ACCUMULI SECURITY TECHNOLOGY LIMITED
MANCHESTER FUJIN TECHNOLOGY TRADING LIMITED FUJIN TECHNOLOGY LIMITED BEALAW (741) LIMITED

Hellopages » Greater Manchester » Manchester » M1 7EF

Company number 05375649
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are 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; Appointment of Mr Brian Tenner as a director on 6 March 2017. The most likely internet sites of ACCUMULI SECURITY TECHNOLOGY LIMITED are www.accumulisecuritytechnology.co.uk, and www.accumuli-security-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Security Technology Limited is a Private Limited Company. The company registration number is 05375649. Accumuli Security Technology Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Accumuli Security Technology 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 LEE, Christopher James has been resigned. Secretary WINN, Ian David has been resigned. Secretary YALDEN, Martin has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director ALPIN, Andrew James has been resigned. Director ARROWSMITH, Robert George has been resigned. Director COTTON, Robert Francis Charles has been resigned. Director DRINKWATER, Peter James has been resigned. Director LYONS, Gavin Anthony Peter has been resigned. Director PALMER, William James has been resigned. Director PATEL, Atul has been resigned. Director SMITH, Andrew Ian has been resigned. Director WINN, Ian David has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NISBET, Helen Louise
Appointed Date: 25 June 2015

Director
RAWLINSON, Roger Gary
Appointed Date: 06 March 2017
63 years old

Director
TENNER, Brian Thomas
Appointed Date: 06 March 2017
57 years old

Resigned Directors

Secretary
LEE, Christopher James
Resigned: 23 May 2006
Appointed Date: 10 March 2005

Secretary
WINN, Ian David
Resigned: 27 January 2012
Appointed Date: 10 December 2010

Secretary
YALDEN, Martin
Resigned: 25 June 2015
Appointed Date: 27 January 2012

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 05 September 2007
Appointed Date: 25 February 2005

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 10 December 2010
Appointed Date: 05 September 2007

Director
ALPIN, Andrew James
Resigned: 30 September 2014
Appointed Date: 05 September 2007
59 years old

Director
ARROWSMITH, Robert George
Resigned: 05 September 2007
Appointed Date: 21 June 2007
73 years old

Director
COTTON, Robert Francis Charles
Resigned: 06 March 2017
Appointed Date: 25 June 2015
60 years old

Director
DRINKWATER, Peter James
Resigned: 06 October 2006
Appointed Date: 05 May 2006
61 years old

Director
LYONS, Gavin Anthony Peter
Resigned: 25 June 2015
Appointed Date: 01 August 2012
48 years old

Director
PALMER, William James
Resigned: 10 December 2010
Appointed Date: 05 September 2007
62 years old

Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 25 June 2015
58 years old

Director
SMITH, Andrew Ian
Resigned: 05 September 2007
Appointed Date: 10 March 2005
61 years old

Director
WINN, Ian David
Resigned: 25 June 2015
Appointed Date: 10 December 2010
57 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 20 March 2006
Appointed Date: 25 February 2005

Persons With Significant Control

Fujin Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCUMULI SECURITY TECHNOLOGY LIMITED Events

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
14 Mar 2017
Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017
14 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
14 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
...
... and 75 more events
30 Apr 2005
Particulars of mortgage/charge
17 Mar 2005
New secretary appointed
17 Mar 2005
New director appointed
01 Mar 2005
Company name changed bealaw (741) LIMITED\certificate issued on 01/03/05
25 Feb 2005
Incorporation

ACCUMULI SECURITY TECHNOLOGY LIMITED Charges

7 August 2007
Debenture
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 22 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…