90 Great Bridgewater Street
Manchester
M1 5JW
Secretary Name | Elizabeth Comley |
---|---|
Status | Current |
Appointed | 02 December 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mrs Elizabeth Sarah Comley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Christopher James Ashworth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 46 Mosshouse Road Blackpool Lancashire FY4 5JE |
Director Name | Adrian Matthew Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Rotherfield Lodge Beacon Road Crowborough East Sussex TN6 1UQ |
Director Name | Mr Paul George Craddock |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dale House High Street High Littleton Bristol Avon BS39 6HW |
Secretary Name | Mr Paul George Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dale House High Street High Littleton Bristol Avon BS39 6HW |
Director Name | Mr David Badal Sandhu |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Thomas William Gregory Logan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 2002) |
Role | Accountant |
Correspondence Address | 67 Langham Crescent Billericay Essex CM12 9RF |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Mr Geoffrey Michael Orme |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Grange Road Lytham St Annes Lancashire FY8 2BN |
Secretary Name | Mr Geoffrey Michael Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Lytham St Annes Lancashire FY8 2BN |
Director Name | Mr Peter John Harrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Secretary Name | Mr Peter John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB |
Director Name | Mr James Baillie Monteith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB |
Director Name | Donald Brett Bergenroth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 30 Southdown Drive Thornton Cleveleys Lancashire FY5 5BL |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Winders Barn D'Urton Lane Broughton Preston Lancashire PR4 0LY |
Director Name | Mr Christopher Neville Shaw |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Peter David Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB |
Director Name | Mr Paul McCarthy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Simon Nicholas Pook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Secretary Name | Mr Ian Farrelly |
---|---|
Status | Resigned |
Appointed | 01 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2015) |
Role | Chief Executive - Services Division |
Country of Residence | England |
Correspondence Address | Dempster Buildings Atlantic Way Brunswick Business Park Liverpool L3 4UU |
Director Name | Mr Nigel David Allen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Indemnity House Sir Frank Whittle Way Blackpool FY4 2FB |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Secretary Name | Emma Louise Humphrey |
---|---|
Status | Resigned |
Appointed | 04 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | www.quindell.com |
---|
Registered Address | First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £119,989,000 |
Gross Profit | £25,963,000 |
Net Worth | £6,637,000 |
Cash | £142,000 |
Current Liabilities | £39,170,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 November 2005 | Delivered on: 10 November 2005 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Supplemental debenture (supplemental to a debenture dated 22/09/05) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the claims. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 October 2005 | Delivered on: 15 October 2005 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2005 | Delivered on: 11 October 2005 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future right title and interest belonging to it in and to the claims which are at any time made by it or in which it from time to time has an interest. See the mortgage charge document for full details. Fully Satisfied |
22 October 2003 | Delivered on: 23 October 2003 Satisfied on: 2 May 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2001 | Delivered on: 8 January 2002 Satisfied on: 13 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2001 | Delivered on: 20 December 2001 Satisfied on: 27 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security. Particulars: Policy no 016185899U for £250,000 over life of christopher james ashworth dated 29/2/00 with all right,title,interest,bonuses and benefits thereon. Fully Satisfied |
19 December 2001 | Delivered on: 20 December 2001 Satisfied on: 26 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security. Particulars: Policy no 016185897S for £1,000,000 dated 27/4/00 with all right,title and interest thereon and all bonuses/benefits thereof over life of adrian matthew palmer. Fully Satisfied |
1 July 2014 | Delivered on: 8 July 2014 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Fully Satisfied |
21 June 2000 | Delivered on: 28 June 2000 Satisfied on: 26 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: Unregistered land:. Atlantic house, sir frank whittle way, blackpool business park, blackpool.. For more details please refer to the charging instrument. Outstanding |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Appointment of Mr Nils Ian Stoesser as a director on 6 November 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 May 2020 | Appointment of Emma Louise Humphrey as a secretary on 4 September 2019 (2 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 May 2019 | Termination of appointment of Kenneth John Fowlie as a director on 15 March 2019 (1 page) |
11 March 2019 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
3 December 2018 | Registered office address changed from Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH England to 50 - 52 Chancery Lane London WC2A 1HL on 3 December 2018 (1 page) |
3 December 2018 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 3 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 30 June 2017 (29 pages) |
11 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
22 May 2018 | Termination of appointment of Nigel David Allen as a director on 31 January 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
6 March 2018 | Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 (1 page) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
10 October 2017 | Full accounts made up to 30 June 2016 (42 pages) |
10 October 2017 | Full accounts made up to 30 June 2016 (42 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 March 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
1 March 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (45 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (45 pages) |
14 December 2015 | Company name changed quindell business process services (uk) LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed quindell business process services (uk) LIMITED\certificate issued on 14/12/15
|
5 November 2015 | Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
28 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
17 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
30 July 2015 | Registration of charge 038511750011, created on 27 July 2015 (47 pages) |
30 July 2015 | Registration of charge 038511750011, created on 27 July 2015 (47 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Satisfaction of charge 9 in full (4 pages) |
11 June 2015 | Satisfaction of charge 7 in full (4 pages) |
11 June 2015 | Satisfaction of charge 8 in full (4 pages) |
11 June 2015 | Satisfaction of charge 7 in full (4 pages) |
11 June 2015 | Satisfaction of charge 8 in full (4 pages) |
11 June 2015 | Satisfaction of charge 9 in full (4 pages) |
11 June 2015 | Satisfaction of charge 038511750010 in full (4 pages) |
11 June 2015 | Satisfaction of charge 038511750010 in full (4 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
8 July 2014 | Registration of charge 038511750010, created on 1 July 2014 (16 pages) |
