AAI REALISATIONS LIMITED
MANCHESTER ARGENT ADJUSTING AND INVESTIGATIONS LIMITED ARGENT LIABILITY ADJUSTERS LIMITED ARGENTS CONSULTANCY LIMITED STRIPECHART LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 04720443
Status In Administration
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Administrator's progress report to 22 November 2016; Notice of extension of period of Administration; Administrator's progress report to 22 May 2016. The most likely internet sites of AAI REALISATIONS LIMITED are www.aairealisations.co.uk, and www.aai-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aai Realisations Limited is a Private Limited Company. The company registration number is 04720443. Aai Realisations Limited has been working since 02 April 2003. The present status of the company is In Administration. The registered address of Aai Realisations Limited is Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1ab. . GRAY, Robert Stewart is a Secretary of the company. POWELL, Jason Edward is a Director of the company. ROBERTS, John Timothy is a Director of the company. Secretary CONNORS, Maurice Patrick has been resigned. Secretary DAVIES, Sian Mair has been resigned. Secretary HAYWOOD, William Jeffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNORS, Maurice Patrick has been resigned. Director DAVIES, Sian Mair has been resigned. Director FARNELL, Nicholas Peter has been resigned. Director MCDOUGALL, Andrew Hugh has been resigned. Director OLIVER, Timothy Gerald has been resigned. Director STAUNTON, Lee Clifford has been resigned. Director VENTRIS, Neil Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GRAY, Robert Stewart
Appointed Date: 11 September 2012

Director
POWELL, Jason Edward
Appointed Date: 02 June 2014
55 years old

Director
ROBERTS, John Timothy
Appointed Date: 11 September 2012
63 years old

Resigned Directors

Secretary
CONNORS, Maurice Patrick
Resigned: 15 December 2004
Appointed Date: 17 May 2003

Secretary
DAVIES, Sian Mair
Resigned: 11 May 2010
Appointed Date: 15 December 2004

Secretary
HAYWOOD, William Jeffrey
Resigned: 16 May 2003
Appointed Date: 14 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 02 April 2003

Director
CONNORS, Maurice Patrick
Resigned: 12 June 2003
Appointed Date: 14 April 2003
64 years old

Director
DAVIES, Sian Mair
Resigned: 06 April 2006
Appointed Date: 30 June 2003
61 years old

Director
FARNELL, Nicholas Peter
Resigned: 15 December 2004
Appointed Date: 17 May 2003
74 years old

Director
MCDOUGALL, Andrew Hugh
Resigned: 11 September 2012
Appointed Date: 30 June 2003
65 years old

Director
OLIVER, Timothy Gerald
Resigned: 29 December 2014
Appointed Date: 16 May 2003
64 years old

Director
STAUNTON, Lee Clifford
Resigned: 15 December 2004
Appointed Date: 17 May 2003
66 years old

Director
VENTRIS, Neil Simon
Resigned: 30 June 2013
Appointed Date: 28 June 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 2003
Appointed Date: 02 April 2003

AAI REALISATIONS LIMITED Events

05 Jan 2017
Administrator's progress report to 22 November 2016
04 Aug 2016
Notice of extension of period of Administration
27 Jun 2016
Administrator's progress report to 22 May 2016
03 Apr 2016
Statement of affairs with form 2.14B
19 Jan 2016
Part of the property or undertaking has been released and no longer forms part of charge 3
...
... and 86 more events
10 May 2003
Registered office changed on 10/05/03 from: 1 mitchell lane bristol BS1 6BU
06 May 2003
Company name changed stripechart LIMITED\certificate issued on 06/05/03
02 May 2003
Secretary resigned
02 May 2003
Director resigned
02 Apr 2003
Incorporation

AAI REALISATIONS LIMITED Charges

30 April 2014
Charge code 0472 0443 0004
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The Security Agent)
Description: Contains fixed charge…
12 September 2012
Deed of accession and charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All rights, title and interest in insurance properties, all…
21 August 2009
Rent deposit agreement
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Thames River Guernsey Direct Property Holdings Limited
Description: With full title guarantee and as continuing security…
28 June 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…