ACCESS CONSULTANCY LTD
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 04002782
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for June Pingree on 21 October 2014. The most likely internet sites of ACCESS CONSULTANCY LTD are www.accessconsultancy.co.uk, and www.access-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Access Consultancy Ltd is a Private Limited Company. The company registration number is 04002782. Access Consultancy Ltd has been working since 26 May 2000. The present status of the company is Active. The registered address of Access Consultancy Ltd is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. . GREEN, June is a Secretary of the company. GREEN, June is a Director of the company. GREEN, Michael William John is a Director of the company. Secretary WINCHESTER, Martin Stuart has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
GREEN, June
Appointed Date: 18 February 2005

Director
GREEN, June
Appointed Date: 01 October 2005
67 years old

Director
GREEN, Michael William John
Appointed Date: 13 June 2000
87 years old

Resigned Directors

Secretary
WINCHESTER, Martin Stuart
Resigned: 18 February 2005
Appointed Date: 13 June 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 June 2000
Appointed Date: 26 May 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 June 2000
Appointed Date: 26 May 2000

Persons With Significant Control

Mr Michael William John Green
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Green
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCESS CONSULTANCY LTD Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Secretary's details changed for June Pingree on 21 October 2014
10 Nov 2016
Director's details changed for June Pingree on 21 October 2014
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10

...
... and 47 more events
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
21 Jun 2000
Registered office changed on 21/06/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
20 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 May 2000
Incorporation

ACCESS CONSULTANCY LTD Charges

14 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…