ACM ULR LIMITED
PETERBOROUGH ADVANCED CLAIMS MANAGEMENT LIMITED WHIZCHART LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6YS

Company number 03832599
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address PEGASUS HOUSE, BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Paul Waters as a secretary on 20 October 2016; Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016. The most likely internet sites of ACM ULR LIMITED are www.acmulr.co.uk, and www.acm-ulr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Acm Ulr Limited is a Private Limited Company. The company registration number is 03832599. Acm Ulr Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Acm Ulr Limited is Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire Pe2 6ys. . WATERS, Paul is a Secretary of the company. DONALDSON, Matthew Oliver is a Director of the company. PLATT, Dominic James is a Director of the company. Secretary LEECH, Ian Robert has been resigned. Secretary SIMMS, Ronald Fitzgerald has been resigned. Secretary WILLIAMS, Jonathan Martin has been resigned. Secretary WRIGHT, Neville Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTMAS, Adrian John Collis has been resigned. Director LEECH, Ian Robert has been resigned. Director LENMAN, Alasdair Bruce has been resigned. Director WINSLOW, Peter Anthony has been resigned. Director BGL GROUP LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATERS, Paul
Appointed Date: 20 October 2016

Director
DONALDSON, Matthew Oliver
Appointed Date: 01 July 2013
52 years old

Director
PLATT, Dominic James
Appointed Date: 26 October 2016
56 years old

Resigned Directors

Secretary
LEECH, Ian Robert
Resigned: 19 March 2001
Appointed Date: 17 October 1999

Secretary
SIMMS, Ronald Fitzgerald
Resigned: 20 October 2016
Appointed Date: 23 September 2015

Secretary
WILLIAMS, Jonathan Martin
Resigned: 17 October 1999
Appointed Date: 16 September 1999

Secretary
WRIGHT, Neville Eric
Resigned: 23 September 2015
Appointed Date: 19 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 27 August 1999

Director
CHRISTMAS, Adrian John Collis
Resigned: 17 October 1999
Appointed Date: 16 September 1999
74 years old

Director
LEECH, Ian Robert
Resigned: 30 June 2013
Appointed Date: 17 October 1999
65 years old

Director
LENMAN, Alasdair Bruce
Resigned: 31 December 2015
Appointed Date: 01 July 2013
55 years old

Director
WINSLOW, Peter Anthony
Resigned: 30 June 2014
Appointed Date: 17 October 1999
72 years old

Director
BGL GROUP LIMITED
Resigned: 30 June 2013
Appointed Date: 06 March 2008

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Bgl Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ACM ULR LIMITED Events

10 Mar 2017
Full accounts made up to 30 June 2016
31 Oct 2016
Appointment of Mr Paul Waters as a secretary on 20 October 2016
31 Oct 2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016
31 Oct 2016
Appointment of Mr Dominic James Platt as a director on 26 October 2016
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 67 more events
27 Sep 1999
New secretary appointed
27 Sep 1999
Registered office changed on 27/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
24 Sep 1999
Secretary resigned
24 Sep 1999
Director resigned
27 Aug 1999
Incorporation

ACM ULR LIMITED Charges

19 October 2012
Debenture
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 December 2004
Debenture
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…