ACCENT OFFICE INTERIORS LTD.
LEIGHTON BUZZARD ACCENT OFFICE LTD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4RW

Company number 09708716
Status Active
Incorporation Date 29 July 2015
Company Type Private Limited Company
Address INFINITY HOUSE, 11 COMMERCE WAY, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 4RW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ten events have happened. The last three records are Statement of capital following an allotment of shares on 29 October 2016 GBP 1,100 ; Resolutions RES04 ‐ Resolution of increasing authorised share capital RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of ACCENT OFFICE INTERIORS LTD. are www.accentofficeinteriors.co.uk, and www.accent-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Accent Office Interiors Ltd is a Private Limited Company. The company registration number is 09708716. Accent Office Interiors Ltd has been working since 29 July 2015. The present status of the company is Active. The registered address of Accent Office Interiors Ltd is Infinity House 11 Commerce Way Leighton Buzzard Bedfordshire United Kingdom Lu7 4rw. . HIBBERT, Gregory Peter is a Director of the company. HIBBERT, Murray Nicholas is a Director of the company. HIBBERT, Richard Ian is a Director of the company. Director HIBBERT, Joanna Mary has been resigned. Director HIBBERT, Margaret has been resigned. Director HIBBERT, Susan Mary has been resigned. The company operates in "Other building completion and finishing".


accent office interiors Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HIBBERT, Gregory Peter
Appointed Date: 29 July 2015
59 years old

Director
HIBBERT, Murray Nicholas
Appointed Date: 29 July 2015
36 years old

Director
HIBBERT, Richard Ian
Appointed Date: 29 July 2015
57 years old

Resigned Directors

Director
HIBBERT, Joanna Mary
Resigned: 15 September 2015
Appointed Date: 29 July 2015
56 years old

Director
HIBBERT, Margaret
Resigned: 15 September 2015
Appointed Date: 29 July 2015
81 years old

Director
HIBBERT, Susan Mary
Resigned: 15 September 2015
Appointed Date: 29 July 2015
58 years old

Persons With Significant Control

Mr Richard Ian Hibbert
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ACCENT OFFICE INTERIORS LTD. Events

06 Dec 2016
Statement of capital following an allotment of shares on 29 October 2016
  • GBP 1,100

06 Dec 2016
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
07 Oct 2015
Correction of a Director's date of birth incorrectly stated on incorporation / murray nicholas hibbert
15 Sep 2015
Termination of appointment of Susan Mary Hibbert as a director on 15 September 2015
...
... and 0 more events
15 Sep 2015
Termination of appointment of Joanna Mary Hibbert as a director on 15 September 2015
15 Sep 2015
Termination of appointment of Margaret Hibbert as a director on 15 September 2015
14 Sep 2015
Company name changed accent office LTD\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10

14 Sep 2015
Change of name notice
29 Jul 2015
Incorporation
Statement of capital on 2015-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted