About

Registered Number: 05369976
Date of Incorporation: 18/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2, Building 4 Universal Square, Devonshire Street North, Manchester, M12 6JH,

 

Resolver Claims Management Ltd was registered on 18 February 2005 and are based in Manchester, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUFFIELD, Sean Paul 05 October 2020 - 1
BUTLER, Paul 16 March 2012 30 September 2018 1
DALY, Stacey 30 September 2018 05 October 2020 1
LINSLEY, Alec 06 November 2009 16 March 2012 1
STEPHENSON, Dale 18 February 2005 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Gregory Thomas 24 February 2005 18 March 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
PSC01 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
PSC01 - N/A 04 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 16 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 April 2018
RESOLUTIONS - N/A 27 November 2017
CONNOT - N/A 27 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 07 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 19 September 2014
CERTNM - Change of name certificate 17 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 September 2012
AA01 - Change of accounting reference date 07 June 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 27 March 2012
AD01 - Change of registered office address 27 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 February 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 29 January 2010
CERTNM - Change of name certificate 05 December 2009
CONNOT - N/A 05 December 2009
CONNOT - N/A 01 December 2009
AD01 - Change of registered office address 01 December 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 22 October 2009
AA01 - Change of accounting reference date 22 October 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.