ACCUMULI SECURITY ASL LTD

Tuscany House Tuscany House, Basingstoke, RG21 4AF, Hampshire
StatusDISSOLVED
Company No.03175851
CategoryPrivate Limited Company
Incorporated20 Mar 1996
Age28 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution09 Jun 2015
Years8 years, 11 months, 29 days

SUMMARY

ACCUMULI SECURITY ASL LTD is an dissolved private limited company with number 03175851. It was incorporated 28 years, 2 months, 19 days ago, on 20 March 1996 and it was dissolved 8 years, 11 months, 29 days ago, on 09 June 2015. The company address is Tuscany House Tuscany House, Basingstoke, RG21 4AF, Hampshire.



People

WINN, Ian David

Director

Director

ACTIVE

Assigned on 18 May 2010

Current time on role 14 years, 21 days

DISKIN, Denise

Secretary

Office Manager

RESIGNED

Assigned on 20 May 2002

Resigned on 15 May 2007

Time on role 4 years, 11 months, 26 days

FORREST, Gary Michael

Secretary

Cfd

RESIGNED

Assigned on 13 May 1996

Resigned on 05 Nov 1996

Time on role 5 months, 23 days

HOGAN, Andrew

Secretary

`

RESIGNED

Assigned on 06 Nov 1996

Resigned on 16 Mar 2002

Time on role 5 years, 4 months, 10 days

STAKES, Jayne

Secretary

RESIGNED

Assigned on 15 May 2007

Resigned on 18 May 2010

Time on role 3 years, 3 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Mar 1996

Resigned on 13 May 1996

Time on role 1 month, 24 days

DISKIN, Denise

Director

Office Manager

RESIGNED

Assigned on 06 Mar 2002

Resigned on 20 May 2002

Time on role 2 months, 14 days

FORREST, Gary Michael

Director

Cfd

RESIGNED

Assigned on 13 May 1996

Resigned on 05 Nov 1996

Time on role 5 months, 23 days

HARRISON, Mark Richard

Director

Director

RESIGNED

Assigned on 01 May 2000

Resigned on 16 Mar 2002

Time on role 1 year, 10 months, 15 days

HOGAN, Andrew

Director

Computer Consultant

RESIGNED

Assigned on 13 May 1996

Resigned on 06 Nov 1996

Time on role 5 months, 24 days

PEACOCK, Wyn

Director

Director

RESIGNED

Assigned on 05 Nov 1996

Resigned on 27 Feb 2006

Time on role 9 years, 3 months, 22 days

VICKERS, Mark Richard

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 18 May 2010

Time on role 4 years, 2 months, 19 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 13 May 1996

Time on role 1 month, 24 days


Some Companies

AAROHEE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08473147
Status:ACTIVE
Category:Private Limited Company

ADAM GUNDRY BUSINESS SOLUTIONS LIMITED

1 ARTIST TERRACE, HEARTLANDS,REDRUTH,TR15 3FE

Number:04558433
Status:ACTIVE
Category:Private Limited Company

BOURNEMARK LIMITED

544 CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 4BE

Number:04046346
Status:ACTIVE
Category:Private Limited Company

HARDCROFT WINDOW SERVICES LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09737081
Status:ACTIVE
Category:Private Limited Company

HC ESS8 LIMITED

GRESHAM HOUSE PLC, OCTAGON POINT,LONDON,EC2V 6AA

Number:11544770
Status:ACTIVE
Category:Private Limited Company

MEBEAK LIMITED

1 TREFGARNE ROAD,DAGENHAM,RM10 7QT

Number:05907098
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