This company is commonly known as Accolade Unlimited. The company was founded 36 years ago and was given the registration number 02258967. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ACCOLADE UNLIMITED |
---|---|---|
Company Number | : | 02258967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Secretary | 15 November 2010 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 27 October 2023 | Active |
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS | Secretary | - | Active |
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB | Secretary | 13 July 2004 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 31 January 2008 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 30 January 2008 | Active |
Lima, Milverton, Skerries, Ireland, | Director | 29 March 2004 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 22 June 2012 | Active |
269 Hills Road, Cambridge, CB2 2RP | Director | 29 March 2004 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 22 June 2012 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 05 May 1995 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 05 July 2017 | Active |
107 The Avenue, Sale, M33 4XZ | Director | 24 May 1993 | Active |
150 Chestnut Drive, Sale, M33 4HR | Director | - | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 15 December 2016 | Active |
Averill Cottage, Holt Heath, WR6 6TA | Director | - | Active |
One Highfield Hall, Barrows Green, Kendal, LA8 0AA | Director | 05 May 1995 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 07 November 2007 | Active |
Gus Holdings Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person secretary company with change date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.