Quindell Business Process Services Limited EASTLEIGH


Founded in 1980, Quindell Business Process Services, classified under reg no. 01492207 is an active company. Currently registered at Highfield Court Tollgate SO53 3TY, Eastleigh the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th September 2013 Quindell Business Process Services Limited is no longer carrying the name Ai Claims Solutions.

The firm has 2 directors, namely Lee J., Stefan B.. Of them, Stefan B. has been with the company the longest, being appointed on 7 November 2018 and Lee J. has been with the company for the least time - from 28 June 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quindell Business Process Services Limited Address / Contact

Office Address Highfield Court Tollgate
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492207
Date of Incorporation Mon, 21st Apr 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Lee J.

Position: Director

Appointed: 28 June 2019

Stefan B.

Position: Director

Appointed: 07 November 2018

Anthony B.

Position: Secretary

Resigned: 29 November 1995

Mark W.

Position: Director

Appointed: 06 July 2015

Resigned: 28 June 2019

Edward W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 07 November 2018

Robert F.

Position: Director

Appointed: 01 May 2014

Resigned: 06 July 2015

Nigel A.

Position: Director

Appointed: 01 May 2014

Resigned: 17 August 2017

Ian F.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 June 2014

Laurence M.

Position: Director

Appointed: 10 July 2012

Resigned: 06 July 2015

Robert T.

Position: Director

Appointed: 10 July 2012

Resigned: 25 November 2014

Matthew W.

Position: Director

Appointed: 10 July 2012

Resigned: 17 February 2014

Simon P.

Position: Director

Appointed: 13 December 2011

Resigned: 01 May 2014

Robert N.

Position: Director

Appointed: 01 November 2008

Resigned: 01 December 2011

Peter H.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 July 2013

Peter H.

Position: Director

Appointed: 12 September 2005

Resigned: 01 May 2014

Donald B.

Position: Director

Appointed: 24 January 2005

Resigned: 30 September 2007

Stephen B.

Position: Director

Appointed: 24 January 2005

Resigned: 22 June 2012

Geoffrey O.

Position: Secretary

Appointed: 26 July 2004

Resigned: 30 September 2005

Christopher B.

Position: Director

Appointed: 23 October 2002

Resigned: 22 June 2012

Geoffrey O.

Position: Director

Appointed: 08 August 2002

Resigned: 30 September 2005

Stephen F.

Position: Secretary

Appointed: 17 May 2002

Resigned: 26 July 2004

David S.

Position: Director

Appointed: 31 January 2002

Resigned: 01 May 2014

Paul C.

Position: Director

Appointed: 20 December 1999

Resigned: 17 May 2002

Andrew G.

Position: Director

Appointed: 20 December 1999

Resigned: 19 December 2001

David G.

Position: Director

Appointed: 20 December 1999

Resigned: 24 January 2005

Christopher A.

Position: Director

Appointed: 20 December 1999

Resigned: 31 January 2002

Adrian P.

Position: Director

Appointed: 01 December 1997

Resigned: 31 December 2008

Charles G.

Position: Director

Appointed: 30 December 1995

Resigned: 30 June 2008

Paul C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 17 May 2002

Gerald D.

Position: Director

Appointed: 10 January 1994

Resigned: 28 November 1997

Robert P.

Position: Director

Appointed: 10 January 1994

Resigned: 20 December 1994

Philip N.

Position: Director

Appointed: 10 January 1994

Resigned: 01 August 1996

Andrew H.

Position: Director

Appointed: 10 January 1994

Resigned: 20 December 1994

Hugh W.

Position: Director

Appointed: 04 June 1993

Resigned: 31 December 2002

Timothy T.

Position: Director

Appointed: 02 October 1991

Resigned: 10 January 1994

Anthony B.

Position: Director

Appointed: 02 October 1991

Resigned: 02 November 1996

Glyn H.

Position: Director

Appointed: 02 October 1991

Resigned: 18 August 1993

Peter T.

Position: Director

Appointed: 02 October 1991

Resigned: 18 August 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Watchstone Group Plc from London, England. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Watchstone Group Plc

21 Tower Street, London, WC2H 9NS, England

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05542221
Notified on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ai Claims Solutions September 27, 2013
Auto Indemnity Group PLC November 4, 2004
Millennium PLC December 20, 1999
Europe Energy Group PLC October 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, June 2023
Free Download (16 pages)

Company search

Advertisements