Manchester
M2 3HZ
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Mr Paul Darren Rosen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | David Scott Rees |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chiswick Quay Chiswick W4 3UR |
Director Name | Mr Laurence Jeremy Beck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Commercial Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 7 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Mr Darren Andrew Werth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View The Warren Radlett Hertfordshire WD7 7DU |
Secretary Name | Mr Barry Alexander Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Hall 11 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 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(11 years, 1 month 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 | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | sentinel-alliance.co.uk |
---|---|
Telephone | 01489 864200 |
Telephone region | Bishops Waltham |
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
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 |
1 at £1 | Accident Advice Insurance Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2004 | Delivered on: 19 November 2004 Satisfied on: 22 October 2010 Persons entitled: Marson Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 January 2021 | Application to strike the company off the register (1 page) |
30 September 2020 | Change of details for Accident Advice Insurance Management Group Limited as a person with significant control on 11 March 2019 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
11 March 2019 | Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 High Holborn London WC1V 6LJ on 11 March 2019 (1 page) |
11 March 2019 | Registered office address changed from 58 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
15 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
11 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 March 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 19 March 2018 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
19 November 2015 | Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page) |
13 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
23 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
23 June 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages) |
23 June 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 January 2015 | Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 October 2013 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page) |
19 October 2013 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
2 June 2011 | Termination of appointment of Barry Beck as a secretary (1 page) |
2 June 2011 | Termination of appointment of Barry Beck as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Director's details changed for Darren Werth on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Darren Werth on 1 March 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Director's details changed for Darren Werth on 1 March 2011 (2 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Company name changed companion solutions LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (3 pages) |
13 July 2010 | Change of name notice (3 pages) |
13 July 2010 | Company name changed companion solutions LIMITED\certificate issued on 13/07/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed accident advice (fai) LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed accident advice (fai) LIMITED\certificate issued on 06/05/10
|
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 June 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
25 June 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
23 February 2006 | Accounts made up to 31 May 2005 (8 pages) |
23 February 2006 | Accounts made up to 31 May 2005 (8 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
17 June 2005 | Company name changed accident advice reporting servic es LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed accident advice reporting servic es LIMITED\certificate issued on 17/06/05 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
4 May 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
4 May 2004 | Resolutions
|
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
20 April 2004 | Incorporation (13 pages) |
20 April 2004 | Incorporation (13 pages) |