ACCENTIVE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 7JF

Company number 04200299
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address 2A DALESIDE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Appointment of Mr Stephen Alexander Mccullagh as a director on 15 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ACCENTIVE LIMITED are www.accentive.co.uk, and www.accentive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Accentive Limited is a Private Limited Company. The company registration number is 04200299. Accentive Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of Accentive Limited is 2a Daleside Gerrards Cross Buckinghamshire Sl9 7jf. . MCCULLAGH, Michael Patrick is a Secretary of the company. MCCULLAGH, Michael Patrick is a Director of the company. MCCULLAGH, Stephen Alexander is a Director of the company. MCCULLAGH, Susan is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCULLAGH, Michael Patrick
Appointed Date: 13 April 2001

Director
MCCULLAGH, Michael Patrick
Appointed Date: 13 April 2001
75 years old

Director
MCCULLAGH, Stephen Alexander
Appointed Date: 15 March 2017
38 years old

Director
MCCULLAGH, Susan
Appointed Date: 13 April 2001
77 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Persons With Significant Control

Mr Michael Patrick Mccullagh
Notified on: 16 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCENTIVE LIMITED Events

21 Apr 2017
Confirmation statement made on 13 April 2017 with updates
15 Mar 2017
Appointment of Mr Stephen Alexander Mccullagh as a director on 15 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
26 Apr 2001
Ad 13/04/01--------- £ si 500@1=500 £ ic 1/501
26 Apr 2001
Registered office changed on 26/04/01 from: 189 reddish road stockport cheshire SK5 7HR
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned
13 Apr 2001
Incorporation

ACCENTIVE LIMITED Charges

4 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a seaview mansions seaview road skegness…