ACCORD NETWORK MANAGEMENT LIMITED
Overview
| Company Name | ACCORD NETWORK MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03497171 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCORD NETWORK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCORD JARVIS LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| PRISMO DOYLE LIMITED | Apr 17, 1998 | Apr 17, 1998 |
| CABLEINFO LIMITED | Jan 22, 1998 | Jan 22, 1998 |
What are the latest accounts for ACCORD NETWORK MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ACCORD NETWORK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 14 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 11 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Change of details for Accord Asset Management Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Change of details for Accord Asset Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||
Appointment of Mr Paul Birch as a director on May 12, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||
Who are the officers of ACCORD NETWORK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BAKER, Sally Vivienne | Secretary | 21 Merry Hurst Place Waterside Park LE10 0FG Hinckley Leicestershire | British | 84316160002 | ||||||||||
| BATEMAN, Andrew | Secretary | 34 Heath Close RG41 2PG Wokingham Berkshire | British | 24432680002 | ||||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| FARRAR, Roland Martin | Secretary | 40 Chiltern Road SL6 1XA Maidenhead Berkshire | British | 29009510002 | ||||||||||
| KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||||||
| MORRIS, Amanda | Secretary | Dickens Close Galley Common CV10 9SQ Nuneaton 19 Warwickshire United Kingdom | British | 130333150001 | ||||||||||
| RAZWI, Sayad Hassan Raza | Secretary | 25 Church Road UB3 2LB Hayes Middlesex | British | 74192260001 | ||||||||||
| WELLS, Stephen | Secretary | 14 Tall Elms Close BR2 0TT Bromley Kent | British | 33998100001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| ATHERTON, David | Director | Centurion Way PR26 6TX Leyland Lancaster House England | England | British | 109058740001 | |||||||||
| ATHERTON, David | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 109058740001 | |||||||||
| ATKINS, Amanda | Director | 69 Bellhouse Way Acomb Wood YO24 3LL York North Yorkshire | British | 117197920001 | ||||||||||
| ATKINSON, Phillip Antony | Director | 46 Grove Road PO19 2AP Chichester West Sussex | British | 98986650001 | ||||||||||
| BOULTER, Marc Christian | Director | New Cottage Kings Lane, Cookham SL6 9AY Maidenhead Berkshire | British | 77585810001 | ||||||||||
| CANNON, Peter John | Director | 163 Oxford Road OX14 2AD Abingdon Oxfordshire | United Kingdom | British | 43894690001 | |||||||||
| CHEETHAM, James Richard | Director | Ashfield Weston Rhyn SY10 7SD Oswestry Salop | British | 45753210001 | ||||||||||
| CONNOR, Christopher John | Director | 10 Elmscott Gardens N21 2BP Winchmore Hill London | United Kingdom | British | 141449690001 | |||||||||
| EVANS, David Clark | Director | Lyle House 67 Marsham Way SL9 8AW Gerrards Cross Buckinghamshire | England | British | 102876290001 | |||||||||
| EVANS, John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 124834920004 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FALLS, Daniel Brian | Director | 10 Salcombe Close NG16 2DQ Newthorpe Nottinghamshire | England | British | 180122750001 | |||||||||
| FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | 80861440001 | ||||||||||
| FELLOWS PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | 99777140001 | ||||||||||
| FLOATE, Ernst | Director | 17 Ludlow Road Ealing W5 1NX London | British | 31983560001 | ||||||||||
| FOLBIGG, David Stanley | Director | The Old School House Felmersham MK43 7HN Bedford Bedfordshire | British | 14310300001 | ||||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GOLDBERG, Michael | Director | 33 Northcote Road DA14 6PN Sidcup Kent | British | 110304060001 | ||||||||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 144667000001 | |||||||||
| HALL, Stephen John | Director | 138 Western Way Darras Hall Ponteland NE20 9LY Newcastle Upon Tyne Tyne & Wear | British | 100985370001 | ||||||||||
| HARLAND, Ken Roy | Director | 88 Cantley Lane DN4 6NH Bessacarr Doncaster | United Kingdom | British | 164491120001 |
Who are the persons with significant control of ACCORD NETWORK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accord Asset Management Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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