ACCIDENT HELPLINE LIMITED

Address:
Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

ACCIDENT HELPLINE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03376862. The registration start date is May 28, 1997. The current status is Active.

Company Overview

Company Number 03376862
Company Name ACCIDENT HELPLINE LIMITED
Registered Address Bevan House
Kettering Parkway
Kettering
Northamptonshire
NN15 6XR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-05-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-25
Returns Last Update 2016-05-28
Confirmation Statement Due Date 2021-06-11
Confirmation Statement Last Update 2020-05-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BEVAN HOUSE
KETTERING PARKWAY
Post Town KETTERING
County NORTHAMPTONSHIRE
Post Code NN15 6XR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
NATIONAL CONVEYANCING PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL ACCIDENT LAW LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
LAW TOGETHER LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL LEGAL HELPLINE LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
PROJECT JUPITER LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NAHL GROUP PLC Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
INSIDE EYE LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
FITZALAN PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
BUSH & COMPANY REHABILITATION LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
CONSUMER CHAMPION GROUP LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOLTON, Stephen Secretary (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
29 February 2012
/
ATKINSON, John Russell Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR April 1965 /
22 May 2014
British /
England
Director
DOLTON, Stephen Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR April 1962 /
29 February 2012
British /
United Kingdom
Company Director
BAKER, Steve Secretary (Resigned) The Old Vicarage, Church Road, Shackerstone, Nuneaton, Warwickshire, United Kingdom, CV13 6NN /
23 February 2010
/
CAMPBELL, John Forbes Secretary (Resigned) Mere Farmhouse, Main Street, Hannington, Northamptonshire, NN6 9SU /
31 March 2006
/
FOLLETT, Paul Michael Secretary (Resigned) 8 Paradise Lane, Kettering, Northamptonshire, NN15 6LX /
10 February 2005
/
PECK, Julie Louise Secretary (Resigned) 11 Beardsley Gardens, Kettering, Northamptonshire, NN15 5UB /
27 June 1997
/
BAKER, Steve George Director (Resigned) 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR September 1967 /
23 February 2010
British /
United Kingdom
Finance Director
CAMPBELL, John Forbes Director (Resigned) Mere Farmhouse, Main Street, Hannington, Northamptonshire, NN6 9SU March 1949 /
31 March 2006
British /
England
Director
CORRIE, Robert David Director (Resigned) 71 Green Lane, Edgware, Middlesex, HA8 7PZ October 1953 /
31 March 2006
British /
Director
FOLLETT, Paul Michael Director (Resigned) 8 Paradise Lane, Kettering, Northamptonshire, NN15 6LX September 1952 /
27 June 1997
British /
United Kingdom
Director
KENNEDY, Alan Stewart Director (Resigned) Park Farm House Stockerston Road, Barnsdale, Great Easton, Market Harborough, LE16 8DG February 1958 /
31 March 2006
British /
England
Director
NOONE, Anthony Edward Director (Resigned) Burford House, Queen Street, Geddington, Northamptonshire, NN14 1AZ July 1941 /
27 June 1997
British /
Solicitor
PORTEOUS, Samantha Jacqueline Director (Resigned) 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR January 1967 /
23 June 2009
British /
United Kingdom
Ceo
SAUNBY, Christopher Charles Director (Resigned) Southlands 9 Southlands, Kettering, Northamptonshire, NN15 7QG October 1944 /
27 June 1997
British /
England
Solicitor
WRF INTERNATIONAL LIMITED Nominee Director (Resigned) Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH /
28 May 1997
/

Competitor

Search similar business entities

Post Town KETTERING
Post Code NN15 6XR
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ACCIDENT HELPLINE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches