ACCOMMODATION SERVICES (HOLDINGS) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 03825262
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Matthew James Webber as a director on 6 October 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 55,000 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ACCOMMODATION SERVICES (HOLDINGS) LIMITED are www.accommodationservicesholdings.co.uk, and www.accommodation-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Accommodation Services Holdings Limited is a Private Limited Company. The company registration number is 03825262. Accommodation Services Holdings Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Accommodation Services Holdings Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . MAJOR, Sandra Margaret is a Secretary of the company. BIRLEY-SMITH, Gaynor is a Director of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. ELLIOTT, Christopher is a Director of the company. HARDINGHAM, David Robert is a Director of the company. Secretary HERZBERG, Francis Robin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANKS, Andrew David has been resigned. Director BROWN, Stephen Richard has been resigned. Director COTTAM, Paul Andrew has been resigned. Director GIRLING, Christopher Francis has been resigned. Director GIRLING, Christopher Francis has been resigned. Director HARROWER, James Arthur has been resigned. Director HERZBERG, Francis Robin has been resigned. Director JONES, Stuart Nigel has been resigned. Director KUMAR, Balasingham Ravi has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCEWAN, Euan has been resigned. Director MCLAUGHLIN, Daniel has been resigned. Director OSBORNE, Robert Charles has been resigned. Director PATTEN, Simon John has been resigned. Director QUARTERMAINE, Mark Richard has been resigned. Director ROBINSON, Roger William has been resigned. Director SHARPLES, Bernard John has been resigned. Director SIDE, Jonathan Richard has been resigned. Director SMART, Timothy has been resigned. Director STOKOE, John Douglas has been resigned. Director TURNER, Richard Charles has been resigned. Director WEBBER, Matthew James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MAJOR, Sandra Margaret
Appointed Date: 17 November 2003

Director
BIRLEY-SMITH, Gaynor
Appointed Date: 14 December 2009
59 years old

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 31 May 2012
45 years old

Director
ELLIOTT, Christopher
Appointed Date: 04 November 2005
68 years old

Director
HARDINGHAM, David Robert
Appointed Date: 19 May 2014
50 years old

Resigned Directors

Secretary
HERZBERG, Francis Robin
Resigned: 17 November 2003
Appointed Date: 13 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
BANKS, Andrew David
Resigned: 31 July 2008
Appointed Date: 04 March 2003
69 years old

Director
BROWN, Stephen Richard
Resigned: 04 November 2005
Appointed Date: 04 April 2000
81 years old

Director
COTTAM, Paul Andrew
Resigned: 14 December 2009
Appointed Date: 31 July 2008
59 years old

Director
GIRLING, Christopher Francis
Resigned: 05 October 2004
Appointed Date: 27 February 2004
71 years old

Director
GIRLING, Christopher Francis
Resigned: 30 June 2003
Appointed Date: 16 May 2001
71 years old

Director
HARROWER, James Arthur
Resigned: 08 February 2003
Appointed Date: 13 August 1999
87 years old

Director
HERZBERG, Francis Robin
Resigned: 02 April 2014
Appointed Date: 05 October 2004
68 years old

Director
JONES, Stuart Nigel
Resigned: 27 February 2004
Appointed Date: 30 June 2003
71 years old

Director
KUMAR, Balasingham Ravi
Resigned: 20 May 2014
Appointed Date: 14 December 2009
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
MCEWAN, Euan
Resigned: 16 May 2001
Appointed Date: 16 November 1999
69 years old

Director
MCLAUGHLIN, Daniel
Resigned: 29 June 2007
Appointed Date: 01 December 1999
71 years old

Director
OSBORNE, Robert Charles
Resigned: 16 November 1999
Appointed Date: 13 August 1999
64 years old

Director
PATTEN, Simon John
Resigned: 06 May 2014
Appointed Date: 24 February 2012
62 years old

Director
QUARTERMAINE, Mark Richard
Resigned: 23 September 2009
Appointed Date: 01 July 2008
62 years old

Director
ROBINSON, Roger William
Resigned: 30 June 2009
Appointed Date: 16 May 2001
74 years old

Director
SHARPLES, Bernard John
Resigned: 16 May 2001
Appointed Date: 04 April 2000
77 years old

Director
SIDE, Jonathan Richard
Resigned: 06 May 2014
Appointed Date: 24 February 2012
56 years old

Director
SMART, Timothy
Resigned: 01 July 2008
Appointed Date: 29 June 2007
67 years old

Director
STOKOE, John Douglas
Resigned: 24 February 2012
Appointed Date: 01 July 2008
77 years old

Director
TURNER, Richard Charles
Resigned: 19 February 2007
Appointed Date: 20 May 2005
57 years old

Director
WEBBER, Matthew James
Resigned: 06 October 2016
Appointed Date: 19 May 2014
62 years old

ACCOMMODATION SERVICES (HOLDINGS) LIMITED Events

07 Oct 2016
Termination of appointment of Matthew James Webber as a director on 6 October 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 55,000

21 Jun 2016
Group of companies' accounts made up to 31 December 2015
06 Nov 2015
Director's details changed for Mrs Gaynor Birley-Smith on 17 August 2015
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 55,000

...
... and 94 more events
08 Sep 1999
New director appointed
08 Sep 1999
New secretary appointed
08 Sep 1999
Registered office changed on 08/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Sep 1999
New director appointed
13 Aug 1999
Incorporation

ACCOMMODATION SERVICES (HOLDINGS) LIMITED Charges

22 June 2000
Debenture
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Collateral deed between the company integrated accomodation services PLC (the issuer), financial security assurance (U.K.) limited (fsa) and the chargee
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: Fixed charge over book debts as defined in schedule to form…