ACCESS FLOORING SERVICES (UK) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 02976321
Status In Administration
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 18 September 2016; Administrator's progress report to 18 March 2016. The most likely internet sites of ACCESS FLOORING SERVICES (UK) LIMITED are www.accessflooringservicesuk.co.uk, and www.access-flooring-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Access Flooring Services Uk Limited is a Private Limited Company. The company registration number is 02976321. Access Flooring Services Uk Limited has been working since 03 October 1994. The present status of the company is In Administration. The registered address of Access Flooring Services Uk Limited is 2 3 Pavilion Buildings Brighton Bn1 1ee. . MARSHALL, Mark is a Director of the company. Secretary BIBBY, Julian has been resigned. Secretary CRAGG, Malcolm has been resigned. Secretary FERGUSON, Catherine Marie has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BIBBY, Julian has been resigned. Director BRAY, Antony has been resigned. Director FORD, Graham has been resigned. Director FOYE, Hugh has been resigned. Director GOODALL, Mark Stuart has been resigned. Director PITHER, Alan Martin has been resigned. Director PITHER, Richard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
MARSHALL, Mark
Appointed Date: 03 October 1994
82 years old

Resigned Directors

Secretary
BIBBY, Julian
Resigned: 31 March 2001
Appointed Date: 09 January 1995

Secretary
CRAGG, Malcolm
Resigned: 02 January 2002
Appointed Date: 09 March 2001

Secretary
FERGUSON, Catherine Marie
Resigned: 05 November 2010
Appointed Date: 03 January 2002

Secretary
POLLARD, Lyndsey Patricia
Resigned: 07 July 2000
Appointed Date: 04 December 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 October 1994
Appointed Date: 03 October 1994

Director
BIBBY, Julian
Resigned: 31 March 2001
Appointed Date: 09 January 1995
62 years old

Director
BRAY, Antony
Resigned: 31 December 1997
Appointed Date: 09 January 1995
68 years old

Director
FORD, Graham
Resigned: 01 December 2008
Appointed Date: 10 December 2007
76 years old

Director
FOYE, Hugh
Resigned: 10 September 2008
Appointed Date: 06 April 1999
73 years old

Director
GOODALL, Mark Stuart
Resigned: 01 August 2011
Appointed Date: 23 May 2011
64 years old

Director
PITHER, Alan Martin
Resigned: 14 February 2012
Appointed Date: 23 May 2011
71 years old

Director
PITHER, Richard
Resigned: 30 June 2011
Appointed Date: 13 April 2011
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 October 1994
Appointed Date: 03 October 1994

ACCESS FLOORING SERVICES (UK) LIMITED Events

09 Dec 2016
Notice of extension of period of Administration
29 Sep 2016
Administrator's progress report to 18 September 2016
26 Apr 2016
Administrator's progress report to 18 March 2016
23 Oct 2015
Administrator's progress report to 18 September 2015
24 Apr 2015
Administrator's progress report to 18 March 2015
...
... and 113 more events
22 Jan 1995
Accounting reference date notified as 31/12

01 Dec 1994
Director resigned;new director appointed

01 Dec 1994
Secretary resigned;new secretary appointed

01 Dec 1994
Registered office changed on 01/12/94 from: 193/195 city road london EC1V 1JN
03 Oct 1994
Incorporation

ACCESS FLOORING SERVICES (UK) LIMITED Charges

7 March 2011
Legal assignment
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
10 April 2007
Floating charge (all assets)
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Floating charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
20 August 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Fixed and floating charge
Delivered: 9 June 1995
Status: Satisfied on 26 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…