ACENDEN LIMITED
MAIDENHEAD CAPSTONE MORTGAGE SERVICES LIMITED RESETFAN (SHARED SERVICES) LIMITED 3426TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3QQ

Company number 05381786
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address ASCOT HOUSE, MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ. The most likely internet sites of ACENDEN LIMITED are www.acenden.co.uk, and www.acenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Acenden Limited is a Private Limited Company. The company registration number is 05381786. Acenden Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Acenden Limited is Ascot House Maidenhead Office Park Maidenhead United Kingdom Sl6 3qq. . ATTIA, Amany is a Director of the company. GUPTA, Rajesh is a Director of the company. MCMILLAN, Paul is a Director of the company. WILLIAMSON, Philip Frederick is a Director of the company. Secretary UPTON, Emily Sarnia Everard has been resigned. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BILSBOROUGH, William C has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director DAVIES, Angela Sarah Mary has been resigned. Director FRASER, George Mclennan has been resigned. Director GIBB, Dominic Iain has been resigned. Director HINSHELWOOD, Wallace Simon Duthie has been resigned. Director KEEBLE, Anthony John has been resigned. Director LEASK, Melanie Joan has been resigned. Director LUNDGREN, Jeffrey Andrew has been resigned. Director MILLER, Christopher has been resigned. Director MITRI, Adriano Christopher has been resigned. Director PATRICK, Christopher John has been resigned. Director POOL, John Arthur has been resigned. Director RUPP, Christopher Gordon has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director STAID, Stephen has been resigned. Director WILLIAMSON, Philip Frederick has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ATTIA, Amany
Appointed Date: 28 March 2008
64 years old

Director
GUPTA, Rajesh
Appointed Date: 02 December 2015
56 years old

Director
MCMILLAN, Paul
Appointed Date: 06 August 2013
52 years old

Director
WILLIAMSON, Philip Frederick
Appointed Date: 19 May 2016
78 years old

Resigned Directors

Secretary
UPTON, Emily Sarnia Everard
Resigned: 04 July 2006
Appointed Date: 27 May 2005

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 23 September 2009
Appointed Date: 04 July 2006

Nominee Secretary
SISEC LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 July 2016
Appointed Date: 23 September 2009

Director
BILSBOROUGH, William C
Resigned: 27 March 2008
Appointed Date: 16 August 2005
66 years old

Director
CHAMBERS, Paul Stuart
Resigned: 14 October 2009
Appointed Date: 13 March 2007
58 years old

Director
DAVIES, Angela Sarah Mary
Resigned: 31 March 2006
Appointed Date: 11 October 2005
64 years old

Director
FRASER, George Mclennan
Resigned: 23 November 2005
Appointed Date: 27 May 2005
58 years old

Director
GIBB, Dominic Iain
Resigned: 25 July 2007
Appointed Date: 05 May 2006
59 years old

Director
HINSHELWOOD, Wallace Simon Duthie
Resigned: 17 March 2008
Appointed Date: 01 June 2006
62 years old

Director
KEEBLE, Anthony John
Resigned: 31 December 2006
Appointed Date: 23 November 2005
56 years old

Director
LEASK, Melanie Joan
Resigned: 02 June 2006
Appointed Date: 23 November 2005
64 years old

Director
LUNDGREN, Jeffrey Andrew
Resigned: 03 June 2015
Appointed Date: 17 February 2010
54 years old

Director
MILLER, Christopher
Resigned: 27 September 2012
Appointed Date: 06 December 2010
60 years old

Director
MITRI, Adriano Christopher
Resigned: 04 July 2008
Appointed Date: 10 August 2006
59 years old

Director
PATRICK, Christopher John
Resigned: 03 April 2006
Appointed Date: 27 May 2005
58 years old

Director
POOL, John Arthur
Resigned: 03 June 2015
Appointed Date: 27 August 2009
87 years old

Director
RUPP, Christopher Gordon
Resigned: 17 March 2008
Appointed Date: 23 February 2006
57 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005

Director
STAID, Stephen
Resigned: 02 June 2011
Appointed Date: 28 March 2008
55 years old

Director
WILLIAMSON, Philip Frederick
Resigned: 03 June 2015
Appointed Date: 09 December 2011
78 years old

Nominee Director
LOVITING LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Elevate Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACENDEN LIMITED Events

30 Aug 2016
Group of companies' accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Aug 2016
Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
01 Aug 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016
27 May 2016
Appointment of Mr Philip Frederick Williamson as a director on 19 May 2016
...
... and 132 more events
07 Jun 2005
Director resigned
07 Jun 2005
Secretary resigned
07 Jun 2005
Director resigned
27 May 2005
Company name changed 3426TH single member shelf tradi ng company LIMITED\certificate issued on 27/05/05
03 Mar 2005
Incorporation

ACENDEN LIMITED Charges

11 June 2010
Fixed and floating security document
Delivered: 25 June 2010
Status: Satisfied on 22 November 2012
Persons entitled: Storm Funding Limited (In Administration)
Description: By way of first fixed charge, the pcaf collection account…
22 September 2008
Deed of charge over credit balances
Delivered: 7 October 2008
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 February 2007
Security assignment in respect of deposit
Delivered: 23 February 2007
Status: Satisfied on 15 October 2008
Persons entitled: The Bank of New York,London Branch
Description: All of the assignor's right,title and interest in the…