UKBizDB.co.uk

ACCORD NETWORK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accord Network Management Limited. The company was founded 26 years ago and was given the registration number 03497171. 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.

Company Information

Name:ACCORD NETWORK MANAGEMENT LIMITED
Company Number:03497171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
21 Merry Hurst Place, Waterside Park, Hinckley, LE10 0FG

Secretary05 September 2002Active
34 Heath Close, Wokingham, RG41 2PG

Secretary11 February 1998Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary29 October 2007Active
40 Chiltern Road, Maidenhead, SL6 1XA

Secretary23 July 1998Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary01 March 2007Active
19, Dickens Close, Galley Common, Nuneaton, United Kingdom, CV10 9SQ

Secretary12 January 2006Active
25 Church Road, Hayes, UB3 2LB

Secretary19 January 2001Active
14 Tall Elms Close, Bromley, BR2 0TT

Secretary23 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1998Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 October 2012Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 July 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
69 Bellhouse Way, Acomb Wood, York, YO24 3LL

Director23 June 2006Active
46 Grove Road, Chichester, PO19 2AP

Director14 June 2004Active
New Cottage, Kings Lane, Cookham, Maidenhead, SL6 9AY

Director21 December 1999Active
163 Oxford Road, Abingdon, OX14 2AD

Director12 January 2006Active
Ashfield, Weston Rhyn, Oswestry, SY10 7SD

Director23 July 1998Active
10 Elmscott Gardens, Winchmore Hill, N21 2BP

Director31 March 2004Active
Lyle House, 67 Marsham Way, Gerrards Cross, SL9 8AW

Director21 December 1999Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
10 Salcombe Close, Newthorpe, NG16 2DQ

Director19 January 2001Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director26 February 2007Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director08 July 2004Active
17 Ludlow Road, Ealing, London, W5 1NX

Director23 July 1998Active
The Old School House, Felmersham, Bedford, MK43 7HN

Director23 July 1998Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
33 Northcote Road, Sidcup, DA14 6PN

Director16 January 2006Active
1 Beckside Gardens, Leeds, LS16 5QZ

Director29 April 2005Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 July 2013Active
138 Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LY

Director27 September 2004Active
88 Cantley Lane, Bessacarr, DN4 6NH

Director21 January 2000Active

People with Significant Control

Accord Asset Management 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.