Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS FRANCHISE MANAGEMENT LIMITED
Company Information for

ACCESS FRANCHISE MANAGEMENT LIMITED

UNITY PLACE, 1 CARFAX CLOSE, SWINDON, WILTSHIRE, SN1 1AP,
Company Registration Number
00594101
Private Limited Company
Active

Company Overview

About Access Franchise Management Ltd
ACCESS FRANCHISE MANAGEMENT LIMITED was founded on 1957-11-22 and has its registered office in Swindon. The organisation's status is listed as "Active". Access Franchise Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCESS FRANCHISE MANAGEMENT LIMITED
 
Legal Registered Office
UNITY PLACE
1 CARFAX CLOSE
SWINDON
WILTSHIRE
SN1 1AP
Other companies in GL52
 
Filing Information
Company Number 00594101
Company ID Number 00594101
Date formed 1957-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 08:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS FRANCHISE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS FRANCHISE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SECRETARY (UK) LIMITED
Company Secretary 2014-03-17
TIMOTHY JAMES GRANT
Director 2017-05-30
SHAUN TONY HICKS
Director 2013-07-25
GARETH DAVID JENKINS
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN VAUGHAN-WILLIAMS
Director 2016-04-01 2017-04-28
NEIL JAMES EVANS
Director 2006-08-17 2016-03-31
ANN CLAIRE BLUNDELL
Company Secretary 2013-07-25 2014-03-17
IAN RITCHIE
Company Secretary 2013-07-25 2014-03-17
AMANDA LOUISE KNOTT
Company Secretary 2007-04-02 2013-07-25
CORINA KATHERINE ROSS
Company Secretary 2011-03-14 2013-07-25
ANTHONY PAUL KENMIR
Director 2009-10-23 2013-07-25
HELEN FRANCES LEIGH ROGERS
Company Secretary 2008-07-14 2011-12-02
JAMES RICHARD SYKES
Director 2006-08-17 2009-10-23
CHRISTOPHER MICHAEL ERIC POWELL
Director 2006-08-17 2008-06-25
JAYNE MICHELLE MEACHAM
Company Secretary 2007-04-02 2008-05-02
NIGEL LOWE
Company Secretary 2006-06-30 2007-04-02
MICHAEL ANDREW FERNS
Director 2003-08-22 2006-08-17
ISLA REBECCA HALE
Company Secretary 2004-09-06 2006-06-30
GEORGE HIGGINSON
Director 2001-02-02 2005-07-15
MARK JOHN COOPER
Director 1998-12-02 2005-05-31
PETER CHARLES HOWE
Company Secretary 1992-11-01 2004-09-06
MARK DEREK DAVIES
Director 1998-12-02 2003-09-11
KEITH REGINALD BALDWIN
Director 1992-11-01 2003-08-31
DAVID ALAN SEVIOUR
Director 1998-12-02 2003-08-29
JAMES EDWARD BULLIMORE
Director 2000-03-10 2002-05-15
PHIL ANDREW HODKINSON
Director 1995-09-13 2000-11-22
ANDREW RALPH HUMPHRIES
Director 1998-12-02 2000-10-11
MICHAEL HARRIS
Director 1999-01-20 2000-03-10
PETER ELLEN
Director 1997-05-13 1998-12-02
PETER JOHN STEER
Director 1995-09-13 1998-12-02
JOHN PETER JEWITT
Director 1995-09-13 1997-05-13
PHILIP SMITH
Director 1992-11-01 1996-09-20
ALASDAIR CHRISTOPHER GILLIES
Director 1993-02-03 1995-09-13
GAIL ANNE READ
Director 1992-11-02 1995-09-13
PHIL ANDREW HODKINSON
Director 1992-11-01 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZURICH CORPORATE SECRETARY (UK) LIMITED EFS FINANCIAL SERVICES LIMITED Company Secretary 2018-03-26 CURRENT 2000-12-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ENDSLEIGH PENSION TRUSTEE LIMITED Company Secretary 2018-03-26 CURRENT 2006-05-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Company Secretary 2017-03-28 CURRENT 1904-09-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR ASSETS LIMITED Company Secretary 2016-01-24 CURRENT 1969-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ASHDALE LAND AND PROPERTY COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1949-07-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY TRUST LIMITED Company Secretary 2015-09-23 CURRENT 1959-03-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2015-09-23 CURRENT 1942-11-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR SECURITIES LIMITED Company Secretary 2015-09-18 CURRENT 1992-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY INVESTMENT TRUST LIMITED Company Secretary 2015-09-18 CURRENT 1962-04-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH SPECIALTIES LONDON LIMITED Company Secretary 2015-09-17 CURRENT 1989-05-24 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH BUILDING CONTROL SERVICES LIMITED Company Secretary 2015-09-17 CURRENT 2004-02-13 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Company Secretary 2015-09-17 CURRENT 1878-11-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE14 LIMITED Company Secretary 2015-09-17 CURRENT 1952-12-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE15 LIMITED Company Secretary 2015-09-17 CURRENT 