Red Lane
Chinnor
Oxon
OX9 4BW
Director Name | Mr Mark Goldring |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Chief Executive, Vso |
Country of Residence | United Kingdom |
Correspondence Address | 337 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Mr David Dinkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Doctoral Student |
Country of Residence | England |
Correspondence Address | Little Vinesgate Brasted Chart Kent TN16 1LR |
Secretary Name | Matthew John Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 January 2021) |
Role | Financial Controller |
Correspondence Address | 24 Abbott's Wharf 93 Stainsby Road London E14 6JL |
Director Name | Mr Daniel Wood Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 January 2021) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Accenture Suite 600, 800 Connecticut Ave. Nw Washington Dc, 20006 United States |
Director Name | Mr Frederick Roger Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 January 2021) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Accenture 800 Connecticut Ave Suite 600 Washington Dc 20006 United States |
Director Name | Mrs Louise Catherina James |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 27 Chatsworth Road London W4 3HY |
Director Name | Mr Ian Paul Lobo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 January 2021) |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | 1126 Oakery Woods Place Oakville Ontario L5m 2c1 Canada |
Director Name | Raymond Hinley Jewitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Partner Accenture |
Correspondence Address | 168a Norsey Road Billericay Essex CM11 1BU |
Director Name | Sir Vernon James Ellis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 Queens Gate Terrace London SW7 5PN |
Director Name | Mrs Elizabeth Jane Padmore |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Partner Accenture |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House Cambridge Road Marlow Buckinghamshire SL7 2NR |
Director Name | Timothy James Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Netherhall Gardens London NW3 5RL |
Director Name | Mr Mark Gerald Spelman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Partner Accenture |
Country of Residence | England |
Correspondence Address | Barn Close, Windmill Lane Dorridge Solihull West Midlands B93 8PZ |
Secretary Name | Angela Werrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Steeds Road Muswell Hill London N10 1JD |
Director Name | Mr Gilbert James Buchanan Bulloch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Churchfield Road Ealing London W13 9NF |
Website | www.accenture.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
3 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
---|---|
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 March 2016 | Annual return made up to 3 March 2016 no member list (10 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (10 pages) |
3 March 2015 | Annual return made up to 3 March 2015 no member list (10 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 March 2014 | Annual return made up to 3 March 2014 no member list (10 pages) |
5 March 2014 | Annual return made up to 3 March 2014 no member list (10 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
8 March 2013 | Annual return made up to 3 March 2013 no member list (10 pages) |
8 March 2013 | Annual return made up to 3 March 2013 no member list (10 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 no member list (10 pages) |
6 March 2012 | Annual return made up to 3 March 2012 no member list (10 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
4 March 2011 | Annual return made up to 3 March 2011 no member list (10 pages) |
4 March 2011 | Annual return made up to 3 March 2011 no member list (10 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
6 March 2010 | Director's details changed for Mr. Peter William Armstrong on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Gilbert James Buchanan Bulloch on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr. Peter William Armstrong on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Gilbert James Buchanan Bulloch on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 3 March 2010 no member list (6 pages) |
6 March 2010 | Annual return made up to 3 March 2010 no member list (6 pages) |
6 March 2010 | Director's details changed for Mark Gerald Spelman on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Timothy James Robinson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Timothy James Robinson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mark Gerald Spelman on 6 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 20 old bailey london EC4M 7AN (1 page) |
4 March 2009 | Annual return made up to 03/03/09 (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 June 2008 | Director appointed mr gilbert bulloch (1 page) |
6 June 2008 | Appointment terminated director raymond jewitt (1 page) |
6 March 2008 | Annual return made up to 03/03/08 (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 March 2007 | Annual return made up to 03/03/07 (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 60 queen victoria street london EC4N 4TW (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Annual return made up to 03/03/06 (3 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
18 March 2005 | Annual return made up to 03/03/05 (3 pages) |
11 January 2005 | Memorandum and Articles of Association (24 pages) |
11 January 2005 | Resolutions
|
3 March 2004 | Incorporation (48 pages) |