ACCELERATE ACQUISITIONS LIMITED

Address:
1 City Square, Leeds, LS1 2AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 1 CITY SQUARE
Post Town LEEDS
Post Code LS1 2AL

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches