The Access Bank Uk Limited NORTHWICH


Founded in 2007, The Access Bank Uk, classified under reg no. 06365062 is an active company. Currently registered at 4 Royal Court CW9 7UT, Northwich the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st January 2008 The Access Bank Uk Limited is no longer carrying the name Project G.

The firm has 8 directors, namely David P., Sandra Q. and Heather M. and others. Of them, James S. has been with the company the longest, being appointed on 8 January 2008 and David P. has been with the company for the least time - from 1 December 2023. As of 21 May 2024, there were 7 ex directors - Stephen C., Obinna N. and others listed below. There were no ex secretaries.

The Access Bank Uk Limited Address / Contact

Office Address 4 Royal Court
Office Address2 Gadbrook Way Gadbrook Park
Town Northwich
Post code CW9 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06365062
Date of Incorporation Mon, 10th Sep 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David P.

Position: Director

Appointed: 01 December 2023

Sandra Q.

Position: Director

Appointed: 27 November 2023

Heather M.

Position: Director

Appointed: 25 November 2022

Gregory J.

Position: Director

Appointed: 25 November 2022

David C.

Position: Director

Appointed: 15 March 2019

Roosevelt O.

Position: Director

Appointed: 20 March 2017

Herbert W.

Position: Director

Appointed: 12 January 2008

James S.

Position: Director

Appointed: 08 January 2008

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2007

Stephen C.

Position: Director

Appointed: 01 September 2016

Resigned: 30 September 2023

Obinna N.

Position: Director

Appointed: 24 April 2014

Resigned: 21 March 2017

Sean M.

Position: Director

Appointed: 25 April 2008

Resigned: 01 December 2023

Timothy W.

Position: Director

Appointed: 25 April 2008

Resigned: 15 March 2019

Derek R.

Position: Director

Appointed: 01 March 2008

Resigned: 01 September 2016

Aigboje A.

Position: Director

Appointed: 12 January 2008

Resigned: 31 December 2013

Michael C.

Position: Director

Appointed: 19 October 2007

Resigned: 29 September 2010

Mitre Directors Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 19 October 2007

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 19 October 2007

Company previous names

Project G January 31, 2008
Intercede 2213 October 22, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, September 2023
Free Download (69 pages)

Company search

Advertisements