You are here: bizstats.co.uk > a-z index > A list > AA list

Aai Realisations Limited MANCHESTER


Aai Realisations Limited was officially closed on 2019-03-06. Aai Realisations was a private limited company that was situated at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. The company (officially started on 2003-04-02) was run by 2 directors and 1 secretary.
Director Jason P. who was appointed on 02 June 2014.
Director John R. who was appointed on 11 September 2012.
Among the secretaries, we can name: Robert G. appointed on 11 September 2012.

The company was categorised as "management consultancy activities other than financial management" (70229). As stated in the official data, there was a name alteration on 2015-12-07, their previous name was Argent Adjusting And Investigations. There is a second name change: previous name was Argent Liability Adjusters performed on 2014-06-11. 2015-04-02 is the date of the latest annual return.

Aai Realisations Limited Address / Contact

Office Address The Zenith Building
Office Address2 26 Spring Gardens
Town Manchester
Post code M2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04720443
Date of Incorporation Wed, 2nd Apr 2003
Date of Dissolution Wed, 6th Mar 2019
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Thu, 31st Dec 2015
Account last made up date Mon, 31st Mar 2014
Next confirmation statement due date Sun, 16th Apr 2017
Return last made up date Thu, 2nd Apr 2015

Company staff

Jason P.

Position: Director

Appointed: 02 June 2014

John R.

Position: Director

Appointed: 11 September 2012

Robert G.

Position: Secretary

Appointed: 11 September 2012

Sian D.

Position: Secretary

Appointed: 15 December 2004

Resigned: 11 May 2010

Neil V.

Position: Director

Appointed: 28 June 2004

Resigned: 30 June 2013

Andrew M.

Position: Director

Appointed: 30 June 2003

Resigned: 11 September 2012

Sian D.

Position: Director

Appointed: 30 June 2003

Resigned: 06 April 2006

Lee S.

Position: Director

Appointed: 17 May 2003

Resigned: 15 December 2004

Maurice C.

Position: Secretary

Appointed: 17 May 2003

Resigned: 15 December 2004

Nicholas F.

Position: Director

Appointed: 17 May 2003

Resigned: 15 December 2004

Timothy O.

Position: Director

Appointed: 16 May 2003

Resigned: 29 December 2014

Maurice C.

Position: Director

Appointed: 14 April 2003

Resigned: 12 June 2003

William H.

Position: Secretary

Appointed: 14 April 2003

Resigned: 16 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 14 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2003

Resigned: 14 April 2003

Company previous names

Argent Adjusting And Investigations December 7, 2015
Argent Liability Adjusters June 11, 2014
Argents Consultancy March 30, 2006
Stripechart May 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return drawn up to 2015/04/02 with full list of members
filed on: 2nd, April 2015
Free Download (4 pages)

Company search

Advertisements