1955-11-18 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED WREN INVESTMENTS LIMITED Company Secretary 2015-09-17 CURRENT 1970-12-23 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ESI FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZSL FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1894-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MARITIME SOLUTIONS (UK) LIMITED Company Secretary 2015-09-11 CURRENT 1921-03-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED SUNLEY HOMES LIMITED Company Secretary 2015-08-17 CURRENT 1940-07-30 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MANAGEMENT SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 1992-08-19 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TRUST COMPANY OF SCOTLAND LIMITED (THE) Company Secretary 2015-08-12 CURRENT 1913-01-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT (CAMBERLEY) LIMITED Company Secretary 2015-07-28 CURRENT 1987-05-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROFESSIONAL LIMITED Company Secretary 2015-07-28 CURRENT 1998-05-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT SERVICES LIMITED Company Secretary 2015-07-28 CURRENT 1999-09-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSG LIMITED Company Secretary 2015-07-28 CURRENT 1943-01-01 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSH LIMITED Company Secretary 2015-07-28 CURRENT 1969-09-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE3 LIMITED Company Secretary 2015-07-28 CURRENT 1962-08-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GLOBAL CORPORATE UK LIMITED Company Secretary 2015-07-09 CURRENT 1996-05-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRANSITIONAL SERVICES LIMITED Company Secretary 2015-07-09 CURRENT 2001-01-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TENNYSON INSURANCE LIMITED Company Secretary 2015-06-30 CURRENT 1995-02-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZPC CAPITAL LIMITED Company Secretary 2015-06-15 CURRENT 1988-10-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH EMPLOYMENT SERVICES LIMITED Company Secretary 2015-06-12 CURRENT 1929-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH HOLDINGS (UK) LIMITED Company Secretary 2015-06-11 CURRENT 1988-10-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Company Secretary 2014-09-22 CURRENT 1993-12-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ADVICE NETWORK LIMITED Company Secretary 2014-09-08 CURRENT 1951-03-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMMUNITY TRUST (UK) LIMITED Company Secretary 2014-07-03 CURRENT 1973-12-31 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROJECT FINANCE (UK) LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMBARK INVESTMENTS LIMITED Company Secretary 2014-05-22 CURRENT 1997-06-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Company Secretary 2014-04-09 CURRENT 1991-03-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSURANCE PLC Company Secretary 2014-04-07 CURRENT 1965-11-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Company Secretary 2014-04-07 CURRENT 1987-01-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1979-02-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) LIMITED Company Secretary 2014-03-25 CURRENT 1984-11-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCE (UK) PLC Company Secretary 2014-03-18 CURRENT 2002-06-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR (LEASING) LIMITED Company Secretary 2014-03-17 CURRENT 1983-05-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD PROPERTY HOLDINGS LIMITED Company Secretary 2014-03-17 CURRENT 1935-03-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSION TRUSTEES LIMITED Company Secretary 2014-03-17 CURRENT 1944-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMPLOYEE SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 1980-08-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSIONS MANAGEMENT LIMITED Company Secretary 2014-03-13 CURRENT 2001-01-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FARMS LIMITED Company Secretary 2014-03-10 CURRENT 1970-11-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR ESTATES LIMITED Company Secretary 2014-03-10 CURRENT 1990-06-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS (NOMINEES) LIMITED Company Secretary 2014-02-24 CURRENT 2000-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL SOLUTIONS LIMITED Company Secretary 2014-02-20 CURRENT 1986-08-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE