ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Address:
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, United Kingdom

ACCOMMODATION SERVICES (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03825262. The registration start date is August 13, 1999. The current status is Active.

Company Overview

Company Number 03825262
Company Name ACCOMMODATION SERVICES (HOLDINGS) LIMITED
Registered Address Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-08-13
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings

Office Location

Address CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 8UQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BBG LIFT HOLDCO (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
INFRACARE LONDON PS LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
WALSALL HOLDCO LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAJOR, Sandra Margaret Secretary (Active) The Manor House, Upton Bishop, Ross On Wye, Herefordshire, HR9 7UF /
17 November 2003
/
BIRLEY-SMITH, Gaynor Director (Active) First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR July 1966 /
14 December 2009
English /
England
Investment Director
DEAN, Benjamin Christopher Jacob Director (Active) 33 Gutter Lane, London, United Kingdom, EC2V 8AS November 1979 /
31 May 2012
British /
England
Director
ELLIOTT, Christopher Director (Active) Woodcote House, Broad Lane Bishampton, Pershore, Worcestershire, WR10 2LY June 1957 /
4 November 2005
British /
England
Director
HARDINGHAM, David Robert Director (Active) Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ November 1974 /
19 May 2014
British /
United Kingdom
Commercial Manager
HERZBERG, Francis Robin Secretary (Resigned) 6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF /
13 August 1999
/
BANKS, Andrew David Director (Resigned) St. Marys, Cowl Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5RA July 1956 /
4 March 2003
British /
United Kingdom
Director
BROWN, Stephen Richard Director (Resigned) 8 Arbour Close, Mickleton, Gloucestershire, GL55 6RR January 1944 /
4 April 2000
British /
Director
COTTAM, Paul Andrew Director (Resigned) 2 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ July 1966 /
31 July 2008
British /
Uk
Engineering Director
GIRLING, Christopher Francis Director (Resigned) 12 Spithead Close, Seaview, Isle Of Wight, PO34 5AZ January 1954 /
27 February 2004
British /
Finance Director
GIRLING, Christopher Francis Director (Resigned) 12 Spithead Close, Seaview, Isle Of Wight, PO34 5AZ January 1954 /
16 May 2001
British /
Finance Director
HARROWER, James Arthur Director (Resigned) 24 Lifford Gardens, Broadway, Worcestershire, WR12 7DA February 1938 /
13 August 1999
British /
Director
HERZBERG, Francis Robin Director (Resigned) 24 Birch Street, Wolverhampton, United Kingdom, WV1 4HY December 1956 /
5 October 2004
British /
United Kingdom
Chartered Accountant
JONES, Stuart Nigel Director (Resigned) 23 Old Farm Drive, Codsall, Wolverhampton, West Midlands, WV8 1GF January 1954 /
30 June 2003
British /
Director
KUMAR, Balasingham Ravi Director (Resigned) Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ March 1975 /
14 December 2009
British /
United Kingdom
Investment Director
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
13 August 1999
/
MCEWAN, Euan Director (Resigned) 2 Bradshaw Close, The Fairways, Brampton, Cambridgeshire, PE28 4UZ October 1955 /
16 November 1999
British /
Chartered Accountant
MCLAUGHLIN, Daniel Director (Resigned) Bellavista, Bore Road, Airdrie, Lanarkshire, ML6 6HX March 1954 /
1 December 1999
British /
Director
OSBORNE, Robert Charles Director (Resigned) Heath View, Bromstead Common, Newport, Shropshire, TF10 9DG February 1961 /
13 August 1999
British /
Md-Pfu
PATTEN, Simon John Director (Resigned) Post Point C0, (Room C007), North Star House North Star Avenue, Swindon, Wiltshire, United Kingdom, SN2 1BS August 1963 /
24 February 2012
British /
United Kingdom
Director Bt Defence & Security
QUARTERMAINE, Mark Richard Director (Resigned) Gary Cottage, London Road, Ascot, Berkshire, SL5 0PH April 1963 /
1 July 2008
British /
England
Managing Director Public Sector
ROBINSON, Roger William Director (Resigned) Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS April 1951 /
16 May 2001
British /
Civil Engineer
SHARPLES, Bernard John Director (Resigned) Old Meadow, Stockton Road, Abberley, Worcestershire, WR6 6AT April 1948 /
4 April 2000
British /
United Kingdom
Md-Carillion Buildings
SIDE, Jonathan Richard Director (Resigned) G4s, House, Hubble Way, Cheltenham, Gloucestershire, United Kingdom, GL51 0EX February 1969 /
24 February 2012
British /
United Kingdom
Client Partner
SMART, Timothy Director (Resigned) Grayling, Reading Road North, Fleet, Hampshire, GU51 4HR November 1957 /
29 June 2007
British /
United Kingdom
General Manager
STOKOE, John Douglas Director (Resigned) Hawthorn Cottage, Ashmore, Salisbury, Wiltshire, SP5 5AA December 1947 /
1 July 2008
British /
England
Director, Defence & Security
TURNER, Richard Charles Director (Resigned) 70 Pewley Way, Guildford, Surrey, GU1 3QA December 1967 /
20 May 2005
British /
United Kingdom
Commercial Director Cpf
WEBBER, Matthew James Director (Resigned) Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS May 1963 /
19 May 2014
British /
England
Director

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 8UQ
SIC Code 41201 - Construction of commercial buildings

Improve Information

Please provide details on ACCOMMODATION SERVICES (HOLDINGS) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches