ACCORD NETWORK MANAGEMENT LIMITED

ACCORD NETWORK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCORD NETWORK MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03497171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCORD NETWORK MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCORD NETWORK MANAGEMENT LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCORD NETWORK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCORD JARVIS LIMITEDApr 10, 2000Apr 10, 2000
    PRISMO DOYLE LIMITEDApr 17, 1998Apr 17, 1998
    CABLEINFO LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for ACCORD NETWORK MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ACCORD NETWORK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    14 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Accord Asset Management Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Change of details for Accord Asset Management Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2017

    10 pagesAA

    Appointment of Mr Paul Birch as a director on May 12, 2017

    2 pagesAP01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Who are the officers of ACCORD NETWORK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BAKER, Sally Vivienne
    21 Merry Hurst Place
    Waterside Park
    LE10 0FG Hinckley
    Leicestershire
    Secretary
    21 Merry Hurst Place
    Waterside Park
    LE10 0FG Hinckley
    Leicestershire
    British84316160002
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    FARRAR, Roland Martin
    40 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    Secretary
    40 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    British29009510002
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    MORRIS, Amanda
    Dickens Close
    Galley Common
    CV10 9SQ Nuneaton
    19
    Warwickshire
    United Kingdom
    Secretary
    Dickens Close
    Galley Common
    CV10 9SQ Nuneaton
    19
    Warwickshire
    United Kingdom
    British130333150001
    RAZWI, Sayad Hassan Raza
    25 Church Road
    UB3 2LB Hayes
    Middlesex
    Secretary
    25 Church Road
    UB3 2LB Hayes
    Middlesex
    British74192260001
    WELLS, Stephen
    14 Tall Elms Close
    BR2 0TT Bromley
    Kent
    Secretary
    14 Tall Elms Close
    BR2 0TT Bromley
    Kent
    British33998100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ATHERTON, David
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish109058740001
    ATHERTON, David
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish109058740001
    ATKINS, Amanda
    69 Bellhouse Way
    Acomb Wood
    YO24 3LL York
    North Yorkshire
    Director
    69 Bellhouse Way
    Acomb Wood
    YO24 3LL York
    North Yorkshire
    British117197920001
    ATKINSON, Phillip Antony
    46 Grove Road
    PO19 2AP Chichester
    West Sussex
    Director
    46 Grove Road
    PO19 2AP Chichester
    West Sussex
    British98986650001
    BOULTER, Marc Christian
    New Cottage
    Kings Lane, Cookham
    SL6 9AY Maidenhead
    Berkshire
    Director
    New Cottage
    Kings Lane, Cookham
    SL6 9AY Maidenhead
    Berkshire
    British77585810001
    CANNON, Peter John
    163 Oxford Road
    OX14 2AD Abingdon
    Oxfordshire
    Director
    163 Oxford Road
    OX14 2AD Abingdon
    Oxfordshire
    United KingdomBritish43894690001
    CHEETHAM, James Richard
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    Director
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    British45753210001
    CONNOR, Christopher John
    10 Elmscott Gardens
    N21 2BP Winchmore Hill
    London
    Director
    10 Elmscott Gardens
    N21 2BP Winchmore Hill
    London
    United KingdomBritish141449690001
    EVANS, David Clark
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    EnglandBritish102876290001
    EVANS, John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish124834920004
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FALLS, Daniel Brian
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    Director
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    EnglandBritish180122750001
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    British80861440001
    FELLOWS PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    British99777140001
    FLOATE, Ernst
    17 Ludlow Road
    Ealing
    W5 1NX London
    Director
    17 Ludlow Road
    Ealing
    W5 1NX London
    British31983560001
    FOLBIGG, David Stanley
    The Old School House
    Felmersham
    MK43 7HN Bedford
    Bedfordshire
    Director
    The Old School House
    Felmersham
    MK43 7HN Bedford
    Bedfordshire
    British14310300001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GOLDBERG, Michael
    33 Northcote Road
    DA14 6PN Sidcup
    Kent
    Director
    33 Northcote Road
    DA14 6PN Sidcup
    Kent
    British110304060001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish144667000001
    HALL, Stephen John
    138 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    Director
    138 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    British100985370001
    HARLAND, Ken Roy
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    Director
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    United KingdomBritish164491120001

    Who are the persons with significant control of ACCORD NETWORK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2967532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0