HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED
BATH HELPHIRE LIMITED HELPHIRE SHELF 2 LIMITED E-REGISTER LIMITED JEWELLERS ON-LINE LIMITED APPRAISER LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3DP

Company number 03198299
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,289.35 ; Full accounts made up to 30 June 2015. The most likely internet sites of HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED are www.hasaccidentmanagementsolutions.co.uk, and www.has-accident-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Has Accident Management Solutions Limited is a Private Limited Company. The company registration number is 03198299. Has Accident Management Solutions Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Has Accident Management Solutions Limited is Pinesgate Lower Bristol Road Bath Ba2 3dp. . TILLEY, Nicholas Paul is a Secretary of the company. OAKLEY, Stephen Edward is a Director of the company. WARD, Martin is a Director of the company. Secretary BROWN, Phyllis has been resigned. Secretary BULTITUDE, David John has been resigned. Secretary JEPHCOTT, Mark has been resigned. Secretary STEVENS, Mark Edward has been resigned. Nominee Secretary ULRICH, Marcel has been resigned. Director ADAMS, Mark Andrew has been resigned. Nominee Director COUSENS, Esther has been resigned. Director HURLEY, Mark Gordon has been resigned. Director JACKSON, Mark Bentley, Dr has been resigned. Director JEPHCOTT, Mark has been resigned. Director LAMBERT, Charles Roger has been resigned. Director LINDSAY, David Elliott has been resigned. Director MILTON STEVENS, Christopher has been resigned. Director NORMAN, Mark Nicholas David has been resigned. Director POULTON, Simon Nicholas has been resigned. Director ROBERTSTON, David Allan has been resigned. Director STEVENS, Mark Edward has been resigned. Director WARDLE, Ian has been resigned. Director WARREN, Jeremy Charles Stanley has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
TILLEY, Nicholas Paul
Appointed Date: 18 April 2002

Director
OAKLEY, Stephen Edward
Appointed Date: 18 October 2011
73 years old

Director
WARD, Martin
Appointed Date: 22 April 2009
58 years old

Resigned Directors

Secretary
BROWN, Phyllis
Resigned: 01 March 1997
Appointed Date: 25 June 1996

Secretary
BULTITUDE, David John
Resigned: 16 March 1999
Appointed Date: 01 March 1997

Secretary
JEPHCOTT, Mark
Resigned: 10 March 2000
Appointed Date: 29 April 1999

Secretary
STEVENS, Mark Edward
Resigned: 18 April 2002
Appointed Date: 11 March 2000

Nominee Secretary
ULRICH, Marcel
Resigned: 25 June 1996
Appointed Date: 14 May 1996

Director
ADAMS, Mark Andrew
Resigned: 29 April 2009
Appointed Date: 08 July 2008
61 years old

Nominee Director
COUSENS, Esther
Resigned: 25 June 1996
Appointed Date: 14 May 1996
70 years old

Director
HURLEY, Mark Gordon
Resigned: 01 March 1997
Appointed Date: 25 June 1996
66 years old

Director
JACKSON, Mark Bentley, Dr
Resigned: 01 January 2009
Appointed Date: 18 April 2002
68 years old

Director
JEPHCOTT, Mark
Resigned: 10 March 2000
Appointed Date: 02 April 1998
68 years old

Director
LAMBERT, Charles Roger
Resigned: 06 May 2009
Appointed Date: 01 January 2009
67 years old

Director
LINDSAY, David Elliott
Resigned: 08 July 2008
Appointed Date: 18 April 2002
63 years old

Director
MILTON STEVENS, Christopher
Resigned: 07 June 2004
Appointed Date: 01 October 1996
70 years old

Director
NORMAN, Mark Nicholas David
Resigned: 18 April 2002
Appointed Date: 27 April 2001
70 years old

Director
POULTON, Simon Nicholas
Resigned: 18 October 2011
Appointed Date: 27 June 2011
69 years old

Director
ROBERTSTON, David Allan
Resigned: 31 July 2009
Appointed Date: 16 December 2008
66 years old

Director
STEVENS, Mark Edward
Resigned: 18 April 2002
Appointed Date: 01 March 1997
74 years old

Director
WARDLE, Ian
Resigned: 27 June 2011
Appointed Date: 06 May 2009
67 years old

Director
WARREN, Jeremy Charles Stanley
Resigned: 30 January 2004
Appointed Date: 23 March 2001
67 years old

HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,289.35

04 Mar 2016
Full accounts made up to 30 June 2015
27 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,289.35

16 Mar 2015
Full accounts made up to 30 June 2014
...
... and 154 more events
10 Jul 1996
Director resigned
10 Jul 1996
New secretary appointed
10 Jul 1996
New director appointed
18 Jun 1996
Company name changed irmall LIMITED\certificate issued on 19/06/96
14 May 1996
Incorporation

HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Charges

30 March 2012
Debenture
Delivered: 7 April 2012
Status: Satisfied on 30 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 1997
Debenture
Delivered: 22 July 1997
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…