AIG RECEIVABLES MANAGEMENT LIMITED
LONDON CHARTIS RECEIVABLES MANAGEMENT LIMITED CHARTIS LIMITED

Hellopages » City of London » City of London » EC3M 4AB

Company number 06975775
Status Active
Incorporation Date 29 July 2009
Company Type Private Limited Company
Address THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, EC3M 4AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of William Joseph Clark as a director on 13 March 2017; Secretary's details changed for Mr. Andrew George Kane on 27 February 2017; Register inspection address has been changed from 150 Cheapside London EC2V 6ET England to The Aig Building 58 Fenchurch Street London EC3M 4AB. The most likely internet sites of AIG RECEIVABLES MANAGEMENT LIMITED are www.aigreceivablesmanagement.co.uk, and www.aig-receivables-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aig Receivables Management Limited is a Private Limited Company. The company registration number is 06975775. Aig Receivables Management Limited has been working since 29 July 2009. The present status of the company is Active. The registered address of Aig Receivables Management Limited is The Aig Building 58 Fenchurch Street London Ec3m 4ab. . KANE, Andrew George is a Secretary of the company. BRITTENHAM, Edward Craig is a Director of the company. LINCE, Robin is a Director of the company. ROSS, Neil is a Director of the company. Secretary GOLDING, Hilary Margaret has been resigned. Secretary HILLERY, Kate has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, David Christopher has been resigned. Director BAYNES, Andrew Patrick has been resigned. Director BRAAKENBURG, Neil has been resigned. Director CLARK, William Joseph has been resigned. Director NEWBY, Christopher David Seymour has been resigned. Director SALINGER, John has been resigned. Director WESTON, Clive has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KANE, Andrew George
Appointed Date: 04 August 2015

Director
BRITTENHAM, Edward Craig
Appointed Date: 22 August 2013
65 years old

Director
LINCE, Robin
Appointed Date: 08 August 2016
47 years old

Director
ROSS, Neil
Appointed Date: 15 February 2010
65 years old

Resigned Directors

Secretary
GOLDING, Hilary Margaret
Resigned: 22 August 2013
Appointed Date: 03 August 2010

Secretary
HILLERY, Kate
Resigned: 04 August 2015
Appointed Date: 22 August 2013

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 February 2010
Appointed Date: 29 July 2009

Director
BAKER, David Christopher
Resigned: 01 April 2015
Appointed Date: 04 October 2010
63 years old

Director
BAYNES, Andrew Patrick
Resigned: 01 April 2015
Appointed Date: 30 July 2010
50 years old

Director
BRAAKENBURG, Neil
Resigned: 08 August 2016
Appointed Date: 04 August 2015
58 years old

Director
CLARK, William Joseph
Resigned: 13 March 2017
Appointed Date: 22 August 2013
61 years old

Director
NEWBY, Christopher David Seymour
Resigned: 04 August 2015
Appointed Date: 30 July 2010
52 years old

Director
SALINGER, John
Resigned: 14 May 2013
Appointed Date: 30 July 2010
77 years old

Director
WESTON, Clive
Resigned: 15 February 2010
Appointed Date: 29 July 2009
53 years old

Persons With Significant Control

Aig Europe (Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIG RECEIVABLES MANAGEMENT LIMITED Events

14 Mar 2017
Termination of appointment of William Joseph Clark as a director on 13 March 2017
27 Feb 2017
Secretary's details changed for Mr. Andrew George Kane on 27 February 2017
21 Dec 2016
Register inspection address has been changed from 150 Cheapside London EC2V 6ET England to The Aig Building 58 Fenchurch Street London EC3M 4AB
01 Sep 2016
Full accounts made up to 30 November 2015
17 Aug 2016
Appointment of Mr Robin Lince as a director on 8 August 2016
...
... and 52 more events
25 Feb 2010
Current accounting period extended from 31 July 2010 to 30 November 2010
25 Feb 2010
Appointment of Neil Ross as a director
15 Feb 2010
Company name changed chartis LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15

15 Feb 2010
Change of name notice
29 Jul 2009
Incorporation