ACCENT SERVICES (AIR CONDITIONING) LIMITED
MIDDX

Hellopages » Surrey » Spelthorne » TW16 7DX

Company number 01654120
Status Active
Incorporation Date 27 July 1982
Company Type Private Limited Company
Address UNIT 4 BROOKLANDS CLOSE, SUNBURY ON THAMES, MIDDX, TW16 7DX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Second filing of the annual return made up to 19 May 2016; Second filing of the annual return made up to 19 May 2015; Amending PUC2 dated 19/12/83. The most likely internet sites of ACCENT SERVICES (AIR CONDITIONING) LIMITED are www.accentservicesairconditioning.co.uk, and www.accent-services-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accent Services Air Conditioning Limited is a Private Limited Company. The company registration number is 01654120. Accent Services Air Conditioning Limited has been working since 27 July 1982. The present status of the company is Active. The registered address of Accent Services Air Conditioning Limited is Unit 4 Brooklands Close Sunbury On Thames Middx Tw16 7dx. . TYLER, Peter John is a Secretary of the company. CURRY, John Arthur Hugh is a Director of the company. CURRY, Jonathan Peter Stockwell is a Director of the company. FELGATE, Grant is a Director of the company. MARRIOTT, Ian is a Director of the company. SPENCER, Ian is a Director of the company. TYLER, Peter John is a Director of the company. YARHAM, Kim Barbara is a Director of the company. Secretary YARHAM, Brian has been resigned. Director HARKNESS, Kenneth Michael has been resigned. Director HARKNESS, Kenneth Michael has been resigned. Director SPENCER, Ian has been resigned. Director SPENCER, Kenneth John has been resigned. Director YARHAM, Brian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TYLER, Peter John
Appointed Date: 01 July 2014

Director
CURRY, John Arthur Hugh
Appointed Date: 07 February 2017
87 years old

Director
CURRY, Jonathan Peter Stockwell
Appointed Date: 07 February 2017
60 years old

Director
FELGATE, Grant
Appointed Date: 07 February 2017
48 years old

Director
MARRIOTT, Ian
Appointed Date: 01 May 2008
53 years old

Director
SPENCER, Ian
Appointed Date: 07 February 2017
53 years old

Director
TYLER, Peter John

73 years old

Director
YARHAM, Kim Barbara
Appointed Date: 01 December 2015
66 years old

Resigned Directors

Secretary
YARHAM, Brian
Resigned: 02 June 2014

Director
HARKNESS, Kenneth Michael
Resigned: 07 February 2017
Appointed Date: 01 December 2015
74 years old

Director
HARKNESS, Kenneth Michael
Resigned: 31 July 2011
74 years old

Director
SPENCER, Ian
Resigned: 07 February 2017
Appointed Date: 01 May 2008
53 years old

Director
SPENCER, Kenneth John
Resigned: 07 February 2017
74 years old

Director
YARHAM, Brian
Resigned: 02 June 2014
75 years old

ACCENT SERVICES (AIR CONDITIONING) LIMITED Events

21 Feb 2017
Second filing of the annual return made up to 19 May 2016
21 Feb 2017
Second filing of the annual return made up to 19 May 2015
10 Feb 2017
Amending PUC2 dated 19/12/83
09 Feb 2017
Appointment of Mr Jonathan Peter Stockwell Curry as a director on 7 February 2017
08 Feb 2017
Appointment of Mr Ian Spencer as a director on 7 February 2017
...
... and 105 more events
03 Jul 1985
Annual return made up to 31/12/84
03 Jul 1985
Accounts made up to 31 December 1984
19 Dec 1984
Annual return made up to 31/12/83
16 Feb 1984
Allotment of shares
27 Jul 1982
Incorporation

ACCENT SERVICES (AIR CONDITIONING) LIMITED Charges

26 January 2017
Charge code 0165 4120 0005
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 March 1991
Credit agreement
Delivered: 12 April 1991
Status: Satisfied on 18 January 2017
Persons entitled: Close Brothers Limited
Description: All it's right title and interest in and to all sums…
19 October 1987
Legal mortgage
Delivered: 29 October 1987
Status: Satisfied on 19 April 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 4 sunbury cross industrial centre brooklands close…
23 June 1987
Mortgage debenture
Delivered: 8 July 1987
Status: Satisfied on 19 April 2003
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h 137 dorchester road worcester park…
25 September 1985
Legal mortgage
Delivered: 9 October 1985
Status: Satisfied on 19 April 2003
Persons entitled: National Westminster Bank PLC
Description: 137 dorchester road worcester park, surrey and/or the…