This company is commonly known as Accord Management Services Limited. The company was founded 30 years ago and was given the registration number 02923741. The firm's registered office is in WEST MALLING. You can find them at Suite 147, 80 Churchill Square, Kings Hill, West Malling, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ACCORD MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02923741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 147, 80 Churchill Square, Kings Hill, West Malling, England, ME19 4YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU | Secretary | 30 April 2014 | Active |
Suite 30, 10, Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 28 April 1994 | Active |
Suite 30, 10, Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 28 April 1994 | Active |
C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU | Director | 01 July 2015 | Active |
The Oast 170 Tonbridge Road, Wateringbury, Maidstone, ME18 5NS | Secretary | 28 April 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 28 April 1994 | Active |
The Oast 170 Tonbridge Road, Wateringbury, Maidstone, ME18 5NS | Director | 28 April 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 28 April 1994 | Active |
45 Compton Drive, Streetly, Sutton Coldfield, B74 2DA | Director | 06 March 1998 | Active |
Mr Nicholas Charles Blackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | C12 Marquis Court, Marquisway, Gateshead, NE11 0RU |
Nature of control | : |
|
Mr Derrick Anthony Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | C12 Marquis Court, Marquisway, Gateshead, NE11 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Address | Move registers to sail company with new address. | Download |
2021-01-25 | Address | Change sail address company with new address. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-07 | Officers | Appoint person director company with name date. | Download |
2015-05-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.