LTD Company Secretary 2014-02-20 CURRENT 1990-01-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERMEDIARY GROUP LIMITED Company Secretary 2014-02-18 CURRENT 1985-04-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS LIMITED Company Secretary 2014-02-13 CURRENT 1989-06-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-02-11 CURRENT 2001-08-02 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MENTIONLAND LIMITED Company Secretary 2014-02-11 CURRENT 1983-01-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP HOLDINGS LIMITED Company Secretary 2014-02-10 CURRENT 1962-09-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FORESTS LIMITED Company Secretary 2014-02-10 CURRENT 1978-05-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED LOGOBROOK LIMITED Company Secretary 2014-02-10 CURRENT 1983-01-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR LOANS LIMITED Company Secretary 2014-02-10 CURRENT 1985-05-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR SPORTS AND SOCIAL CLUB LIMITED Company Secretary 2014-02-10 CURRENT 1986-03-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1987-03-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR MORTGAGES LIMITED Company Secretary 2014-02-10 CURRENT 1988-12-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1989-10-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-06-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1997-02-07 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEISURE SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2000-02-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR FINANCIAL SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1975-04-21 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROPERTY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1940-07-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROVIDENT PLC Company Secretary 2014-02-10 CURRENT 1964-06-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSET MANAGEMENT LIMITED Company Secretary 2014-02-10 CURRENT 1975-09-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MERITCLASS INVESTMENTS LIMITED Company Secretary 2014-02-10 CURRENT 1985-11-12 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED COMMUNITY TRUST SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-08-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Company Secretary 2014-02-10 CURRENT 1997-08-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE (2004) LIMITED Company Secretary 2014-02-10 CURRENT 1975-11-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1982-10-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE16 LIMITED Company Secretary 2014-02-10 CURRENT 1982-01-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED HAWKCENTRAL LIMITED Company Secretary 2014-02-10 CURRENT 1988-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD ENGINEERING LIMITED Company Secretary 2014-02-10 CURRENT 1936-11-10 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED GRAPHENE CAPITAL PARTNERS LIMITED Company Secretary 2014-02-10 CURRENT 1982-11-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NEARHEATH LIMITED Company Secretary 2014-02-10 CURRENT 1984-05-04 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED ZURICH LIMITED Company Secretary 2014-02-07 CURRENT 1998-03-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRUSTEE COMPANY (UK) LIMITED Company Secretary 2014-02-04 CURRENT 2001-07-03 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ENDSLEIGH PENSION TRUSTEE LIMITED Director 2018-07-23 CURRENT 2006-05-05 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY INVESTMENT TRUST LIMITED Director 2018-03-07 CURRENT 1962-04-17 Liquidation
TIMOTHY JAMES GRANT ZURICH GSH LIMITED Director 2018-03-07 CURRENT 1969-09-22 Active
TIMOTHY JAMES GRANT ZGEE3 LIMITED Director 2018-02-21 CURRENT 1962-08-14 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR DIRECT (CAMBERLEY) LIMITED Director 2018-01-08 CURRENT 1987-05-15 Liquidation
TIMOTHY JAMES GRANT TRUST COMPANY OF SCOTLAND LIMITED (THE) Director 2017-12-06 CURRENT 1913-01-15 Liquidation
TIMOTHY JAMES GRANT SUNLEY HOMES LIMITED Director 2017-12-05 CURRENT 1940-07-30 Liquidation
TIMOTHY JAMES GRANT ZGEE14 LIMITED Director 2017-09-21 CURRENT 1952-12-01 Active
TIMOTHY JAMES GRANT ZGEE15 LIMITED Director 2017-09-21 CURRENT 1955-11-18 Liquidation
TIMOTHY JAMES GRANT ESI FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-20 Liquidation
