VEHICLE CLAIMS MANAGEMENT LIMITED
Overview
| Company Name | VEHICLE CLAIMS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02059587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VEHICLE CLAIMS MANAGEMENT LIMITED?
- (5010) /
Where is VEHICLE CLAIMS MANAGEMENT LIMITED located?
| Registered Office Address | Old Hall Road Sale M33 2GZ Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEHICLE CLAIMS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENUE CARS OF STRATFORD LIMITED | Oct 17, 1986 | Oct 17, 1986 |
| LEONCLIFF LIMITED | Sep 29, 1986 | Sep 29, 1986 |
What are the latest accounts for VEHICLE CLAIMS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for VEHICLE CLAIMS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Magdalena Koncikova as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Alicia Essex as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Jenkins as a director on Sep 20, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Secretary's details changed for Paul Robert Johnson on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John Michael Jenkins on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Hall Mcgibbon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of VEHICLE CLAIMS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESSEX, Alicia | Secretary | 21 Meadowside KT12 3LS Walton On Thames Meadowview Surrey England | British | 139344890001 | ||||||
| JOHNSON, Paul Robert | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 106143590001 | ||||||
| ESSEX, Alicia | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 155696080001 | |||||
| KONCIKOVA, Magdalena | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | 163324190001 | |||||
| COOK, Michael Frederick | Secretary | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | British | 45103500001 | ||||||
| KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||
| PATMORE, Ian Robert | Secretary | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||
| RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||
| TAYLOR, Timothy John | Secretary | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | British | 42497260001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| ANDERSON, Roger | Director | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||
| BECQUE, Geoffrey Frederick | Director | Clayfield House Danzey-Green Tanworth In Arden B94 5BG Solihull West Midlands | United Kingdom | British | 14428770001 | |||||
| BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||
| CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||
| COOK, Michael Frederick | Director | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | England | British | 45103500001 | |||||
| D'ADDA, Alessandro Pietro | Director | Thatched Lodge Bell Bank High St Welford On Avon CV37 8EA Stratford Upon Avon Warwickshire | England | British | 47772540001 | |||||
| FARRAR, Daniel | Director | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | 42497200001 | ||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||
| MCAULEY, Steven Joseph | Director | 3 Barnswood Close WA4 2YJ Grappenhall Warrington | British | 88278760003 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| PAREKH, Girish | Director | Fairhaven 1 Kings Drive Fulwood PR2 3HN Preston | British | 84067630001 | ||||||
| REED, Michael John Christopher | Director | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||
| TAYLOR, Steven Michael | Director | 13 Victoria Avenue Didsbury M20 2GY Manchester | British | 68164080001 | ||||||
| TAYLOR, Timothy John | Director | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | United Kingdom | British | 42497260001 | |||||
| VILLAMULTEDO, Massimo | Director | 42 Church Road SW19 5AN Wimbledon | Italian | 110734660002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0