SOLUTIONS FOR ACCOUNTING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 03501282
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address SHERWOOD HOUSE 7 GREGORY, BOULEVARD,, NOTTINGHAM, NG7 6LB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Martin Paul Mellor as a director on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOLUTIONS FOR ACCOUNTING LIMITED are www.solutionsforaccounting.co.uk, and www.solutions-for-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Solutions For Accounting Limited is a Private Limited Company. The company registration number is 03501282. Solutions For Accounting Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Solutions For Accounting Limited is Sherwood House 7 Gregory Boulevard Nottingham Ng7 6lb. . WALLIS, John Stanley is a Secretary of the company. BARKER, Iain David is a Director of the company. GRAHAM, Sean Philip is a Director of the company. HEARNE, Mark is a Director of the company. INGLEBY, James William is a Director of the company. O'CONNOR, Wendy Jane is a Director of the company. WALLIS, John Stanley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNELLO, Richard William has been resigned. Director CREE, Geoffrey Stuart has been resigned. Director HAWLEY, Christopher Nigel has been resigned. Director JEPSON, Anne Maud has been resigned. Director KIRK, Kenneth Stanley has been resigned. Director MELLOR, Martin Paul has been resigned. Director STANIFORTH, Phillip Guy has been resigned. Director WINDSCHEFFEL, Thomas Charles has been resigned. Director WOLFE, Richard Bron has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALLIS, John Stanley
Appointed Date: 23 January 1998

Director
BARKER, Iain David
Appointed Date: 23 January 1998
55 years old

Director
GRAHAM, Sean Philip
Appointed Date: 20 November 2007
48 years old

Director
HEARNE, Mark
Appointed Date: 01 September 2002
50 years old

Director
INGLEBY, James William
Appointed Date: 01 April 2015
59 years old

Director
O'CONNOR, Wendy Jane
Appointed Date: 14 June 2004
59 years old

Director
WALLIS, John Stanley
Appointed Date: 23 January 1998
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
BONNELLO, Richard William
Resigned: 31 March 2010
Appointed Date: 04 March 1998
75 years old

Director
CREE, Geoffrey Stuart
Resigned: 31 March 2010
Appointed Date: 23 January 1998
79 years old

Director
HAWLEY, Christopher Nigel
Resigned: 04 July 2012
Appointed Date: 01 September 2011
53 years old

Director
JEPSON, Anne Maud
Resigned: 13 October 2006
Appointed Date: 04 March 1998
74 years old

Director
KIRK, Kenneth Stanley
Resigned: 01 April 2004
Appointed Date: 04 March 1998
87 years old

Director
MELLOR, Martin Paul
Resigned: 01 April 2016
Appointed Date: 04 March 1998
75 years old

Director
STANIFORTH, Phillip Guy
Resigned: 31 March 2013
Appointed Date: 13 October 2006
60 years old

Director
WINDSCHEFFEL, Thomas Charles
Resigned: 27 October 2006
Appointed Date: 14 June 2004
44 years old

Director
WOLFE, Richard Bron
Resigned: 10 June 2002
Appointed Date: 04 March 1998
80 years old

SOLUTIONS FOR ACCOUNTING LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Jan 2017
Termination of appointment of Martin Paul Mellor as a director on 1 April 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
16 Mar 1998
New director appointed
13 Mar 1998
New director appointed
13 Mar 1998
New director appointed
28 Jan 1998
Secretary resigned
23 Jan 1998
Incorporation

SOLUTIONS FOR ACCOUNTING LIMITED Charges

21 December 2006
Debenture
Delivered: 28 December 2006
Status: Satisfied on 6 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…