ACCESS TO BUSINESS
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 1AA

Company number 05084674
Status Active
Incorporation Date 25 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CURVE, 81 TEMPEST STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 1AA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Miss Shazana Nawaz as a director on 14 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of ACCESS TO BUSINESS are www.accessto.co.uk, and www.access-to.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Access To Business is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05084674. Access To Business has been working since 25 March 2004. The present status of the company is Active. The registered address of Access To Business is The Curve 81 Tempest Street Wolverhampton West Midlands Wv2 1aa. . CASEY, Jacqueline Vivian is a Director of the company. HILL, Inge Rosemarie, Dr is a Director of the company. KING, Andrew John is a Director of the company. NAWAZ, Shazana is a Director of the company. REES, Kathleen is a Director of the company. Secretary BEATON, Andrew John has been resigned. Secretary HUGHES, Susan Lesley has been resigned. Secretary SADLER, Andrea Margaret has been resigned. Director AUSTIN, Lynda has been resigned. Director BEATON, Andrew John has been resigned. Director BENNETT WILSON, Dawn Marie has been resigned. Director CHAPMAN, Phillip Richard has been resigned. Director CLEAVER, Brian Victor has been resigned. Director COOPER, Sandra Elizabeth has been resigned. Director CORNFIELD, Alan Trevor has been resigned. Director DEPEW, Mark Andrew has been resigned. Director DHIR, Bhanu has been resigned. Director GRICE, Stephen James has been resigned. Director HAYHOW, Catherine Anne has been resigned. Director HERIAN, Sutinder Kaur has been resigned. Director HIGGINS, Robert Peter has been resigned. Director KELLY, Josephine Marie has been resigned. Director KETTLE, Paul James has been resigned. Director MORGAN, Angela, Dr has been resigned. Director ROBERTS, Roger has been resigned. Director SADLER, Andrea Margaret has been resigned. Director SADLER, Peter John has been resigned. Director TEW, John Peter has been resigned. Director THEISSL, Elke has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
CASEY, Jacqueline Vivian
Appointed Date: 09 January 2015
68 years old

Director
HILL, Inge Rosemarie, Dr
Appointed Date: 09 January 2015
61 years old

Director
KING, Andrew John
Appointed Date: 04 December 2013
64 years old

Director
NAWAZ, Shazana
Appointed Date: 14 December 2016
36 years old

Director
REES, Kathleen
Appointed Date: 16 April 2013
73 years old

Resigned Directors

Secretary
BEATON, Andrew John
Resigned: 16 July 2004
Appointed Date: 25 March 2004

Secretary
HUGHES, Susan Lesley
Resigned: 08 April 2014
Appointed Date: 01 January 2007

Secretary
SADLER, Andrea Margaret
Resigned: 30 December 2006
Appointed Date: 16 July 2004

Director
AUSTIN, Lynda
Resigned: 03 December 2009
Appointed Date: 04 December 2007
67 years old

Director
BEATON, Andrew John
Resigned: 16 July 2004
Appointed Date: 25 March 2004
68 years old

Director
BENNETT WILSON, Dawn Marie
Resigned: 03 September 2009
Appointed Date: 16 July 2004
71 years old

Director
CHAPMAN, Phillip Richard
Resigned: 01 May 2014
Appointed Date: 06 December 2011
50 years old

Director
CLEAVER, Brian Victor
Resigned: 18 June 2008
Appointed Date: 08 November 2004
87 years old

Director
COOPER, Sandra Elizabeth
Resigned: 29 September 2015
Appointed Date: 24 May 2012
73 years old

Director
CORNFIELD, Alan Trevor
Resigned: 16 July 2004
Appointed Date: 25 March 2004
72 years old

Director
DEPEW, Mark Andrew
Resigned: 14 April 2008
Appointed Date: 01 January 2007
61 years old

Director
DHIR, Bhanu
Resigned: 16 February 2010
Appointed Date: 04 December 2007
67 years old

Director
GRICE, Stephen James
Resigned: 04 December 2013
Appointed Date: 04 December 2007
53 years old

Director
HAYHOW, Catherine Anne
Resigned: 14 June 2011
Appointed Date: 17 June 2010
63 years old

Director
HERIAN, Sutinder Kaur
Resigned: 29 September 2015
Appointed Date: 20 February 2008
56 years old

Director
HIGGINS, Robert Peter
Resigned: 21 December 2005
Appointed Date: 12 August 2004
77 years old

Director
KELLY, Josephine Marie
Resigned: 30 September 2004
Appointed Date: 25 March 2004
68 years old

Director
KETTLE, Paul James
Resigned: 23 January 2013
Appointed Date: 16 September 2010
44 years old

Director
MORGAN, Angela, Dr
Resigned: 10 May 2016
Appointed Date: 09 January 2015
63 years old

Director
ROBERTS, Roger
Resigned: 04 October 2007
Appointed Date: 09 January 2006
72 years old

Director
SADLER, Andrea Margaret
Resigned: 04 December 2007
Appointed Date: 01 January 2007
78 years old

Director
SADLER, Peter John
Resigned: 08 November 2004
Appointed Date: 16 July 2004
83 years old

Director
TEW, John Peter
Resigned: 02 July 2014
Appointed Date: 04 December 2007
77 years old

Director
THEISSL, Elke
Resigned: 03 October 2012
Appointed Date: 03 September 2009
49 years old

Persons With Significant Control

Mrs Kathleen Rees
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ACCESS TO BUSINESS Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Mar 2017
Appointment of Miss Shazana Nawaz as a director on 14 December 2016
09 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 25 March 2016 no member list
10 May 2016
Termination of appointment of Angela Morgan as a director on 10 May 2016
...
... and 73 more events
22 Jul 2004
New director appointed
22 Jul 2004
New secretary appointed
22 Jul 2004
Secretary resigned;director resigned
22 Jul 2004
Director resigned
25 Mar 2004
Incorporation

ACCESS TO BUSINESS Charges

1 December 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: L/H property k/a office suite 4 temple street wolverhampton…