ACCELERATING GROWTH FUND LTD - BANBURY
Company Profile | Company Filings |
Overview
ACCELERATING GROWTH FUND LTD is a Private Limited Company from BANBURY ENGLAND and has the status: Active.
ACCELERATING GROWTH FUND LTD was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698093. The accounts status is SMALL and accounts are next due on 31/12/2024.
ACCELERATING GROWTH FUND LTD was incorporated 21 years ago on 14/03/2003 and has the registered number: 04698093. The accounts status is SMALL and accounts are next due on 31/12/2024.
ACCELERATING GROWTH FUND LTD - BANBURY
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BLENHEIM COURT 2ND FLOOR
BANBURY
OXFORDSHIRE
OX16 5BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE RECYCLING FUND LTD (until 03/11/2009)
THE RECYCLING FUND LTD (until 03/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAH KATHERINE CHAPMAN | Nov 1984 | British | Director | 2019-10-07 | CURRENT |
MR VIJAY DOSHI | Jun 1967 | British | Director | 2023-10-20 | CURRENT |
MS CLAIRE SHREWSBURY | Feb 1970 | British | Director | 2020-12-16 | CURRENT |
MR DANIEL PAUL YOUMANS | Secretary | 2023-12-13 | CURRENT | ||
DR MARC TIMOTHY RICHARD STEPHENS | Sep 1962 | British | Director | 2023-08-23 UNTIL 2024-03-27 | RESIGNED |
MR PETER JOHN STONE | Jun 1946 | British | Director | 2009-09-14 UNTIL 2014-11-19 | RESIGNED |
MR JONATHAN DAVID LEA | Secretary | 2010-07-01 UNTIL 2017-01-20 | RESIGNED | ||
MR GARETH PRIOR | Secretary | 2017-05-15 UNTIL 2018-09-21 | RESIGNED | ||
MR CHRISTOPHER JOHN PLUMMER | Apr 1958 | British | Secretary | 2003-03-14 UNTIL 2003-06-12 | RESIGNED |
MR PAUL SULLER | Secretary | 2020-05-13 UNTIL 2023-12-13 | RESIGNED | ||
CLAIR JENNIFER PRICE | Feb 1960 | British | Secretary | 2003-06-25 UNTIL 2004-05-19 | RESIGNED |
MISS PHILIPPA FOSTER | Secretary | 2019-02-05 UNTIL 2020-03-16 | RESIGNED | ||
MR HUGH CHARLES ETHERIDGE | Jul 1950 | British | Secretary | 2004-05-20 UNTIL 2010-06-30 | RESIGNED |
MS JULIE ELIZABETH HILL | Mar 1961 | British | Director | 2017-01-25 UNTIL 2022-11-21 | RESIGNED |
CLAIR JENNIFER PRICE | Feb 1960 | British | Director | 2003-03-14 UNTIL 2007-03-31 | RESIGNED |
MR GARETH PRIOR | May 1977 | British | Director | 2017-09-14 UNTIL 2018-09-21 | RESIGNED |
VICTOR COCKER | Oct 1940 | British | Director | 2003-06-25 UNTIL 2008-05-12 | RESIGNED |
MR CHRISTOPHER JOHN PLUMMER | Apr 1958 | British | Director | 2003-03-14 UNTIL 2003-06-12 | RESIGNED |
MR PETER JAMES MADDOX | Aug 1962 | British | Director | 2017-01-25 UNTIL 2020-12-09 | RESIGNED |
MR JONATHAN DAVID LEA | Jun 1958 | British | Director | 2010-07-01 UNTIL 2017-01-20 | RESIGNED |
BRIAN RICHARD CALVERT KEMP | Oct 1943 | British | Director | 2003-07-29 UNTIL 2007-03-31 | RESIGNED |
MR ANDREW PETER HINTON | Aug 1952 | British | Director | 2015-06-18 UNTIL 2016-11-23 | RESIGNED |
MR HUGH CHARLES ETHERIDGE | Jul 1950 | British | Director | 2004-05-20 UNTIL 2010-06-30 | RESIGNED |
DR MARCUS PAUL GOVER | Mar 1964 | British | Director | 2009-09-14 UNTIL 2022-11-01 | RESIGNED |
DR ELIZABETH JANE GOODWIN | Jun 1961 | British | Director | 2007-04-10 UNTIL 2016-06-30 | RESIGNED |
MR PETER JOHN GARNHAM | Feb 1954 | British | Director | 2003-06-19 UNTIL 2007-03-31 | RESIGNED |
MISS PHILIPPA FOSTER | Dec 1969 | British | Director | 2019-03-20 UNTIL 2020-03-16 | RESIGNED |
MR STEPHEN GORDON CREED | Jan 1954 | British | Director | 2007-04-10 UNTIL 2018-04-30 | RESIGNED |
MS SUSAN NOELLE CORBETT | Dec 1954 | British | Director | 2020-12-16 UNTIL 2023-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Waste And Resources Action Programme | 2017-03-14 | Banbury Oxon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |