This company is commonly known as Accord Appointments Ltd. The company was founded 13 years ago and was given the registration number 07593970. The firm's registered office is in NORTHWICH. You can find them at 31 Northwich Business Centre, Meadow Street, Northwich, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ACCORD APPOINTMENTS LTD |
---|---|---|
Company Number | : | 07593970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 April 2011 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inglenook, Main Road,, Chichester, United Kingdom, PO18 8RR | Director | 06 April 2011 | Active |
31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF | Director | 26 May 2016 | Active |
Mr Christopher Gillmore | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Change account reference date company current extended. | Download |
2016-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Accounts | Change account reference date company current shortened. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.