ACCOLADE EUROPE LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey
StatusDISSOLVED
Company No.02830414
CategoryPrivate Limited Company
Incorporated25 Jun 1993
Age30 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years6 years, 11 months, 29 days

SUMMARY

ACCOLADE EUROPE LIMITED is an dissolved private limited company with number 02830414. It was incorporated 30 years, 10 months, 26 days ago, on 25 June 1993 and it was dissolved 6 years, 11 months, 29 days ago, on 23 May 2017. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey.



People

SPENCER, Nicola Jane

Secretary

ACTIVE

Assigned on 09 Aug 2013

Current time on role 10 years, 9 months, 12 days

STEVENSON, Jeremy Alexander

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 13 days

GORST, Steven Lee

Director

Company Director

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 21 days

RATCLIFFE, Robert John

Director

Management Consultant

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 15 days

SCHAAFSMA, Paul Michael

Director

Company Director

ACTIVE

Assigned on 24 Oct 2012

Current time on role 11 years, 6 months, 28 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 12 days

WOOD, Anthony Graham

Director

Financial Controller

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 15 days

CLOTHIER, Esther

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Aug 2013

Time on role 2 years, 30 days

COLQUHOUN, Anne Therese

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 30 days

GREGORY, David Noel

Secretary

Company Director

RESIGNED

Assigned on 04 Oct 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month, 28 days

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 1993

Resigned on 04 Oct 1993

Time on role 3 months, 9 days

AIKENS, Peter

Director

Company Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 30 Apr 2002

Time on role 8 years, 6 months, 5 days

BONES, David Christopher

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 17 Jul 1998

Time on role 2 years, 7 months, 16 days

BROCKETT, Gavin Stuart

Director

Accountant

RESIGNED

Assigned on 09 Mar 2012

Resigned on 01 May 2013

Time on role 1 year, 1 month, 22 days

CHRISTENSEN, Troy

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 10 Dec 2012

Time on role 6 years, 3 months, 2 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 31 Mar 2008

Time on role 8 years, 9 months, 17 days

CRANE, Charles Michael

Director

Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 30 Sep 1995

Time on role 1 year, 11 months, 5 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

DICK, Thomas Gordon

Director

Company Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 31 Jan 1995

Time on role 1 year, 3 months, 6 days

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 22 Mar 2001

Time on role 1 year, 9 months, 8 days

FISHER, David Michael

Director

Company Director

RESIGNED

Assigned on 04 Oct 1993

Resigned on 25 Jun 1997

Time on role 3 years, 8 months, 21 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

GREGORY, David Noel

Director

Company Director

RESIGNED

Assigned on 04 Oct 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month, 28 days

HODGES, Nigel Ian

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HOYLE, Russell Blackburn

Director

Company Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 30 Jun 1996

Time on role 2 years, 8 months, 5 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

HUNTLEY, Peter William

Director

Company Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 25 Jun 1997

Time on role 3 years, 8 months

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

O'HALLERAN, James William

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 25 Jun 1997

Time on role 2 years, 11 months, 24 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

RUGGERI, Andrea Aldo

Director

Director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 23 Mar 2007

Time on role 13 years, 4 months, 29 days

SINCLAIR, Timothy James

Director

Chief Hr Officer

RESIGNED

Assigned on 14 Mar 2013

Resigned on 11 Dec 2013

Time on role 8 months, 28 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1993

Resigned on 04 Oct 1993

Time on role 3 months, 9 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 1993

Resigned on 04 Oct 1993

Time on role 3 months, 9 days


Some Companies

DAVEJOHN SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08590462
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL TASK FORCE C.I.C.

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:09727650
Status:ACTIVE
Category:Community Interest Company

HARTSHILL PHARMACY LIMITED

ST JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:03364940
Status:ACTIVE
Category:Private Limited Company

HEBDON ROAD LIMITED

47 HEBDON ROAD,,SW17 7NP

Number:03546253
Status:ACTIVE
Category:Private Limited Company

PATCHDEAN CONSULTANTS LIMITED

15 ARTILLERY DRIVE,THATCHAM,RG19 4RW

Number:03648541
Status:ACTIVE
Category:Private Limited Company

ROVSUP LTD

5 WOODS WAY,GLENROTHES,KY6 2TG

Number:SC535681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source