ACCORD ASSET MANAGEMENT LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.02967532
CategoryPrivate Limited Company
Incorporated14 Sep 1994
Age29 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 22 days

SUMMARY

ACCORD ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 02967532. It was incorporated 29 years, 8 months, 7 days ago, on 14 September 1994 and it was dissolved 11 months, 22 days ago, on 30 May 2023. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jun 2013

Current time on role 10 years, 11 months, 10 days

BIRCH, Paul

Director

Corporate Services Director

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 9 days

NELSON, Andrew Latham

Director

Finance Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 13 days

BIRCH, Paul

Secretary

RESIGNED

Assigned on 29 Oct 2007

Resigned on 10 Jun 2013

Time on role 5 years, 7 months, 12 days

HARVEY, Stephen George

Secretary

RESIGNED

Assigned on 20 Oct 1994

Resigned on 16 Nov 1999

Time on role 5 years, 27 days

KELLY, Paula Frona

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 07 Nov 2007

Time on role 3 years, 9 months, 8 days

PRYOR, Peter David

Secretary

RESIGNED

Assigned on 18 Nov 1999

Resigned on 02 Feb 2004

Time on role 4 years, 2 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Sep 1994

Resigned on 20 Oct 1994

Time on role 1 month, 6 days

ABBEY, Geoffrey Michael

Director

Civil Engineer

RESIGNED

Assigned on 20 Oct 1994

Resigned on 31 Jan 2001

Time on role 6 years, 3 months, 11 days

ARNOLD, David Llewelyn

Director

Group Finance Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 08 Apr 2013

Time on role 5 months, 28 days

ATHERTON, David

Director

Company Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 09 Oct 2012

Time on role 4 years, 10 months, 27 days

CHASTON, Stuart Paul

Director

Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 11 Oct 2012

Time on role 4 years, 10 months, 29 days

CHEETHAM, James Richard

Director

Civil Engineer

RESIGNED

Assigned on 19 Feb 1996

Resigned on 01 Apr 2001

Time on role 5 years, 1 month, 13 days

EWELL, Melvyn

Director

Ceo

RESIGNED

Assigned on 08 Apr 2013

Resigned on 31 Mar 2016

Time on role 2 years, 11 months, 23 days

FARRAR, Roland Martin

Director

Company Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 31 Jul 2008

Time on role 5 years, 8 months, 23 days

FELLOWES PRYNNE, Philip Windover

Director

Company Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 21 Sep 2007

Time on role 6 months, 23 days

FRASER, Ian Ellis

Director

Ceo

RESIGNED

Assigned on 11 Oct 2012

Resigned on 08 Apr 2013

Time on role 5 months, 28 days

JOYCE, Martin John

Director

Company Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 05 Mar 2012

Time on role 4 years, 5 months, 15 days

KIRKBY, Neil Robert Ernest

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 12 Nov 2007

Time on role 1 month, 22 days

MCLAUGHLIN, Owen Gerard

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 12 Nov 2007

Time on role 1 month, 22 days

MILLER, Paul Sydney

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 1994

Resigned on 14 Oct 2002

Time on role 7 years, 11 months, 25 days

MILNER, Andrew Lee

Director

Chartered Engineer

RESIGNED

Assigned on 19 Feb 2016

Resigned on 12 Dec 2019

Time on role 3 years, 9 months, 22 days

PRYOR, Peter David

Director

Company Secretary

RESIGNED

Assigned on 15 Oct 2002

Resigned on 31 Dec 2004

Time on role 2 years, 2 months, 16 days

SHUTKEVER, Adam Emmanuel

Director

Company Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 20 Sep 2007

Time on role 6 months, 22 days

STEFANOU, Stefanos

Director

Civil Engineer

RESIGNED

Assigned on 20 Oct 1994

Resigned on 25 Jun 1999

Time on role 4 years, 8 months, 5 days

STEFANOU, Stelio Haralambos

Director

Chemical Engineer

RESIGNED

Assigned on 20 Oct 1994

Resigned on 30 Sep 2007

Time on role 12 years, 11 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Sep 1994

Resigned on 20 Oct 1994

Time on role 1 month, 6 days


Some Companies

BAY VIEW HOTEL SWANSEA LIMITED

37, IMPERIAL ROAD,FELTHAM,TW14 8AF

Number:11450511
Status:ACTIVE
Category:Private Limited Company

ENGAGING COMMUNITIES STAFFORDSHIRE CIC

GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ

Number:08026718
Status:ACTIVE
Category:Community Interest Company

GERALD WALDRON LIMITED

37 MILL STREET,BIDEFORD,EX39 2JJ

Number:08156693
Status:ACTIVE
Category:Private Limited Company

PREMIER AUTOGLAZE LIMITED

8C HIGH STREET,HAMPSHIRE,SO14 2DH

Number:04899948
Status:ACTIVE
Category:Private Limited Company

TANGIER LANE MANAGEMENT COMPANY (ETON) LIMITED

54 ETON BANK COURT TANGIER LANE,WINDSOR,SL4 6BB

Number:01517379
Status:ACTIVE
Category:Private Limited Company

THE LADE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11830020
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