TIMOTHY JAMES GRANT ZSL FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-29 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR DIRECT SERVICES LIMITED Director 2017-07-28 CURRENT 1999-09-16 Liquidation
TIMOTHY JAMES GRANT ZURICH GSG LIMITED Director 2017-07-28 CURRENT 1943-01-01 Liquidation
TIMOTHY JAMES GRANT ZPC CAPITAL LIMITED Director 2017-07-01 CURRENT 1988-10-17 Liquidation
TIMOTHY JAMES GRANT ZURICH HOLDINGS (UK) LIMITED Director 2017-06-02 CURRENT 1988-10-18 Active
TIMOTHY JAMES GRANT EAGLE STAR GROUP HOLDINGS LIMITED Director 2017-05-30 CURRENT 1962-09-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR FORESTS LIMITED Director 2017-05-30 CURRENT 1978-05-09 Liquidation
TIMOTHY JAMES GRANT LOGOBROOK LIMITED Director 2017-05-30 CURRENT 1983-01-17 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR LOANS LIMITED Director 2017-05-30 CURRENT 1985-05-13 Liquidation
TIMOTHY JAMES GRANT DUNBAR SPORTS AND SOCIAL CLUB LIMITED Director 2017-05-30 CURRENT 1986-03-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1987-03-09 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR MORTGAGES LIMITED Director 2017-05-30 CURRENT 1988-12-08 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1989-10-20 Active
TIMOTHY JAMES GRANT ZURICH INTERNATIONAL SOLUTIONS LIMITED Director 2017-05-30 CURRENT 1986-08-11 Liquidation
TIMOTHY JAMES GRANT ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Director 2017-05-30 CURRENT 1991-06-27 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Liquidation
TIMOTHY JAMES GRANT ZURICH LEISURE SERVICES LIMITED Director 2017-05-30 CURRENT 2000-02-29 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL MANAGEMENT LIMITED Director 2017-05-30 CURRENT 2001-08-02 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR FINANCIAL SERVICES LIMITED Director 2017-05-30 CURRENT 1975-04-21 Active
TIMOTHY JAMES GRANT GROVEWOOD PROPERTY HOLDINGS LIMITED Director 2017-05-30 CURRENT 1935-03-14 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR PROPERTY SERVICES LIMITED Director 2017-05-30 CURRENT 1940-07-27 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR PROVIDENT PLC Director 2017-05-30 CURRENT 1964-06-01 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR ASSET MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1975-09-24 Liquidation
TIMOTHY JAMES GRANT MERITCLASS INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1985-11-12 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Director 2017-05-30 CURRENT 1991-03-19 Liquidation
TIMOTHY JAMES GRANT COMMUNITY TRUST SERVICES LIMITED Director 2017-05-30 CURRENT 1991-08-08 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Director 2017-05-30 CURRENT 1997-08-20 Liquidation
TIMOTHY JAMES GRANT ALLIED ZURICH LIMITED Director 2017-05-30 CURRENT 1998-03-05 Active
TIMOTHY JAMES GRANT ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1987-01-13 Liquidation
TIMOTHY JAMES GRANT ZURICH ADVICE NETWORK LIMITED Director 2017-05-30 CURRENT 1951-03-09 Active
TIMOTHY JAMES GRANT ZURICH ASSURANCE (2004) LIMITED Director 2017-05-30 CURRENT 1975-11-19 Liquidation
TIMOTHY JAMES GRANT ZURICH COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1982-10-20 Liquidation
TIMOTHY JAMES GRANT HAWKCENTRAL LIMITED Director 2017-05-30 CURRENT 1988-08-17 Active
TIMOTHY JAMES GRANT GROVEWOOD ENGINEERING LIMITED Director 2017-05-30 CURRENT 1936-11-10 Liquidation
TIMOTHY JAMES GRANT GRAPHENE CAPITAL PARTNERS LIMITED Director 2017-05-30 CURRENT 1982-11-11 Active
TIMOTHY JAMES GRANT MENTIONLAND LIMITED Director 2017-05-30 CURRENT 1983-01-20 Liquidation
TIMOTHY JAMES GRANT NEARHEATH LIMITED Director 2017-05-30 CURRENT 1984-05-04 Active
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ZURICH TRUSTEE COMPANY (UK) LIMITED Director 2017-05-30 CURRENT 2001-07-03 Liquidation
TIMOTHY JAMES GRANT ZURICH MANAGEMENT SERVICES LIMITED Director 2016-10-15 CURRENT 1992-08-19 Active
TIMOTHY JAMES GRANT ZURICH BUILDING CONTROL SERVICES LIMITED Director 2016-10-15 CURRENT 2004-02-13 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY TRUST LIMITED Director 2016-10-15 CURRENT 1959-03-11 Liquidation
TIMOTHY JAMES GRANT ZURICH INSURANCE COMPANY (U.K.) LIMITED Director 2016-10-15 CURRENT 1942-11-02 Active
TIMOTHY JAMES GRANT WREN INVESTMENTS LIMITED Director 2016-10-15 CURRENT 1970-12-23 Liquidation
TIMOTHY JAMES GRANT ASHDALE LAND AND PROPERTY COMPANY LIMITED Director 2016-10-01 CURRENT 1949-07-15 Active
SHAUN TONY HICKS EAGLE STAR (LEASING) LIMITED Director 2013-10-31 CURRENT 1983-05-18 Active
GARETH DAVID JENKINS ZURICH PENSION TRUSTEES LIMITED Director 2017-11-30 CURRENT 1944-08-17 Active
