ACCSYS TECHNOLOGIES PLC

Address:
Brettenham House, 19 Lancaster Place, London, WC2E 7EN, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BRETTENHAM HOUSE
19 LANCASTER PLACE
Post Town LONDON
Post Code WC2E 7EN
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2E 7EN
Category technologies
SIC Code 70100 - Activities of head offices
Category + Posttown technologies + LONDON

Improve Information

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.

Register Information

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

Trending Searches