Secretary | 31 March 2008 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 30 June 2016 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB | Secretary | 09 August 2013 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 08 July 2011 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 27 June 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 October 2005 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 09 March 2012 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 08 September 2006 | Active |
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ | Director | 07 October 2005 | Active |
Apple Acre, High Road, Chipstead, CR5 3QR | Director | 07 October 2005 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 22 November 2016 | Active |
Constellation House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Director | 03 April 2009 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 31 July 2013 | Active |
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR | Director | 11 March 2010 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 31 January 2011 | Active |
45 Princes Road, The Alberts, Richmond, TW10 6DQ | Director | 05 March 2007 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 31 January 2011 | Active |
Constellation House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Director | 31 March 2008 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 06 December 2018 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 06 March 2014 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 27 April 2017 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 24 October 2012 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 29 July 2021 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 14 March 2013 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 30 June 2016 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 31 August 2020 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 09 March 2012 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 08 July 2011 | Active |
Avalon Cellars Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.