ACCURA GENEVA LIMITED
WOLVERHAMPTON PARETTA LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 2EN

Company number 04071847
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address HICKMAN AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 2EN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of ACCURA GENEVA LIMITED are www.accurageneva.co.uk, and www.accura-geneva.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Accura Geneva Limited is a Private Limited Company. The company registration number is 04071847. Accura Geneva Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Accura Geneva Limited is Hickman Avenue Wolverhampton West Midlands Wv1 2en. . BARR, Francis Alexander is a Director of the company. FRASER, Wayne Francis is a Director of the company. JOSS, William Alexander is a Director of the company. RICHARDS, Michael William is a Director of the company. SMITH, Carl Spencer is a Director of the company. WILLIAMS, David John is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director ANDREWS, Peter Joseph has been resigned. Director ARMSTRONG, Simon John has been resigned. Director FIRTH, John Lawson has been resigned. Director GOULDINGAY, David Charles has been resigned. Director JONES, Keith has been resigned. Director LUCKETT, Nigel Frederick has been resigned. Director NORRIS, Michael John has been resigned. Director RALPH, Daniel Oliver has been resigned. Director RUGEN, Robert John has been resigned. Director WALFORD, John Graham has been resigned. Director WILSON, Kevin has been resigned. Director WRIGHT, Craig Richard has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
BARR, Francis Alexander
Appointed Date: 11 April 2015
66 years old

Director
FRASER, Wayne Francis
Appointed Date: 23 September 2016
55 years old

Director
JOSS, William Alexander
Appointed Date: 25 June 2014
71 years old

Director
RICHARDS, Michael William
Appointed Date: 25 September 2012
61 years old

Director
SMITH, Carl Spencer
Appointed Date: 01 June 2005
58 years old

Director
WILLIAMS, David John
Appointed Date: 28 November 2014
58 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 September 2000
Appointed Date: 14 September 2000

Secretary
URQUHART, Graham Kenneth
Resigned: 15 August 2008
Appointed Date: 22 September 2000

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 23 February 2015
Appointed Date: 16 December 2008

Director
ANDREWS, Peter Joseph
Resigned: 15 August 2008
Appointed Date: 07 December 2005
78 years old

Director
ARMSTRONG, Simon John
Resigned: 05 February 2009
Appointed Date: 18 September 2008
63 years old

Director
FIRTH, John Lawson
Resigned: 13 December 2002
Appointed Date: 03 October 2000
78 years old

Director
GOULDINGAY, David Charles
Resigned: 15 August 2008
Appointed Date: 22 September 2000
73 years old

Director
JONES, Keith
Resigned: 25 September 2012
Appointed Date: 02 January 2002
64 years old

Director
LUCKETT, Nigel Frederick
Resigned: 31 October 2001
Appointed Date: 22 September 2000
83 years old

Director
NORRIS, Michael John
Resigned: 25 October 2002
Appointed Date: 04 April 2002
73 years old

Director
RALPH, Daniel Oliver
Resigned: 30 June 2014
Appointed Date: 05 February 2009
56 years old

Director
RUGEN, Robert John
Resigned: 13 April 2015
Appointed Date: 21 January 2015
44 years old

Director
WALFORD, John Graham
Resigned: 31 January 2003
Appointed Date: 03 October 2000
74 years old

Director
WILSON, Kevin
Resigned: 07 December 2005
Appointed Date: 29 October 2002
78 years old

Director
WRIGHT, Craig Richard
Resigned: 29 October 2002
Appointed Date: 22 September 2000
56 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 22 September 2000
Appointed Date: 14 September 2000

Persons With Significant Control

Accura Finance Ltd
Notified on: 18 October 2016
Nature of control: Ownership of shares – 75% or more

ACCURA GENEVA LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Sep 2016
Appointment of Mr Wayne Francis Fraser as a director on 23 September 2016
13 Jul 2016
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250,000

17 Jul 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
05 Oct 2000
New director appointed
05 Oct 2000
New director appointed
05 Oct 2000
New director appointed
27 Sep 2000
Company name changed paretta LIMITED\certificate issued on 28/09/00
14 Sep 2000
Incorporation

ACCURA GENEVA LIMITED Charges

23 January 2014
Charge code 0407 1847 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 December 2000
Debenture containing fixed and floating charges
Delivered: 19 December 2000
Status: Satisfied on 3 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…