ACCOLADE UNLIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusLIQUIDATION
Company No.02258967
Category
Incorporated17 May 1988
Age36 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

ACCOLADE UNLIMITED is an liquidation with number 02258967. It was incorporated 36 years, 1 month, 17 days ago, on 17 May 1988. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



People

HANNA, Ronan

Secretary

ACTIVE

Assigned on 15 Nov 2010

Current time on role 13 years, 7 months, 18 days

LILLEY, Daniel

Director

Director

ACTIVE

Assigned on 27 Oct 2023

Current time on role 8 months, 7 days

COOPER, Paul Graeme

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jul 2004

Time on role 19 years, 11 months, 20 days

GREENWOOD, Karen Julia

Secretary

RESIGNED

Assigned on 13 Jul 2004

Resigned on 30 Jan 2008

Time on role 3 years, 6 months, 17 days

READ, Alice

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 2008

Resigned on 15 Nov 2010

Time on role 2 years, 9 months, 15 days

ATKINSON, Paul Alan

Director

Company Director

RESIGNED

Assigned on 30 Jan 2008

Resigned on 30 Jun 2022

Time on role 14 years, 5 months

ATKINSON, Paul Alan

Director

Company Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 30 Jan 2008

Time on role 3 years, 10 months, 1 day

BARNES, Antony Jonathan Ward

Director

Director Of Tax And Treasury

RESIGNED

Assigned on 22 Jun 2012

Resigned on 27 Oct 2023

Time on role 11 years, 4 months, 5 days

BLYTHE, Peter Jens

Director

Director Of Finance

RESIGNED

Assigned on 29 Mar 2004

Resigned on 21 Jun 2012

Time on role 8 years, 2 months, 23 days

BROMLEY, Alexander John

Director

Accountant

RESIGNED

Assigned on 22 Jun 2012

Resigned on 30 Jun 2017

Time on role 5 years, 8 days

COOPER, Paul Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 21 Dec 2016

Time on role 21 years, 7 months, 16 days

GREENWOOD, Karen Julia

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2017

Resigned on 11 Jul 2023

Time on role 6 years, 6 days

HESS, David

Director

Certified Accountant

RESIGNED

Assigned on 24 May 1993

Resigned on 30 Mar 2001

Time on role 7 years, 10 months, 6 days

HOWARTH, Ronald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 May 1993

Time on role 31 years, 1 month, 9 days

LILLEY, Daniel Tristan

Director

Company Director

RESIGNED

Assigned on 15 Dec 2016

Resigned on 11 Jul 2023

Time on role 6 years, 6 months, 27 days

MASSEY, Alan Victor

Director

Company Executive

RESIGNED

Assigned on

Resigned on 05 May 1995

Time on role 29 years, 1 month, 28 days

MORRIS, David

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 29 Mar 2004

Time on role 8 years, 10 months, 24 days

PEPPER, Mark Edward

Director

Financial Controller

RESIGNED

Assigned on 07 Nov 2007

Resigned on 11 Jul 2023

Time on role 15 years, 8 months, 4 days


Some Companies

BLUE HILL INVESTMENT COMPLIANCE LIMITED

66B VANBRUGH PARK,LONDON,SE3 7JQ

Number:11795917
Status:ACTIVE
Category:Private Limited Company

DUSTPIC LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:01570647
Status:ACTIVE
Category:Private Limited Company

KURSCH CONSULT LTD

9 RUSSELL DRIVE,CHRISTCHURCH,BH23 3PA

Number:09964010
Status:ACTIVE
Category:Private Limited Company

ORIGIN PACKAGING LIMITED

MELTON HOUSE JACKSON WAY,NORTH FERRIBY,HU14 3HJ

Number:07097640
Status:ACTIVE
Category:Private Limited Company

SCOTT SHASHUA HOLDINGS LIMITED

THE COUTURE CLUB,MANCHESTER,M12 6FZ

Number:11510333
Status:ACTIVE
Category:Private Limited Company

SIMPLY THAI CUISINE LTD

30-32 HIGH STREET,NEWCASTLE,ST5 1QL

Number:11052230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source