ACCESS TECHNOLOGIES LIMITED

Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands
StatusACTIVE
Company No.02879801
CategoryPrivate Limited Company
Incorporated10 Dec 1993
Age30 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACCESS TECHNOLOGIES LIMITED is an active private limited company with number 02879801. It was incorporated 30 years, 5 months, 22 days ago, on 10 December 1993. The company address is Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands.



People

RUSS, Neil

Secretary

ACTIVE

Assigned on 24 Aug 2011

Current time on role 12 years, 9 months, 8 days

MILBURN, Christopher

Director

Director

ACTIVE

Assigned on 10 Apr 2007

Current time on role 17 years, 1 month, 21 days

RUSS, Neil Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 24 Aug 2011

Current time on role 12 years, 9 months, 8 days

FORD, Jonathan Howard

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 24 Aug 2011

Time on role 8 years, 6 months, 24 days

LAPPER, Stuart Gordon

Secretary

RESIGNED

Assigned on 01 Jun 1996

Resigned on 31 Jan 2003

Time on role 6 years, 7 months, 30 days

PAGE, Julie Sharon

Secretary

Company Secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 01 Jun 1996

Time on role 2 years, 5 months, 22 days

KIMS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 10 Dec 1993

Time on role

FORD, Jonathan Howard

Director

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 24 Aug 2011

Time on role 8 years, 6 months, 24 days

LAPPER, Stuart Gordon

Director

Director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Jan 2003

Time on role 6 years, 7 months, 28 days

PAGE, Ian Frederick

Director

Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 31 Jan 2003

Time on role 9 years, 1 month, 21 days

TINN, David Stanley Ohn

Director

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 30 Jun 2007

Time on role 4 years, 4 months, 30 days

TOWNEND, David John

Director

Company Director

RESIGNED

Assigned on 14 Dec 1994

Resigned on 30 Mar 1995

Time on role 3 months, 16 days

TRUBSHAW, Barry Charles

Director

Sales Executive

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Jan 2003

Time on role 5 years, 8 months, 12 days

WHITEHOUSE, Michael David

Director

Director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Jan 2003

Time on role 6 years, 7 months, 28 days

KIMS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 10 Dec 1993

Time on role


Some Companies

ENCHANTED PLACES LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:09793458
Status:ACTIVE
Category:Private Limited Company

IMAGINEER DEVELOPMENT UK CIC

36 GIBBET STREET,HALIFAX,HX1 5BA

Number:08243143
Status:ACTIVE
Category:Community Interest Company

JUSTICE ABROAD LTD

CHURCH COURT CHAMBERS,LONDON,EC4Y 7BL

Number:11855392
Status:ACTIVE
Category:Private Limited Company
Number:08518910
Status:ACTIVE
Category:Private Limited Company

PRESCRIPTIVE PURCHASE LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:06816232
Status:ACTIVE
Category:Private Limited Company

ST. HELENS PARK PRESERVATION SOCIETY LIMITED

9 DARWELL CLOSE,ST. LEONARDS-ON-SEA,TN38 9TN

Number:00676963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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