ACCOMPLISHED SOURCING LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HJ

Company number 07159379
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY, ENGLAND, GU2 4HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Eleanor Jane Winn as a director on 30 April 2016. The most likely internet sites of ACCOMPLISHED SOURCING LIMITED are www.accomplishedsourcing.co.uk, and www.accomplished-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Accomplished Sourcing Limited is a Private Limited Company. The company registration number is 07159379. Accomplished Sourcing Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Accomplished Sourcing Limited is Hays House Millmead Guildford Surrey England Gu2 4hj. . SCAFF, Scott Bradley is a Secretary of the company. MATTHEWS, Barry Anthony is a Director of the company. SCAFF, Scott Bradley is a Director of the company. WAGNER, Clifford Paddack is a Director of the company. Director BATTYE, Robert has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WINN, Eleanor Jane has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SCAFF, Scott Bradley
Appointed Date: 19 April 2015

Director
MATTHEWS, Barry Anthony
Appointed Date: 18 February 2010
54 years old

Director
SCAFF, Scott Bradley
Appointed Date: 14 April 2015
61 years old

Director
WAGNER, Clifford Paddack
Appointed Date: 14 April 2015
65 years old

Resigned Directors

Director
BATTYE, Robert
Resigned: 31 March 2015
Appointed Date: 01 October 2014
74 years old

Director
STEPHENS, Graham Robertson
Resigned: 16 February 2010
Appointed Date: 16 February 2010
75 years old

Director
WINN, Eleanor Jane
Resigned: 30 April 2016
Appointed Date: 18 February 2010
52 years old

Persons With Significant Control

Alsbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ACCOMPLISHED SOURCING LIMITED Events

16 Mar 2017
Confirmation statement made on 14 February 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Termination of appointment of Eleanor Jane Winn as a director on 30 April 2016
21 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84,966.7

21 Mar 2016
Secretary's details changed for Scott Scaff on 1 February 2016
...
... and 22 more events
09 Apr 2010
Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100

24 Mar 2010
Appointment of Elenor Jane Winn as a director
24 Mar 2010
Appointment of Barry Anthony Matthews as a director
01 Mar 2010
Termination of appointment of Graham Stephens as a director
16 Feb 2010
Incorporation