ACCELERATOR LIMITED
WINCHESTER ACCELERATOR PARTNERS LTD

Hellopages » Hampshire » Winchester » SO23 8QY

Company number 04908590
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address STUDIO AT 46, THE BROOKS SHOPPING CENTRE, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Director's details changed for Mr Jonathan David Monkcom on 25 April 2016. The most likely internet sites of ACCELERATOR LIMITED are www.accelerator.co.uk, and www.accelerator.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accelerator Limited is a Private Limited Company. The company registration number is 04908590. Accelerator Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Accelerator Limited is Studio At 46 The Brooks Shopping Centre Winchester Hampshire England So23 8qy. . NAISMITH, Roy Cameron is a Secretary of the company. COULTHARD, John Peter Mcdonald is a Director of the company. JEFFRIES, Spencer David is a Director of the company. MONKCOM, Jonathan David is a Director of the company. NAISMITH, Roy Cameron is a Director of the company. Secretary NALL, Kathryn Susan has been resigned. Secretary THOMPSON, Denis has been resigned. Director COOK, Paul Michael has been resigned. Director LEWIS, Peter has been resigned. Director NALL, Mark James has been resigned. Director THOMPSON, Denis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NAISMITH, Roy Cameron
Appointed Date: 11 July 2007

Director
COULTHARD, John Peter Mcdonald
Appointed Date: 02 January 2009
69 years old

Director
JEFFRIES, Spencer David
Appointed Date: 23 September 2003
52 years old

Director
MONKCOM, Jonathan David
Appointed Date: 11 July 2007
66 years old

Director
NAISMITH, Roy Cameron
Appointed Date: 11 July 2007
63 years old

Resigned Directors

Secretary
NALL, Kathryn Susan
Resigned: 31 December 2003
Appointed Date: 23 September 2003

Secretary
THOMPSON, Denis
Resigned: 11 July 2007
Appointed Date: 15 January 2004

Director
COOK, Paul Michael
Resigned: 23 July 2012
Appointed Date: 14 June 2011
64 years old

Director
LEWIS, Peter
Resigned: 31 March 2011
Appointed Date: 06 September 2010
53 years old

Director
NALL, Mark James
Resigned: 31 December 2003
Appointed Date: 23 September 2003
54 years old

Director
THOMPSON, Denis
Resigned: 15 January 2004
Appointed Date: 15 January 2004
75 years old

Persons With Significant Control

Mr Spencer David Jeffries
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACCELERATOR LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
26 Apr 2016
Director's details changed for Mr Jonathan David Monkcom on 25 April 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Registered office address changed from 2nd Floor Marlborough House 2 Chesil Street Winchester Hampshire SO23 0HU to Studio at 46 the Brooks Shopping Centre Winchester Hampshire SO23 8QY on 9 November 2015
...
... and 66 more events
27 Jan 2004
Registered office changed on 27/01/04 from: 27 north walls winchester SO23 8DB
25 Jan 2004
New secretary appointed;new director appointed
22 Jan 2004
Secretary resigned
22 Jan 2004
Director resigned
23 Sep 2003
Incorporation

ACCELERATOR LIMITED Charges

6 April 2010
Rent deposit deed
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The interest of the company in the deposit accoun and all…