ACCOUNTIS EUROPE LTD
BANGOR ACCOUNTIS LTD NOWINVOICE UK LTD

Hellopages » Gwynedd » Gwynedd » LL57 4EZ

Company number 04407628
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 120,001 . The most likely internet sites of ACCOUNTIS EUROPE LTD are www.accountiseurope.co.uk, and www.accountis-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bangor (Gwynedd) Rail Station is 2.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accountis Europe Ltd is a Private Limited Company. The company registration number is 04407628. Accountis Europe Ltd has been working since 02 April 2002. The present status of the company is Active. The registered address of Accountis Europe Ltd is Unit 4 Block B Llys Helyg Parc Menai Bangor Gwynedd Ll57 4ez. . MANNA, Santo is a Secretary of the company. CALDWELL, David Alan is a Director of the company. WEAVER, Karen is a Director of the company. Secretary AULENTI, Joseph J has been resigned. Secretary JONES, Alun Rhys has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIBRING, Yoram has been resigned. Director GARETH, Sian has been resigned. Director JONES, Alun Rhys has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MENACHEM, Reuven Ben has been resigned. Director RADCLIFFE, Peter Greig has been resigned. Director WILLIAMS, Dyfan Tudur has been resigned. Director WILLIAMS, Dyfan Tudur has been resigned. Director WILLIAMS, Ifor Wyn, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANNA, Santo
Appointed Date: 26 November 2014

Director
CALDWELL, David Alan
Appointed Date: 30 April 2015
69 years old

Director
WEAVER, Karen
Appointed Date: 30 April 2015
66 years old

Resigned Directors

Secretary
AULENTI, Joseph J
Resigned: 26 November 2014
Appointed Date: 05 February 2008

Secretary
JONES, Alun Rhys
Resigned: 05 February 2008
Appointed Date: 02 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
BIBRING, Yoram
Resigned: 11 May 2012
Appointed Date: 05 February 2008
68 years old

Director
GARETH, Sian
Resigned: 05 February 2008
Appointed Date: 02 April 2002
53 years old

Director
JONES, Alun Rhys
Resigned: 28 February 2011
Appointed Date: 02 April 2002
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
MENACHEM, Reuven Ben
Resigned: 30 April 2015
Appointed Date: 05 February 2008
64 years old

Director
RADCLIFFE, Peter Greig
Resigned: 06 December 2010
Appointed Date: 05 February 2008
75 years old

Director
WILLIAMS, Dyfan Tudur
Resigned: 30 April 2015
Appointed Date: 22 March 2011
54 years old

Director
WILLIAMS, Dyfan Tudur
Resigned: 05 February 2008
Appointed Date: 01 November 2002
54 years old

Director
WILLIAMS, Ifor Wyn, Dr
Resigned: 05 February 2008
Appointed Date: 01 December 2002
61 years old

Persons With Significant Control

Fundtech Fsc Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTIS EUROPE LTD Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120,001

15 Nov 2015
Full accounts made up to 31 December 2014
15 Jun 2015
Termination of appointment of Dyfan Tudur Williams as a director on 30 April 2015
...
... and 57 more events
03 Apr 2002
New secretary appointed;new director appointed
03 Apr 2002
Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 2002
Director resigned
03 Apr 2002
Secretary resigned
02 Apr 2002
Incorporation

ACCOUNTIS EUROPE LTD Charges

25 March 2004
Debenture
Delivered: 5 April 2004
Status: Satisfied on 20 February 2008
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…