SMART ACCIDENT MANAGEMENT LIMITED
TELFORD SMART ACCIDENT MANAGEMENT (SAM) LIMITED GREENHOUS GROUP TRUST COMPANY LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF6 6RA
Company number 02885640
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, ENGLAND, TF6 6RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of SMART ACCIDENT MANAGEMENT LIMITED are www.smartaccidentmanagement.co.uk, and www.smart-accident-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Smart Accident Management Limited is a Private Limited Company. The company registration number is 02885640. Smart Accident Management Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Smart Accident Management Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. FINNON, Kerry Paul is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. Secretary HASLEWOOD, Andrew John has been resigned. Secretary HASLEWOOD, Andrew John has been resigned. Secretary PADDOCK, Terence Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COBLEY, Geoffrey Martin has been resigned. Director HASLEWOOD, Andrew John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURFIN, Dudley John has been resigned. Director PADDOCK, Terence Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAWSON, Michael Andrew
Appointed Date: 18 January 2006

Director
FINNON, Kerry Paul
Appointed Date: 21 December 2004
61 years old

Director
PASSANT, Derek Robert
Appointed Date: 21 December 2004
66 years old

Director
PAWSON, Michael Andrew
Appointed Date: 18 January 2006
64 years old

Resigned Directors

Secretary
HASLEWOOD, Andrew John
Resigned: 18 January 2006
Appointed Date: 21 December 2004

Secretary
HASLEWOOD, Andrew John
Resigned: 24 July 1998
Appointed Date: 04 February 1994

Secretary
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 February 1994
Appointed Date: 07 January 1994

Director
COBLEY, Geoffrey Martin
Resigned: 18 July 1998
Appointed Date: 04 February 1994
86 years old

Director
HASLEWOOD, Andrew John
Resigned: 18 January 2006
Appointed Date: 04 February 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 February 1994
Appointed Date: 07 January 1994

Director
MURFIN, Dudley John
Resigned: 02 August 2003
Appointed Date: 04 February 1994
82 years old

Director
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998
72 years old

SMART ACCIDENT MANAGEMENT LIMITED Events

21 Apr 2017
Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017
13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
09 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 75 more events
20 Feb 1994
Memorandum and Articles of Association

20 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1994
Company name changed walkdean LIMITED\certificate issued on 15/02/94

14 Feb 1994
Company name changed\certificate issued on 14/02/94
07 Jan 1994
Incorporation