ACCSYS TECHNOLOGIES PLC is a business entity registered at Companies House, UK, with entity identifier is 05534340. The registration start date is August 11, 2005. The current status is Active.
Company Number | 05534340 |
Company Name | ACCSYS TECHNOLOGIES PLC |
Registered Address |
Brettenham House 19 Lancaster Place London WC2E 7EN England |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-08-11 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-07-15 |
Returns Last Update | 2016-06-17 |
Confirmation Statement Due Date | 2021-04-07 |
Confirmation Statement Last Update | 2020-03-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
BRETTENHAM HOUSE 19 LANCASTER PLACE |
Post Town | LONDON |
Post Code | WC2E 7EN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AALDERS AND MARCHANT LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN |
CHRYSAOR ENERGY LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, England |
ECI 11 B LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
RENEWABLE ENERGY ASSOCIATION | Brettenham House, Lancaster Place, London, WC2E 7EN, England |
CHRYSAOR MARKETING LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
ECI 10 C LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
ECI 11 LP | Brettenham House, Lancaster Place, London, WC2E 7EN |
CHRYSAOR E&P SERVICES LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
CHRYSAOR E&P LIMITED | Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom |
CHRYSAOR E&P FINANCE LIMITED | Brettenham House, Lancaster Place, London, London, WC2E 7EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DODWELL, Angus John | Secretary (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | / 13 August 2010 |
/ |
|
CHRISTIE, Michael Sean | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | October 1957 / 27 November 2014 |
British / England |
Finance Director |
CLEGG, Paul Hugh Anthony | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | May 1960 / 29 April 2009 |
British / United Kingdom |
Company Director |
MAIR, Susan Jane | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | February 1956 / 27 November 2014 |
British / England |
Marketing Executive And Company Director |
MEYER, Montague John | Director (Active) | C/O Consolidated Timber Holdings Ltd, Clock House, Station Approach, Shepperton, England, England, TW17 3AN | December 1944 / 17 May 2011 |
British / England |
Business Executive |
PAULI, Johannes Catharina Hermanus Leonardus | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | March 1960 / 1 April 2010 |
Dutch / Netherlands |
Company Director |
RUDGE, William Bickerton | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | February 1977 / 1 October 2012 |
British / United Kingdom |
Financial Director |
SHANLEY, Patrick | Director (Active) | Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN | April 1954 / 18 November 2010 |
British / England |
Chartered Accountant And Company Director |
MORSE, Christopher Charles | Secretary (Resigned) | The Elms, Marshside, Canterbury, Kent, CT3 4EE | / 11 August 2005 |
/ |
|
WYN-GRIFFITHS, Adrian | Secretary (Resigned) | 11 Braemar Close, Godalming, Surrey, GU7 1SA | / 5 February 2009 |
British / |
|
ALLESCH TAYLOR, Stefan Paul | Director (Resigned) | Empshott Wood, Hampshire, GU33 6HR | May 1969 / 22 September 2005 |
British / England |
Company Director |
CAMPBELL, Gordon Arden | Director (Resigned) | Charlwood Hall, Ardens Grafton, Alcester, Warwickshire, United Kingdom, B49 6DP | October 1946 / 3 October 2005 |
British / United Kingdom |
Company Director |
MORRISON, Finlay Iain | Director (Resigned) | 5826 Bent Creek Trail, Dallas, Texas 75252, United States | October 1959 / 10 October 2007 |
British / |
Company Executive |
PATERSON BROWN, Timothy | Director (Resigned) | The Manor, Redhill, Denham, Middlesex, UB9 4LD | September 1960 / 22 September 2005 |
British / United Kingdom |
Business Executive |
PATERSON BROWN, William | Director (Resigned) | Fourth Floor, 15 Rue De La Confederation, Geneva, Ch 1204, Switzerland, FOREIGN | May 1965 / 17 August 2005 |
British / Switzerland |
Company Executive |
PRATT, Edward James | Director (Resigned) | 23 Winslow Road, Hammersmith, London, W6 9SF | August 1964 / 11 August 2005 |
British / United Kingdom |
Corporate Financier |
PRIDAY, Thomas Henry Walter | Director (Resigned) | 31 Redcliffe Road, London, SW10 9NP | April 1958 / 18 June 2008 |
British / United Kingdom |
Fund Manager |
SANDERSON, Charles Russell, Lord | Director (Resigned) | Beckettsfield, Bowden, Melrose, Roxburghshire, TD6 0ST | April 1933 / 16 August 2007 |
British / Scotland |
Company Director |
THOMAS, Glyn Collen | Director (Resigned) | 12 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EF | July 1951 / 11 August 2005 |
British / |
Chartered Accountant |
WOOD, Kevin David | Director (Resigned) | Old Grange Farm, Old Lane Bramhope, Leeds, West Yorkshire, LS16 9HT | January 1966 / 18 June 2008 |
British / England |
Finance Director |
Post Town | LONDON |
Post Code | WC2E 7EN |
Category | technologies |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | technologies + LONDON |
Please provide details on ACCSYS TECHNOLOGIES PLC 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.