Company number 04178768
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017; Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017. The most likely internet sites of ACCUMULI (HOLDINGS) LIMITED are www.accumuliholdings.co.uk, and www.accumuli-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Burnage Rail Station is 3.6 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accumuli Holdings Limited is a Private Limited Company.
The company registration number is 04178768. Accumuli Holdings Limited has been working since 13 March 2001.
The present status of the company is Active. The registered address of Accumuli Holdings Limited is Manchester Technology Centre Oxford Road Oxford Road Manchester England M1 7ef. . NISBET, Helen Louise is a Secretary of the company. RAWLINSON, Roger Gary is a Director of the company. TENNER, Brian Thomas is a Director of the company. Secretary DISKIN, Denise has been resigned. Secretary HOGAN, Andrew has been resigned. Secretary STAKES, Jayne has been resigned. Secretary YALDEN, Martin has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director COTTON, Robert Francis Charles has been resigned. Director HOGAN, Carol Ann has been resigned. Director LYONS, Gavin Anthony Peter has been resigned. Director PATEL, Atul has been resigned. Director VICKERS, Mark Richard has been resigned. Director WINN, Ian David has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HOGAN, Andrew
Resigned: 05 March 2002
Appointed Date: 03 July 2001
Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 03 July 2001
Appointed Date: 13 March 2001
Director
HOGAN, Carol Ann
Resigned: 01 March 2002
Appointed Date: 03 July 2001
57 years old
Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 25 June 2015
58 years old
Director
WINN, Ian David
Resigned: 25 June 2015
Appointed Date: 18 May 2010
57 years old
Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 05 March 2002
Appointed Date: 13 March 2001
Persons With Significant Control
Accumuli Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ACCUMULI (HOLDINGS) LIMITED Events
20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Mar 2017
Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017
08 Mar 2017
Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017
08 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
08 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
...
... and 81 more events
23 Jul 2001
New director appointed
08 Jul 2001
New secretary appointed
08 Jul 2001
Registered office changed on 08/07/01 from: st jamess court brown street manchester greater manchester M2 2JF
08 Jul 2001
Secretary resigned
13 Mar 2001
Incorporation
14 September 2015
Charge code 0417 8768 0003
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0417 8768 0002
Delivered: 22 December 2014
Status: Satisfied
on 15 September 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0417 8768 0001
Delivered: 2 May 2014
Status: Satisfied
on 15 September 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…