ACCESS TECHNOLOGY GROUP LIMITED
COLCHESTER ACCESS ACCOUNTING SOFTWARE LIMITED

Hellopages » Suffolk » Babergh » CO7 6LZ

Company number 05575609
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address THE OLD SCHOOL, SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, CO7 6LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 055756090007, created on 28 February 2017; Appointment of Mr Paul Francis Bosson as a director on 15 October 2015; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of ACCESS TECHNOLOGY GROUP LIMITED are www.accesstechnologygroup.co.uk, and www.access-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Access Technology Group Limited is a Private Limited Company. The company registration number is 05575609. Access Technology Group Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Access Technology Group Limited is The Old School School Lane Stratford St Mary Colchester Essex Co7 6lz. . AUDIS, Michael James is a Director of the company. BAYNE, Christopher Andrew Armstrong is a Director of the company. BLUNDELL, Stephen James is a Director of the company. BOSSON, Paul Francis is a Director of the company. BROWN, Adam John Witherow is a Director of the company. ENGLAND, David Michael is a Director of the company. JORGENSEN, Jonathan Robert is a Director of the company. Secretary BUSH, Vivienne Jane has been resigned. Secretary LITTLE, Ian Christopher has been resigned. Director ALLSOPP, Stuart Ian has been resigned. Director BEECH, John Stuart has been resigned. Director BEECH, John Stuart has been resigned. Director BOSSON, Paul Francis has been resigned. Director BOULTON, Mark Robert has been resigned. Director DENLEY, Gareth Phillip has been resigned. Director DRUCKMAN, Paul Bryan has been resigned. Director ENGLAND, David Michael has been resigned. Director LITTLE, Ian Christopher has been resigned. Director O'REILLY, Richard Alistair has been resigned. Director PILECKA, Jolanta has been resigned. Director TOSSELL, Chris John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AUDIS, Michael James
Appointed Date: 22 February 2010
54 years old

Director
BAYNE, Christopher Andrew Armstrong
Appointed Date: 01 April 2008
54 years old

Director
BLUNDELL, Stephen James
Appointed Date: 21 September 2016
55 years old

Director
BOSSON, Paul Francis
Appointed Date: 15 October 2015
63 years old

Director
BROWN, Adam John Witherow
Appointed Date: 05 September 2011
62 years old

Director
ENGLAND, David Michael
Appointed Date: 01 January 2016
63 years old

Director
JORGENSEN, Jonathan Robert
Appointed Date: 27 September 2010
46 years old

Resigned Directors

Secretary
BUSH, Vivienne Jane
Resigned: 04 November 2014
Appointed Date: 04 November 2014

Secretary
LITTLE, Ian Christopher
Resigned: 23 March 2011
Appointed Date: 27 September 2005

Director
ALLSOPP, Stuart Ian
Resigned: 28 January 2015
Appointed Date: 19 July 2011
53 years old

Director
BEECH, John Stuart
Resigned: 23 March 2011
Appointed Date: 05 February 2008
67 years old

Director
BEECH, John Stuart
Resigned: 18 January 2006
Appointed Date: 27 September 2005
67 years old

Director
BOSSON, Paul Francis
Resigned: 15 October 2015
Appointed Date: 01 October 2014
63 years old

Director
BOULTON, Mark Robert
Resigned: 13 February 2009
Appointed Date: 12 November 2007
61 years old

Director
DENLEY, Gareth Phillip
Resigned: 28 January 2015
Appointed Date: 23 March 2011
70 years old

Director
DRUCKMAN, Paul Bryan
Resigned: 23 March 2011
Appointed Date: 18 January 2006
70 years old

Director
ENGLAND, David Michael
Resigned: 28 January 2015
Appointed Date: 23 March 2011
63 years old

Director
LITTLE, Ian Christopher
Resigned: 23 March 2011
Appointed Date: 27 September 2005
60 years old

Director
O'REILLY, Richard Alistair
Resigned: 23 March 2011
Appointed Date: 18 January 2006
68 years old

Director
PILECKA, Jolanta
Resigned: 31 May 2013
Appointed Date: 20 April 2012
65 years old

Director
TOSSELL, Chris John
Resigned: 28 January 2015
Appointed Date: 24 July 2007
70 years old

Persons With Significant Control

Ingleby (1861) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESS TECHNOLOGY GROUP LIMITED Events

02 Mar 2017
Registration of charge 055756090007, created on 28 February 2017
27 Feb 2017
Appointment of Mr Paul Francis Bosson as a director on 15 October 2015
08 Feb 2017
Group of companies' accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
21 Sep 2016
Appointment of Mr Stephen James Blundell as a director on 21 September 2016
...
... and 84 more events
07 Feb 2006
New director appointed
27 Jan 2006
Director resigned
27 Jan 2006
New director appointed
13 Jan 2006
Company name changed access accounting software limit ed\certificate issued on 13/01/06
27 Sep 2005
Incorporation

ACCESS TECHNOLOGY GROUP LIMITED Charges

28 February 2017
Charge code 0557 5609 0007
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: The intellectual property registered under trademark…
11 December 2015
Charge code 0557 5609 0006
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: The intellectual property tm number 11327087 tm number…
29 July 2015
Charge code 0557 5609 0005
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The intellectual property being trademark nos. 11327087 -…
28 January 2015
Charge code 0557 5609 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Book Senior Capital Investors S.A.R.L.
Description: Contains fixed charge…
28 January 2015
Charge code 0557 5609 0003
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11327087 please see image for details of further…
23 December 2013
Charge code 0557 5609 0002
Delivered: 2 January 2014
Status: Satisfied on 6 February 2015
Persons entitled: Lloyds Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
25 March 2011
Security accession deed
Delivered: 4 April 2011
Status: Satisfied on 6 February 2015
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…