ACCOLADE BRANDS EUROPE LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey
StatusACTIVE
Company No.05586122
CategoryPrivate Limited Company
Incorporated07 Oct 2005
Age18 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACCOLADE BRANDS EUROPE LIMITED is an active private limited company with number 05586122. It was incorporated 18 years, 7 months, 14 days ago, on 07 October 2005. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey.



People

SINGH, Tejvir

Secretary

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 7 days

NICOL, Derek William

Director

Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 3 months, 6 days

SINGH, Tejvir

Director

Company Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 7 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

Company Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 31 Mar 2008

Time on role 2 years, 5 months, 24 days

GLENNIE, Helen Margaret

Secretary

RESIGNED

Assigned on 02 Mar 2010

Resigned on 18 Oct 2010

Time on role 7 months, 16 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

RYAN, Julie Anne

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 27 Jun 2018

Time on role 1 year, 11 months, 27 days

SPENCER, Nicola Jane

Secretary

RESIGNED

Assigned on 09 Aug 2013

Resigned on 18 Jun 2018

Time on role 4 years, 10 months, 9 days

STEVENSON, Jeremy Alexander

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 30 Jun 2016

Time on role 4 years, 11 months, 22 days

WOOD, Anthony Graham

Secretary

RESIGNED

Assigned on 27 Jun 2018

Resigned on 14 Mar 2019

Time on role 8 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 07 Oct 2005

Time on role

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 07 Oct 2005

Resigned on 31 Mar 2008

Time on role 2 years, 5 months, 24 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 07 Oct 2005

Resigned on 08 Sep 2006

Time on role 11 months, 1 day

EAST, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 22 Nov 2016

Resigned on 20 Apr 2017

Time on role 4 months, 28 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 02 Mar 2010

Time on role 10 months, 29 days

GORST, Steven Lee

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 12 Sep 2017

Time on role 4 years, 1 month, 12 days

HETTERICH, Francis Paul

Director

Company Director

RESIGNED

Assigned on 11 Mar 2010

Resigned on 28 Jan 2011

Time on role 10 months, 17 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

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 31 Jan 2011

Resigned on 05 Sep 2012

Time on role 1 year, 7 months, 5 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 02 Mar 2010

Time on role 1 year, 11 months, 2 days

MCKEON, Adrian Francis

Director

Regional Managing Director, Ukir

RESIGNED

Assigned on 06 Dec 2018

Resigned on 29 Apr 2020

Time on role 1 year, 4 months, 23 days

RATCLIFFE, Robert John

Director

Management Consultant

RESIGNED

Assigned on 06 Mar 2014

Resigned on 10 Feb 2016

Time on role 1 year, 11 months, 4 days

RYAN, Julie Anne

Director

Solicitor

RESIGNED

Assigned on 27 Apr 2017

Resigned on 27 Jun 2018

Time on role 1 year, 2 months

SCHAAFSMA, Paul Michael

Director

Company Director

RESIGNED

Assigned on 24 Oct 2012

Resigned on 22 Nov 2016

Time on role 4 years, 29 days

SHRIMPLIN, Catherine Judith

Director

Accountant

RESIGNED

Assigned on 29 Jul 2021

Resigned on 24 Aug 2022

Time on role 1 year, 26 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

SMITH, Andrew Peter

Director

Accountant

RESIGNED

Assigned on 30 Jun 2016

Resigned on 31 Aug 2020

Time on role 4 years, 2 months, 1 day

SNOOK, Alastair David James

Director

Accountant

RESIGNED

Assigned on 31 Aug 2020

Resigned on 29 Jul 2021

Time on role 10 months, 29 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 09 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 21 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

THOMPSON-HILL, Caroline

Director

Managing Director

RESIGNED

Assigned on 17 Jul 2020

Resigned on 15 Feb 2024

Time on role 3 years, 6 months, 29 days

TODD, Keith

Director

General Manager, Global Operations

RESIGNED

Assigned on 30 Jun 2016

Resigned on 06 Dec 2018

Time on role 2 years, 5 months, 6 days

WOOD, Anthony Graham

Director

Financial Controller

RESIGNED

Assigned on 06 Mar 2014

Resigned on 14 Mar 2019

Time on role 5 years, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 2005

Resigned on 07 Oct 2005

Time on role


Some Companies

CROWDSTOP.COM LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:04382218
Status:ACTIVE
Category:Private Limited Company

EMG BIO-TECH LIMITED

23 COX CLOSE,BOURNEMOUTH,BH9 3LT

Number:02891746
Status:ACTIVE
Category:Private Limited Company

EVERYTHING WERX LTD

UNIT 30,LONDON,W12 9EE

Number:11965654
Status:ACTIVE
Category:Private Limited Company

HEDGE END CONSULTING LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10689850
Status:ACTIVE
Category:Private Limited Company

PAYGO CARS LIMITED

1 BELL PARADE 1 BELL PARADE,WEST WICKHAM,BR4 0RH

Number:10702683
Status:ACTIVE
Category:Private Limited Company

PROFICIA SOLUTIONS LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:05681736
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