NCC GROUP ACCUMULI SECURITY LIMITED

Xyz Building 2 Hardman Boulevard Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England
StatusACTIVE
Company No.03203561
CategoryPrivate Limited Company
Incorporated24 May 1996
Age28 years, 23 days
JurisdictionEngland Wales

SUMMARY

NCC GROUP ACCUMULI SECURITY LIMITED is an active private limited company with number 03203561. It was incorporated 28 years, 23 days ago, on 24 May 1996. The company address is Xyz Building 2 Hardman Boulevard Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England.



People

WILLIAMS, Edward Jonathan

Secretary

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 10 months, 21 days

ELLIS, Guy David

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 16 days

MADDISON, Michael

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Jul 2022

Current time on role 1 year, 11 months, 9 days

CROSS, Suzana

Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 30 Aug 2019

Time on role 1 year, 1 month, 4 days

FRITH, Nicola

Secretary

Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 21 Jul 1998

Time on role 2 years, 1 month, 28 days

JERVIS, Michael

Secretary

RESIGNED

Assigned on 21 Jul 1998

Resigned on 07 Jan 2004

Time on role 5 years, 5 months, 17 days

NISBET, Helen Louise

Secretary

RESIGNED

Assigned on 25 Jun 2015

Resigned on 26 Jul 2018

Time on role 3 years, 1 month, 1 day

SWAN, Alan John

Secretary

Director

RESIGNED

Assigned on 07 Jan 2004

Resigned on 25 Nov 2010

Time on role 6 years, 10 months, 18 days

WILLIAMSON, Alexandra Dilys

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 09 Jan 2020

Time on role 4 months, 10 days

WINN, Ian David

Secretary

RESIGNED

Assigned on 25 Nov 2010

Resigned on 27 Jan 2012

Time on role 1 year, 2 months, 2 days

YALDEN, Martin

Secretary

RESIGNED

Assigned on 27 Jan 2012

Resigned on 25 Jun 2015

Time on role 3 years, 4 months, 29 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 24 May 1996

Time on role

ALWAY, Derek Andrew

Director

Investment Banker

RESIGNED

Assigned on 22 Nov 2006

Resigned on 18 Sep 2008

Time on role 1 year, 9 months, 26 days

BRYAN, Gregory Paul

Director

Business Development Director

RESIGNED

Assigned on 07 Jan 2004

Resigned on 30 Jun 2005

Time on role 1 year, 5 months, 23 days

COTTON, Robert Francis Charles

Director

Director

RESIGNED

Assigned on 25 Jun 2015

Resigned on 06 Mar 2017

Time on role 1 year, 8 months, 11 days

DAY, Robert Paul

Director

Technical Consultant

RESIGNED

Assigned on 24 May 1996

Resigned on 25 Sep 1997

Time on role 1 year, 4 months, 1 day

HENDERSON, David

Director

Manager

RESIGNED

Assigned on 01 Jul 2000

Resigned on 23 Nov 2001

Time on role 1 year, 4 months, 22 days

KOWALSKI, Timothy John

Director

Company Director

RESIGNED

Assigned on 26 Jul 2018

Resigned on 30 Jun 2023

Time on role 4 years, 11 months, 4 days

LYONS, Gavin Anthony Peter

Director

Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 25 Jun 2015

Time on role 2 years, 10 months, 24 days

MCNAMARA, Nigel John

Director

Sales Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 01 Jul 2000

Time on role 2 years, 10 months, 13 days

MURTAGH, Dean Roderick

Director

Manager

RESIGNED

Assigned on 01 Jul 2000

Resigned on 14 Mar 2014

Time on role 13 years, 8 months, 13 days

PALSER, Adam Howard, Dr

Director

Company Director

RESIGNED

Assigned on 26 Jul 2018

Resigned on 17 Jun 2022

Time on role 3 years, 10 months, 22 days

PATEL, Atul

Director

Finance Director

RESIGNED

Assigned on 25 Jun 2015

Resigned on 15 Aug 2016

Time on role 1 year, 1 month, 20 days

RAWLINSON, Roger Gary

Director

Director

RESIGNED

Assigned on 15 Aug 2016

Resigned on 30 Nov 2018

Time on role 2 years, 3 months, 15 days

RIGG, Julian Jon

Director

Director

RESIGNED

Assigned on 24 May 1996

Resigned on 25 Nov 2010

Time on role 14 years, 6 months, 1 day

SPENCE, Sebastian

Director

It Services

RESIGNED

Assigned on 20 Jan 2006

Resigned on 07 Oct 2008

Time on role 2 years, 8 months, 18 days

SWAN, Alan John

Director

Company Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 25 Nov 2010

Time on role 1 year, 7 months, 19 days

SWAN, Alan John

Director

Manager

RESIGNED

Assigned on 11 Feb 1997

Resigned on 02 Mar 2007

Time on role 10 years, 19 days

TENNER, Brian Thomas

Director

Director

RESIGNED

Assigned on 06 Mar 2017

Resigned on 12 Aug 2018

Time on role 1 year, 5 months, 6 days

WINN, Ian David

Director

None

RESIGNED

Assigned on 25 Nov 2010

Resigned on 25 Jun 2015

Time on role 4 years, 7 months

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 1996

Resigned on 24 May 1996

Time on role


Some Companies

9 CASTLETOWN ROAD MANAGEMENT LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:02028500
Status:ACTIVE
Category:Private Limited Company

ASFOUR PROPERTIES LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:11914879
Status:ACTIVE
Category:Private Limited Company

BAWTRY SPORTS VILLAGE LTD

67 INGHAM ROAD,DONCASTER,DN10 6NN

Number:11584781
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY UNIFORMS LIMITED

52 BURRENMORE ROAD,COLERAINE,BT51 4SG

Number:NI620446
Status:ACTIVE
Category:Private Limited Company

DJBVT LTD

PEAR TREE COTTAGE,CIRENCESTER,GL7 5QS

Number:11512241
Status:ACTIVE
Category:Private Limited Company

MARYNA (PRIVATE) LTD

32 HAMMERTON STREET,BRADFORD,BD3 9QQ

Number:09185651
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