GARETH DAVID JENKINS ZGEE16 LIMITED Director 2017-05-15 CURRENT 1982-01-27 Liquidation
GARETH DAVID JENKINS ZURICH PENSIONS MANAGEMENT LIMITED Director 2013-06-30 CURRENT 2001-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-30AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GRANT
2023-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GRANT
2023-04-19DIRECTOR APPOINTED MR CHRISTOPHER HORNE
2023-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HORNE
2023-04-14APPOINTMENT TERMINATED, DIRECTOR SHAUN TONY HICKS
2023-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN TONY HICKS
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-25CH01Director's details changed for Shaun Tony Hicks on 2022-10-24
2022-10-24AD02Register inspection address changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-15PSC05Change of details for Zurich Assurance Ltd as a person with significant control on 2021-11-12
2021-11-12CH04SECRETARY'S DETAILS CHNAGED FOR ZURICH CORPORATE SECRETARY (UK) LIMITED on 2021-11-12
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07AUDAUDITOR'S RESIGNATION
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CH01Director's details changed for Shaun Tony Hicks on 2018-01-12
2018-01-09CH01Director's details changed for Mr Timothy James Grant on 2017-08-21
2017-12-12PSC02Notification of Zurich Assurance Ltd as a person with significant control on 2016-04-06
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 130300
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN-WILLIAMS
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 130300
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 130300
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AP01DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES EVANS
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 130300
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07CH01Director's details changed for Shaun Tony Hicks on 2015-01-07
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 130300
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-20CC04Statement of company's objects
2014-03-20RES01ADOPT ARTICLES 20/03/14
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL
2014-03-17AP04Appointment of corporate company secretary Zurich Corporate Secretary (Uk) Limited
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 260400
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR
2013-08-16AP01DIRECTOR APPOINTED SHAUN TONY HICKS
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY CORINA ROSS
2013-08-06AP01DIRECTOR APPOINTED GARETH DAVID JENKINS
2013-08-06AP03SECRETARY APPOINTED MR IAN RITCHIE
2013-08-06AP03SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL KENMIR / 02/04/2013
2013-04-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AD02SAIL ADDRESS CREATED
2012-12-13AR0101/11/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS
2011-12-01AR0101/11/11 FULL LIST
2011-06-09AP03SECRETARY APPOINTED CORINA KATHERINE ROSS
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0101/11/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES
2009-12-11AP01DIRECTOR APPOINTED ANTHONY PAUL KENMIR
2009-12-01AR0101/11/09 FULL LIST
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11RES13COMPANY BUSINESS REGARDING SECTION 175(5)(A) 07/05/2009
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008
2008-11-24363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-15288aSECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POWELL
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-02-22363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
1986-12-03FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ACCESS FRANCHISE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS FRANCHISE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESS FRANCHISE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS FRANCHISE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ACCESS FRANCHISE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESS FRANCHISE MANAGEMENT LIMITED
Trademarks
We have not found any records of ACCESS FRANCHISE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS FRANCHISE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ACCESS FRANCHISE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCESS FRANCHISE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS FRANCHISE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS FRANCHISE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.