ACCORDEN HOLDINGS LIMITED
NOTTINGHAM MARPLACE (NUMBER 514) LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 4DG

Company number 04099256
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address UNIT 12, LANDMERE LANE LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Steven Turnbull as a director on 7 January 2016. The most likely internet sites of ACCORDEN HOLDINGS LIMITED are www.accordenholdings.co.uk, and www.accorden-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Radcliffe (Notts) Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.4 miles; to Bulwell Rail Station is 7.3 miles; to Lowdham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accorden Holdings Limited is a Private Limited Company. The company registration number is 04099256. Accorden Holdings Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Accorden Holdings Limited is Unit 12 Landmere Lane Landmere Lane Edwalton Nottingham Ng12 4dg. . WALSH, Dominic is a Secretary of the company. LUGG, Nigel John is a Director of the company. TURNBULL, Steven is a Director of the company. Secretary PATE, Carl has been resigned. Secretary TONGE, Richard Simon has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director PATE, Carl has been resigned. Director SHOTTON, Michael David has been resigned. Director TONGE, Richard Simon has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALSH, Dominic
Appointed Date: 07 January 2016

Director
LUGG, Nigel John
Appointed Date: 04 July 2012
69 years old

Director
TURNBULL, Steven
Appointed Date: 07 January 2016
57 years old

Resigned Directors

Secretary
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 15 January 2001

Secretary
TONGE, Richard Simon
Resigned: 15 January 2001
Appointed Date: 03 December 2000

Secretary
CS SECRETARIES LIMITED
Resigned: 03 December 2000
Appointed Date: 31 October 2000

Director
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 21 May 2002
57 years old

Director
SHOTTON, Michael David
Resigned: 04 July 2012
Appointed Date: 03 December 2000
69 years old

Director
TONGE, Richard Simon
Resigned: 18 October 2002
Appointed Date: 03 December 2000
66 years old

Director
CS DIRECTORS LIMITED
Resigned: 03 December 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Itochu Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Itochu Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCORDEN HOLDINGS LIMITED Events

07 Feb 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jan 2016
Appointment of Mr Steven Turnbull as a director on 7 January 2016
07 Jan 2016
Appointment of Mr Dominic Walsh as a secretary on 7 January 2016
07 Jan 2016
Termination of appointment of Carl Pate as a director on 7 January 2016
...
... and 69 more events
19 Dec 2000
Director resigned
19 Dec 2000
Secretary resigned
19 Dec 2000
New director appointed
19 Dec 2000
New secretary appointed;new director appointed
31 Oct 2000
Incorporation

ACCORDEN HOLDINGS LIMITED Charges

15 May 2003
Debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 17 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…