Acenden Limited

All UK companiesFinancial and insurance activitiesAcenden Limited

Activities auxiliary to financial intermediation n.e.c.

Financial intermediation not elsewhere classified

Acenden Limited contacts: address, phone, fax, email, website, shedule

Address: Ascot House Maidenhead Office Park SL6 3QQ Maidenhead

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Acenden Limited"? - send email to us!

Acenden Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Acenden Limited.

Registration data Acenden Limited

Register date: 2005-03-03

Register number: 05381786

Type of company: Private Limited Company

Get full report form global database UK for Acenden Limited

Owner, director, manager of Acenden Limited

Philip Frederick Williamson Director. Address: Maidenhead Office Park, Maidenhead, SL6 3QQ, United Kingdom. DoB: December 1947, British

Rajesh Gupta Director. Address: Maidenhead Office Park, Maidenhead, SL6 3QQ, United Kingdom. DoB: November 1969, Uk

Paul Mcmillan Director. Address: Maidenhead Office Park, Maidenhead, Buckinghamshire, SL6 3QQ, United Kingdom. DoB: April 1973, British

Amany Attia Director. Address: Maidenhead Office Park, Maidenhead, Buckinghamshire, SL6 3QQ, United Kingdom. DoB: October 1961, French - American

Philip Frederick Williamson Director. Address: Easton Street, High Wycombe, Buckinghamshire, HP11 1NL, England. DoB: December 1947, British

Christopher Miller Director. Address: Easton Street, High Wycombe, Buckinghamshire, HP11 1NL, England. DoB: November 1965, United States

Jeffrey Andrew Lundgren Director. Address: Easton Street, High Wycombe, Buckinghamshire, HP11 1NL, England. DoB: February 1971, American

John Arthur Pool Director. Address: Easton Street, High Wycombe, Buckinghamshire, HP11 1NL, England. DoB: November 1938, British

Stephen Staid Director. Address: 1 Ridgeway, Virginia Water, Surrey, GU25 4TE. DoB: February 1970, American

Paul Stuart Chambers Director. Address: Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: April 1967, British

Adriano Christopher Mitri Director. Address: 7 Ardlui Road West Dulwich, London, SE27 9HB. DoB: February 1966, Italian/New Zealand

Clifford Chance Secretaries (cca) Limited Corporate-secretary. Address: 10 Upper Bank Street, London, E14 5JJ. DoB:

Wallace Simon Duthie Hinshelwood Director. Address: 11 Wheelwrights Close, Bishops Stortford, Hertfordshire, CM23 4GH. DoB: April 1963, British

Dominic Iain Gibb Director. Address: 2 Falkland Place, London, NW5 2PN. DoB: July 1966, British

Christopher Gordon Rupp Director. Address: Revelmead, Hillside Road, Sevenoaks, Kent, TN13 3XJ. DoB: March 1968, British

Anthony John Keeble Director. Address: 29 Stocklands Way, Prestwood, Great Missenden, Buckinghamshire, HP16 0SJ. DoB: January 1970, British

Melanie Joan Leask Director. Address: Oakdale, 19 Crescent Road, Shepperton, Middlesex, TW17 8BL. DoB: November 1961, British

Angela Sarah Mary Davies Director. Address: 17 Kingston Lane, Teddington, Middlesex, TW11 9HL. DoB: December 1961, British

William C Bilsborough Director. Address: Tresanton, Hancocks Mount, Sunninghill, Berkshire, SL5 9PQ. DoB: March 1959, Us Citizen

Emily Sarnia Everard Upton Secretary. Address: 6b Wetherby Mansions, Earls Court Square, London, SW5 9DJ. DoB: n\a, British

Christopher John Patrick Director. Address: Briar Croft, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SG. DoB: March 1967, American

George Mclennan Fraser Director. Address: 57 Chipstead Street, London, SW6 3SR. DoB: December 1967, Australian

Jobs in Acenden Limited vacancies. Career and practice on Acenden Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Acenden Limited on FaceBook

Read more comments for Acenden Limited. Leave a respond Acenden Limited in social networks. Acenden Limited on Facebook and Google+, LinkedIn, MySpace

Address Acenden Limited on google map

Other similar UK companies as Acenden Limited: Bmz Projects Limited | Lv Site Light Limited | Pmbm Ltd | Newtown Upskill Limited | Infinitenrg Limited

Acenden Limited can be contacted at Maidenhead at Ascot House. Anyone can look up the firm by referencing its area code - SL6 3QQ. Acenden's incorporation dates back to 2005. This business is registered under the number 05381786 and company's last known state is active. In the past, Acenden Limited switched the company name three times. Up till 2010-11-22 the firm used the name Capstone Mortgage Services. Later on the firm adapted the name Resetfan (shared Services) that was used until 2010-11-22 then the current name was agreed on. This business is registered with SIC code 66190 : Activities auxiliary to financial intermediation n.e.c.. 31st March 2016 is the last time when the accounts were reported. Since it began on the local market 11 years ago, the firm has sustained its great level of prosperity.

Having 30 job advert since 20th April 2016, the firm has been among the most active ones on the employment market. Most recently, it was seeking candidates in Maidenhead, Littlewick Green and London. They employ applicants on such positions as for instance: Business Development Manager - Home based, Servicing Consultant and Servicing Advisor. Out of the available posts, the best paid offer is Real Time Analyst in Maidenhead with £30000 per year. More information concerning recruitment and the job vacancy is detailed in particular announcements.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 1 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the London Borough of Hillingdon (1 transaction worth £2,000 in total). Acenden was the service provided to the London Borough of Hillingdon Council covering the following areas: Nomination Fees.

Philip Frederick Williamson, Rajesh Gupta, Paul Mcmillan and Paul Mcmillan are listed as enterprise's directors and have been doing everything they can to help the company for nearly one year.