ACCUMULI SECURITY SYSTEMS LIMITED

3 officers / 17 resignations

KOWALSKI, Timothy John

Correspondence address
1 New Street Square, London, EC4A 3HQ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 August 2018
Nationality
British
Occupation
Company Director

WILLIAMS, EDWARD JONATHAN

Correspondence address
1 NEW STREET SQUARE, LONDON, EC4A 3HQ
Role ACTIVE
Secretary
Appointed on
26 July 2018
Nationality
NATIONALITY UNKNOWN

SIMS, STUART JAMES

Correspondence address
1 NEW STREET SQUARE, LONDON, EC4A 3HQ
Role ACTIVE
Director
Date of birth
February 1981
Appointed on
26 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROSS, SUZANA

Correspondence address
1 NEW STREET SQUARE, LONDON, EC4A 3HQ
Role RESIGNED
Secretary
Appointed on
26 July 2018
Resigned on
30 August 2019
Nationality
NATIONALITY UNKNOWN

TENNER, Brian Thomas

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

RAWLINSON, ROGER GARY

Correspondence address
XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3AQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 March 2017
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3AQ £22,819,000

PATEL, ATUL

Correspondence address
MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
25 June 2015
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

NISBET, HELEN LOUISE

Correspondence address
MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Role RESIGNED
Secretary
Appointed on
25 June 2015
Resigned on
26 July 2018
Nationality
NATIONALITY UNKNOWN

COTTON, ROBERT FRANCIS CHARLES

Correspondence address
MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
25 June 2015
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

LYONS, GAVIN ANTHONY PETER

Correspondence address
TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4AF
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
1 August 2012
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG21 4AF £1,964,000

YALDEN, MARTIN

Correspondence address
TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4AF
Role RESIGNED
Secretary
Appointed on
27 January 2012
Resigned on
25 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG21 4AF £1,964,000

WINN, IAN DAVID

Correspondence address
TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4AF
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
15 April 2011
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG21 4AF £1,964,000

WINN, IAN DAVID

Correspondence address
TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4AF
Role RESIGNED
Secretary
Appointed on
15 April 2011
Resigned on
27 January 2012
Nationality
BRITISH

Average house price in the postcode RG21 4AF £1,964,000

WILSON, COLETTE

Correspondence address
15 TROYDALE LANE, PUDSEY, LEEDS, LS28 9JY
Role RESIGNED
Secretary
Appointed on
12 July 2005
Resigned on
15 April 2011
Nationality
BRITISH

Average house price in the postcode LS28 9JY £249,000

POTTER, JARROD MASON

Correspondence address
15 MORWICK GROVE, LEEDS, WEST YORKSHIRE, LS15 4DS
Role RESIGNED
Secretary
Appointed on
1 July 2005
Resigned on
12 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 4DS £377,000

INESON, PHILLIP MARTIN

Correspondence address
1 FOXWOOD, WEST AVENUE, LEEDS, WEST YORKSHIRE, LS8 2BF
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 July 2005
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS8 2BF £505,000

MASON, ANDREW

Correspondence address
1 HALL PARK RISE, KIPPAX, LEEDS, LS25 7RJ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 July 2005
Resigned on
30 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 7RJ £566,000

POTTER, JARROD MASON

Correspondence address
3 WIGTON GATE, LEEDS, WEST YORKSHIRE, LS17 8EL
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 July 2005
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS17 8EL £1,054,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
28 May 2005
Resigned on
1 July 2005

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
28 May 2005
Resigned on
1 July 2005

Average house price in the postcode LS1 2DS £545,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company