ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED
LONDON ETHER-RAY LTD

Hellopages » Greater London » Islington » EC1Y 4TW

Company number 03819220
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address LONGBOW HOUSE, CHISWELL STREET, LONDON, EC1Y 4TW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Albert Charles O'rourke as a director on 28 October 2016; Full accounts made up to 30 November 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED are www.accessintelligencemediaandcommunications.co.uk, and www.access-intelligence-media-and-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Intelligence Media and Communications Limited is a Private Limited Company. The company registration number is 03819220. Access Intelligence Media and Communications Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Access Intelligence Media and Communications Limited is Longbow House Chiswell Street London Ec1y 4tw. . GREENSMITH, Michael Charles is a Secretary of the company. ARNOLD, Joanna is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. Secretary ARNOLD, Joanna has been resigned. Secretary CARRA, Manuela has been resigned. Secretary NUNNELEY, Paul has been resigned. Secretary PAIN, Cheryl Rita has been resigned. Director BIANCHINI, Alessandra has been resigned. Director GONZALEZ, Raul has been resigned. Director NUNNELEY, Paul has been resigned. Director O'HALLORAN, Sean has been resigned. Director O'ROURKE, Albert Charles has been resigned. Director UPPER STREET SERVICES LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GREENSMITH, Michael Charles
Appointed Date: 01 July 2015

Director
ARNOLD, Joanna
Appointed Date: 30 June 2009
44 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 30 June 2009
75 years old

Resigned Directors

Secretary
ARNOLD, Joanna
Resigned: 01 July 2015
Appointed Date: 30 June 2009

Secretary
CARRA, Manuela
Resigned: 30 June 2009
Appointed Date: 26 September 2005

Secretary
NUNNELEY, Paul
Resigned: 26 September 2005
Appointed Date: 05 August 1999

Secretary
PAIN, Cheryl Rita
Resigned: 05 August 1999
Appointed Date: 04 August 1999

Director
BIANCHINI, Alessandra
Resigned: 30 June 2009
Appointed Date: 25 June 2009
61 years old

Director
GONZALEZ, Raul
Resigned: 30 June 2009
Appointed Date: 05 August 1999
61 years old

Director
NUNNELEY, Paul
Resigned: 26 September 2005
Appointed Date: 05 August 1999
61 years old

Director
O'HALLORAN, Sean
Resigned: 18 March 2004
Appointed Date: 05 August 1999
59 years old

Director
O'ROURKE, Albert Charles
Resigned: 28 October 2016
Appointed Date: 08 September 2009
63 years old

Director
UPPER STREET SERVICES LTD
Resigned: 05 August 1999
Appointed Date: 04 August 1999

Persons With Significant Control

Access Intelligence Plc
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Events

06 Dec 2016
Termination of appointment of Albert Charles O'rourke as a director on 28 October 2016
06 Sep 2016
Full accounts made up to 30 November 2015
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Aug 2015
Full accounts made up to 30 November 2014
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,070

...
... and 69 more events
21 Nov 1999
New director appointed
21 Nov 1999
Director resigned
21 Nov 1999
Secretary resigned
16 Aug 1999
Ad 06/08/99--------- £ si 98@1=98 £ ic 2/100
04 Aug 1999
Incorporation