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
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
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
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
Recently Viewed
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