AUTO ACCIDENT CLAIMS LTD.
ROMFORD ALL YEAR SECURITY LTD.

Hellopages » Greater London » Havering » RM3 8EN

Company number 04415039
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200 . The most likely internet sites of AUTO ACCIDENT CLAIMS LTD. are www.autoaccidentclaims.co.uk, and www.auto-accident-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Auto Accident Claims Ltd is a Private Limited Company. The company registration number is 04415039. Auto Accident Claims Ltd has been working since 11 April 2002. The present status of the company is Active. The registered address of Auto Accident Claims Ltd is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . ROBINSON, Malcolm David is a Secretary of the company. ROBINSON, Malcolm David is a Director of the company. TUBBY, Peter is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBINSON, Malcolm David
Appointed Date: 05 August 2002

Director
ROBINSON, Malcolm David
Appointed Date: 05 August 2002
63 years old

Director
TUBBY, Peter
Appointed Date: 05 August 2002
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 August 2002
Appointed Date: 11 April 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 August 2002
Appointed Date: 11 April 2002

Persons With Significant Control

Trasam Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTO ACCIDENT CLAIMS LTD. Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 July 2016
23 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200

04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
26 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200

...
... and 42 more events
13 Aug 2002
New director appointed
13 Aug 2002
Secretary resigned
13 Aug 2002
Director resigned
05 Aug 2002
Company name changed all year security LTD.\certificate issued on 05/08/02
11 Apr 2002
Incorporation

AUTO ACCIDENT CLAIMS LTD. Charges

17 December 2013
Charge code 0441 5039 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sureland house journeymans way temple farm industrial…
5 September 2008
Debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…