ACCELERATE ACQUISITIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07331994. The registration start date is August 2, 2010. The current status is Liquidation.
Company Number | 07331994 |
Company Name | ACCELERATE ACQUISITIONS LIMITED |
Registered Address |
1 City Square Leeds LS1 2AL |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2010-08-02 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2018 |
Accounts Last Update | 31/03/2017 |
Returns Due Date | 30/08/2016 |
Returns Last Update | 02/08/2015 |
Confirmation Statement Due Date | 16/08/2018 |
Confirmation Statement Last Update | 02/08/2017 |
Mortgage Charges | 4 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
1 CITY SQUARE |
Post Town | LEEDS |
Post Code | LS1 2AL |
Entity Name | Office Address |
---|---|
BRADFORD & BINGLEY PENSIONS LIMITED | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
NRAM PENSIONS LIMITED | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
UPS-APTEC LIMITED | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
THE POWER INDUSTRIAL GROUP LIMITED | 1 City Square, Leeds, LS1 2AL |
WHARF LAND INVESTMENTS LIMITED | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
SCHWAN'S CONSUMER BRANDS EUROPE LIMITED | 1 City Square, Leeds, Yorkshire, LS1 2AL |
SCHWAN'S CONSUMER BRANDS UK LIMITED | 1 City Square, Leeds, Yorkshire, LS1 2AL |
TOTAL ASSET LIMITED | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
PORTER CHADBURN P L C | 1 City Square, Leeds, West Yorkshire, LS1 2AL |
MILSTRAD LIMITED | 1 City Square, Leeds, LS1 2ES, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RAWNSLEY, Patrick James | Secretary (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | / 17 July 2017 |
/ |
|
BUTLER, Robert Alan | Director (Active) | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom, LS5 3BF | September 1970 / 10 March 2014 |
British / United Kingdom |
Director |
PHILLIPS, Mark Trevor | Director (Active) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | April 1968 / 13 September 2010 |
British / England |
Finance Director |
JONES, Sarah Elizabeth | Secretary (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS | / 13 September 2010 |
British / |
|
BUCHAN, Timothy Peter | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, United Kingdom, LS28 5QS | December 1963 / 13 September 2010 |
British / England |
Director |
CONNOR, Mark | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | February 1969 / 26 January 2012 |
British / England |
Operations Director |
COPE, Andrew Iain | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | October 1964 / 13 September 2010 |
British / United Kingdom |
Managing Director |
CRESWICK, Benjamin James | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | June 1981 / 13 September 2010 |
British / England |
Director |
HOWLAND, James Michael | Director (Resigned) | 1585 Broadway, 39th Floor, New York, United States, 10036 | September 1960 / 11 August 2010 |
American / New York Usa |
Company Director |
HUGHES, Ian Monro | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | January 1968 / 17 December 2010 |
British / United Kingdom |
Director |
JABRE, Jean-Marc | Director (Resigned) | 20 Bank Street, London, E14 4AD | September 1975 / 11 August 2010 |
Canadian / United Kingdom |
Investment Professional |
JONES, Alan Kent | Director (Resigned) | 1585 Broadway, 39th Floor, New York, Ny 10036, Usa | July 1961 / 31 May 2012 |
American / Usa |
Director |
KIRBY, Andrew | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | January 1969 / 11 November 2013 |
British / England |
Commercial Director |
MAGNUS, Brian Jonathan | Director (Resigned) | 20 Bank Street, London, E14 4AD | April 1966 / 5 August 2010 |
British / England |
Investment Banker |
QADRI, Syed Ashfaq | Director (Resigned) | 20 Bank Street, Canary Wharf, London, England, E14 4AD | July 1981 / 17 October 2012 |
Bangladeshi / England |
Director |
ROSE, Claudia Giuliana Maria | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | June 1966 / 17 October 2012 |
British / England |
Director |
STEPHENS, Mark Andrew | Director (Resigned) | 20 Bank Street, Canary Wharf, London, England, E14 4AD | June 1982 / 29 March 2012 |
Irish / United Kingdom |
Director |
SUTTON, Nicholas Robert Arnott | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, LS28 5QS | May 1964 / 1 May 2011 |
British / England |
Director |
SUTTON, Nicholas Robert Arnott | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Pudsey, West Yorkshire, United Kingdom, LS28 5QS | May 1964 / 13 September 2010 |
British / England |
Director |
THOMPSON, Matthew Longstreth | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS | March 1964 / 6 January 2016 |
British / England |
Chief Commercial Officer |
THOMSON, Alasdair John Wardlaw | Director (Resigned) | Morgan Stanley, 20 Bank Street, London, United Kingdom, E14 4AD | May 1968 / 2 August 2010 |
British / United Kingdom |
Private Equity |
Post Town | LEEDS |
Post Code | LS1 2AL |
SIC Code | 70100 - Activities of head offices |
Please provide details on ACCELERATE ACQUISITIONS 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.