This company is commonly known as Accord Asset Management Limited. The company was founded 29 years ago and was given the registration number 02967532. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ACCORD ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02967532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 12 May 2017 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 29 October 2007 | Active |
163 High Road, Broxbourne, EN10 7BT | Secretary | 20 October 1994 | Active |
12 Chells Lane, Stevenage, SG2 7AA | Secretary | 30 January 2004 | Active |
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ | Secretary | 18 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 1994 | Active |
The Habit, The Street, Braughing, SG11 2QR | Director | 20 October 1994 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 October 2012 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 12 November 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 12 November 2007 | Active |
Ashfield, Weston Rhyn, Oswestry, SY10 7SD | Director | 19 February 1996 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
40 Chiltern Road, Maidenhead, SL6 1XA | Director | 08 November 2002 | Active |
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ | Director | 26 February 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 October 2012 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 20 September 2007 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 20 September 2007 | Active |
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN | Director | 20 September 2007 | Active |
26 Mardley Hill, Welwyn, AL6 0TS | Director | 20 October 1994 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ | Director | 15 October 2002 | Active |
11 Oakfield Road, Harpenden, AL5 2NJ | Director | 26 February 2007 | Active |
13 Park Mews, Hatfield, AL9 5EP | Director | 20 October 1994 | Active |
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA | Director | 20 October 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 September 1994 | Active |
Accord Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.