ACCOUNTANTS IN DEMAND LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9XA

Company number 05470674
Status Active
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, ENGLAND, OL9 9XA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 . The most likely internet sites of ACCOUNTANTS IN DEMAND LIMITED are www.accountantsindemand.co.uk, and www.accountants-in-demand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Accountants in Demand Limited is a Private Limited Company. The company registration number is 05470674. Accountants in Demand Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Accountants in Demand Limited is C O Edwards Veeder Uk Limited Ground Floor 4 Broadgate Broadway Business Park Chadderton Oldham England Ol9 9xa. . FINEBERG, Sarah is a Secretary of the company. FINEBERG, Neil Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Adam has been resigned. Director GREEN, Hayley has been resigned. Director MCINTOSH, Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FINEBERG, Sarah
Appointed Date: 03 June 2005

Director
FINEBERG, Neil Anthony
Appointed Date: 27 July 2005
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2005
Appointed Date: 03 June 2005

Director
GREEN, Adam
Resigned: 10 November 2011
Appointed Date: 27 July 2005
53 years old

Director
GREEN, Hayley
Resigned: 27 July 2005
Appointed Date: 03 June 2005
54 years old

Director
MCINTOSH, Sarah
Resigned: 27 July 2005
Appointed Date: 03 June 2005
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2005
Appointed Date: 03 June 2005

ACCOUNTANTS IN DEMAND LIMITED Events

29 Mar 2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
28 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

13 Jun 2016
Secretary's details changed for Sarah Fineberg on 3 June 2016
13 Jun 2016
Director's details changed for Mr Neil Anthony Fineberg on 3 June 2016
...
... and 48 more events
28 Jun 2005
New secretary appointed;new director appointed
27 Jun 2005
Secretary resigned
27 Jun 2005
Director resigned
27 Jun 2005
New director appointed
03 Jun 2005
Incorporation

ACCOUNTANTS IN DEMAND LIMITED Charges

2 April 2014
Charge code 0547 0674 0006
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
30 November 2011
Legal assignment
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
22 September 2005
Fixed and floating charge
Delivered: 23 September 2005
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 13 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…