Acco-rexel Group Services Limited AYLESBURY


Acco-rexel Group Services started in year 1950 as Private Limited Company with registration number 00479410. The Acco-rexel Group Services company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Aylesbury at Oxford House. Postal code: HP21 8SZ.

The company has 3 directors, namely Pamela S., Christopher H. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 31 March 2015 and Pamela S. has been with the company for the least time - from 17 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acco-rexel Group Services Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Road
Town Aylesbury
Post code HP21 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479410
Date of Incorporation Sat, 11th Mar 1950
Industry Activities of head offices
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Pamela S.

Position: Director

Appointed: 17 January 2022

Christopher H.

Position: Director

Appointed: 07 July 2015

Richard G.

Position: Director

Appointed: 31 March 2015

Katherine P.

Position: Director

Appointed: 05 June 2020

Resigned: 17 January 2022

Katherine P.

Position: Secretary

Appointed: 23 September 2019

Resigned: 17 January 2022

Walter T.

Position: Director

Appointed: 07 March 2017

Resigned: 22 May 2020

Andrew P.

Position: Director

Appointed: 20 April 2011

Resigned: 07 July 2015

Emma D.

Position: Director

Appointed: 30 January 2008

Resigned: 20 April 2011

Richard G.

Position: Director

Appointed: 02 May 2006

Resigned: 13 February 2007

Peter M.

Position: Director

Appointed: 03 April 2006

Resigned: 23 July 2010

Paul C.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2006

Richard G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 September 2019

Andrew P.

Position: Director

Appointed: 17 December 2002

Resigned: 30 November 2006

Graham W.

Position: Director

Appointed: 19 December 2001

Resigned: 31 March 2015

Charles P.

Position: Director

Appointed: 29 May 2001

Resigned: 31 March 2005

Jonathan C.

Position: Director

Appointed: 16 February 2001

Resigned: 01 March 2002

Gordon M.

Position: Director

Appointed: 06 September 1999

Resigned: 03 January 2003

Patrick O.

Position: Secretary

Appointed: 06 September 1999

Resigned: 01 April 2003

Kenneth W.

Position: Secretary

Appointed: 31 August 1998

Resigned: 06 September 1999

Neal F.

Position: Director

Appointed: 05 December 1995

Resigned: 31 January 2000

Brendan C.

Position: Director

Appointed: 20 January 1993

Resigned: 16 February 2001

Gary T.

Position: Director

Appointed: 13 July 1992

Resigned: 31 October 2001

Norman B.

Position: Secretary

Appointed: 13 July 1992

Resigned: 31 August 1998

David L.

Position: Director

Appointed: 13 July 1992

Resigned: 12 February 1993

Robert A.

Position: Director

Appointed: 13 July 1992

Resigned: 12 February 1993

Stephen L.

Position: Director

Appointed: 13 July 1992

Resigned: 09 April 1998

Douglas C.

Position: Director

Appointed: 13 July 1992

Resigned: 31 March 1993

Anthony H.

Position: Director

Appointed: 13 July 1992

Resigned: 31 January 1994

Norman W.

Position: Director

Appointed: 13 July 1992

Resigned: 16 February 2001

Michael C.

Position: Director

Appointed: 13 July 1992

Resigned: 08 April 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, October 2023
Free Download (15 pages)

Company search

Advertisements