8 July 2014 | Registration of charge 038511750010, created on 1 July 2014 (16 pages) |
8 July 2014 | Registration of charge 038511750010, created on 1 July 2014 (16 pages) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Ian Farrelly as a secretary (1 page) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Ian Farrelly as a secretary (1 page) |
9 May 2014 | Appointment of Mr Robert Martin Fielding as a director (2 pages) |
9 May 2014 | Appointment of Mr Robert Martin Fielding as a director (2 pages) |
9 May 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
9 May 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
8 May 2014 | Appointment of Mr Nigel David Allen as a director (2 pages) |
8 May 2014 | Termination of appointment of David Sandhu as a director (1 page) |
8 May 2014 | Appointment of Mr Nigel David Allen as a director (2 pages) |
8 May 2014 | Termination of appointment of Peter Harrison as a director (1 page) |
8 May 2014 | Termination of appointment of Peter Harrison as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Mccarthy as a director (1 page) |
8 May 2014 | Termination of appointment of Simon Pook as a director (1 page) |
8 May 2014 | Termination of appointment of David Sandhu as a director (1 page) |
8 May 2014 | Termination of appointment of Simon Pook as a director (1 page) |
8 May 2014 | Termination of appointment of Christopher Shaw as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Mccarthy as a director (1 page) |
8 May 2014 | Termination of appointment of Christopher Shaw as a director (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
|
30 August 2013 | Appointment of Mr Ian Farrelly as a secretary (2 pages) |
30 August 2013 | Termination of appointment of Peter Harrison as a secretary (1 page) |
30 August 2013 | Termination of appointment of Peter Harrison as a secretary (1 page) |
30 August 2013 | Appointment of Mr Ian Farrelly as a secretary (2 pages) |
2 May 2013 | Satisfaction of charge 5 in full (4 pages) |
2 May 2013 | Satisfaction of charge 5 in full (4 pages) |
5 February 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
5 February 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
28 August 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
8 August 2012 | Current accounting period extended from 30 June 2012 to 30 December 2012 (1 page) |
8 August 2012 | Current accounting period extended from 30 June 2012 to 30 December 2012 (1 page) |
2 July 2012 | Termination of appointment of James Monteith as a director (1 page) |
2 July 2012 | Termination of appointment of James Monteith as a director (1 page) |
27 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
13 December 2011 | Appointment of Mr Simon Nicholas Pook as a director (2 pages) |
13 December 2011 | Appointment of Mr Simon Nicholas Pook as a director (2 pages) |
17 October 2011 | Director's details changed for Mr Peter David Taylor on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Christopher Neville Shaw on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter John Harrison on 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Mr Paul Mccarthy on 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Mr Christopher Neville Shaw on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter John Harrison on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter David Taylor on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Paul Mccarthy on 30 September 2011 (2 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
19 October 2010 | Director's details changed for Christopher Neville Shaw on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for David Badal Sandhu on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for David Badal Sandhu on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter David Taylor on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter John Harrison on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Peter David Taylor on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Christopher Neville Shaw on 30 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Peter John Harrison on 30 September 2010 (1 page) |
19 October 2010 | Director's details changed for Peter John Harrison on 30 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Peter John Harrison on 30 September 2010 (1 page) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for James Baillie Monteith on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for James Baillie Monteith on 30 September 2010 (2 pages) |
6 July 2010 | Appointment of Mr Paul Mccarthy as a director (2 pages) |
6 July 2010 | Appointment of Mr Paul Mccarthy as a director (2 pages) |
24 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
24 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director christopher brown (1 page) |
21 August 2008 | Appointment terminated director christopher brown (1 page) |
15 August 2008 | Director appointed peter david taylor (2 pages) |
15 August 2008 | Director appointed peter david taylor (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
29 October 2007 | Return made up to 30/09/07; no change of members
|
29 October 2007 | Return made up to 30/09/07; no change of members
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
25 January 2007 | Memorandum and Articles of Association (16 pages) |
25 January 2007 | Memorandum and Articles of Association (16 pages) |
18 January 2007 | Company name changed auto indemnity (uk) LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed auto indemnity (uk) LIMITED\certificate issued on 18/01/07 (2 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members
|
3 November 2006 | Return made up to 30/09/06; full list of members
|
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (16 pages) |
10 November 2005 | Particulars of mortgage/charge (19 pages) |
10 November 2005 | Particulars of mortgage/charge (19 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members
|
21 October 2005 | Return made up to 30/09/05; full list of members
|
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Full accounts made up to 27 June 2004 (15 pages) |
4 January 2005 | Full accounts made up to 27 June 2004 (15 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 30/09/04; full list of members
|
30 September 2004 | Return made up to 30/09/04; full list of members
|
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 30/09/03; full list of members
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 30/09/03; full list of members
|
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Full accounts made up to 29 December 2002 (16 pages) |
1 August 2003 | Full accounts made up to 29 December 2002 (16 pages) |
6 June 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
6 June 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members
|
16 October 2002 | Return made up to 30/09/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
8 January 2002 | Particulars of mortgage/charge (11 pages) |
8 January 2002 | Particulars of mortgage/charge (11 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: blackpool tmc faraday way blackpool lancashire FY2 0JW (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: blackpool tmc faraday way blackpool lancashire FY2 0JW (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
8 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 16 bedford street london WC2E 9HF (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 16 bedford street london WC2E 9HF (1 page) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
14 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
29 December 1999 | Company name changed wb co (1199) LTD\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed wb co (1199) LTD\certificate issued on 30/12/99 (2 pages) |
30 September 1999 | Incorporation (27 pages) |
30 September 1999 | Incorporation (27 pages) |