CLAIMS ADVISORY GROUP LIMITED
MANCHESTER CLAIMS GROUP DIRECT LIMITED

Hellopages » Greater Manchester » Trafford » M16 0TT

Company number 06238948
Status Active
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address ADAMSON HOUSE POMONA STRAND, OLD TRAFFORD, MANCHESTER, ENGLAND, M16 0TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CLAIMS ADVISORY GROUP LIMITED are www.claimsadvisorygroup.co.uk, and www.claims-advisory-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Claims Advisory Group Limited is a Private Limited Company. The company registration number is 06238948. Claims Advisory Group Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of Claims Advisory Group Limited is Adamson House Pomona Strand Old Trafford Manchester England M16 0tt. . ALAISE, Jamie Tyler is a Director of the company. Secretary KENNEALLY, Zoe has been resigned. Director FOSKETT, Nicholas Stephen has been resigned. Director KELLY, Robert Joseph has been resigned. Director KENNEALLY, Derry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALAISE, Jamie Tyler
Appointed Date: 05 July 2011
46 years old

Resigned Directors

Secretary
KENNEALLY, Zoe
Resigned: 04 July 2011
Appointed Date: 08 May 2007

Director
FOSKETT, Nicholas Stephen
Resigned: 12 November 2015
Appointed Date: 07 July 2011
47 years old

Director
KELLY, Robert Joseph
Resigned: 16 July 2015
Appointed Date: 05 July 2011
40 years old

Director
KENNEALLY, Derry
Resigned: 05 July 2011
Appointed Date: 08 May 2007
56 years old

Persons With Significant Control

Mr Terrence O'Neill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLAIMS ADVISORY GROUP LIMITED Events

13 Apr 2017
Full accounts made up to 31 May 2016
07 Nov 2016
Confirmation statement made on 5 July 2016 with updates
11 Oct 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Registered office address changed from 88-100 Quay Street Quay Street Manchester M3 4PR England to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 23 March 2016
...
... and 51 more events
03 Jun 2009
Accounts for a dormant company made up to 31 May 2008
09 Apr 2009
Capitals not rolled up
09 Apr 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2008
Return made up to 08/05/08; full list of members
08 May 2007
Incorporation

CLAIMS ADVISORY GROUP LIMITED Charges

23 September 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Satisfied on 31 July 2015
Persons entitled: West Sussex County Council
Description: The interest in a separate interest bearing deposit account…