ACCREDIT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 06268413
Status Active
Incorporation Date 4 June 2007
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 102 ; Registered office address changed from James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016. The most likely internet sites of ACCREDIT LIMITED are www.accredit.co.uk, and www.accredit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Accredit Limited is a Private Limited Company. The company registration number is 06268413. Accredit Limited has been working since 04 June 2007. The present status of the company is Active. The registered address of Accredit Limited is James Cowper Kreston 8th Floor South Reading Bridge House Reading England Rg1 8ls. . SAVINSON, Mark Henry is a Secretary of the company. NELSON, Frederick William is a Director of the company. SAVINSON, Mark Henry is a Director of the company. Secretary SAVINSON, Clare Regina has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SAVINSON, Mark Henry
Appointed Date: 30 June 2008

Director
NELSON, Frederick William
Appointed Date: 12 May 2008
72 years old

Director
SAVINSON, Mark Henry
Appointed Date: 04 June 2007
62 years old

Resigned Directors

Secretary
SAVINSON, Clare Regina
Resigned: 30 June 2008
Appointed Date: 04 June 2007

ACCREDIT LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102

12 Feb 2016
Registered office address changed from James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016
05 Aug 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 102

05 Aug 2015
Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR to James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP on 5 August 2015
...
... and 20 more events
04 Aug 2008
Appointment terminated secretary clare savinson
12 May 2008
Director appointed mr frederick william nelson
12 May 2008
Registered office changed on 12/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
05 Jun 2007
Director's particulars changed
04 Jun 2007
Incorporation