ACOLAD UK LIMITED

7 officers / 7 resignations

GSTALDER, Bertrand

Correspondence address
C/O The Martlet Partnership Llp Martlet House, Yeoman Way, Worthing, West Sussex, England, BN13 3QZ
Role ACTIVE
director
Date of birth
October 1970
Appointed on
10 October 2023
Nationality
French
Occupation
Director

Average house price in the postcode BN13 3QZ £542,000

AMBROSE, Anthony Joseph

Correspondence address
C/O The Martlet Partnership Llp Martlet House, Yeoman Way, Worthing, West Sussex, England, BN13 3QZ
Role ACTIVE
secretary
Appointed on
31 May 2023

Average house price in the postcode BN13 3QZ £542,000

ACOGROUP S.A.S.

Correspondence address
11 Rue Lazare Hoche, Boulogne-Billancourt, Ile-De-France, France, 92100
Role ACTIVE
corporate-director
Appointed on
21 March 2022
Resigned on
10 October 2023

DUMORTIER, Guillaume Michel

Correspondence address
C/O Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom, DA14 5RH
Role ACTIVE
director
Date of birth
April 1973
Appointed on
22 March 2021
Resigned on
30 September 2023
Nationality
French
Occupation
Director

NGUYEN, Vincent

Correspondence address
Greytown House 221 - 227 High Street, Orpington, Kent, United Kingdom, BR6 0NZ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 April 2003
Resigned on
21 March 2022
Nationality
French
Occupation
Ceo Of Parent Company

DECAUDAVEINE, LAURENT

Correspondence address
GREYTOWN HOUSE 221 - 227 HIGH STREET, ORPINGTON, KENT, UNITED KINGDOM, BR6 0NZ
Role ACTIVE
Secretary
Appointed on
31 December 2001
Nationality
FRENCH
Occupation
DIRECTOR

DECAUDAVEINE, LAURENT

Correspondence address
GREYTOWN HOUSE 221 - 227 HIGH STREET, ORPINGTON, KENT, UNITED KINGDOM, BR6 0NZ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
23 December 1999
Nationality
FRENCH
Occupation
DIRECTOR MD

LAMOTTE, FRANCOIS

Correspondence address
CHEMIN DU BOITEUX 9, 1380 OHAIN, BELGIUM
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 April 2003
Resigned on
31 July 2007
Nationality
FRENCH
Occupation
DIRECTOR OF PARENT COMPANY

FALCON, MICHAEL

Correspondence address
19 THORNBY ROAD, LONDON, E5 9QL
Role RESIGNED
Secretary
Appointed on
23 December 1999
Resigned on
31 December 2001
Nationality
USA

Average house price in the postcode E5 9QL £873,000

BELLO, ANTOINE

Correspondence address
16 VANDERBURGH AVENUE, LARCHMONT, NY 10538, USA
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
23 December 1999
Resigned on
31 July 2007
Nationality
FRENCH
Occupation
BUSINESSMAN

HUDSON, PHILLIP SEAN

Correspondence address
YEW TREE HOUSE 54 HAMPTON ROAD, TEDDINGTON, MIDDLESEX, TW11 0JX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
3 October 1997
Resigned on
23 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0JX £681,000

EGAR, CAROLINE JANE

Correspondence address
YEW TREE HOUSE 54 HAMPTON ROAD, TEDDINGTON, MIDDLESEX, TW11 0JX
Role RESIGNED
Secretary
Appointed on
3 October 1997
Resigned on
23 December 1999
Nationality
BRITISH

Average house price in the postcode TW11 0JX £681,000

EGAR, CAROLINE JANE

Correspondence address
YEW TREE HOUSE 54 HAMPTON ROAD, TEDDINGTON, MIDDLESEX, TW11 0JX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
3 October 1997
Resigned on
23 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0JX £681,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
3 October 1997
Resigned on
3 October 1997

Average house price in the postcode EC1R 5AR £26,963,000


More Company Information