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

ALEXANDER MANN SOLUTIONS LIMITED

60 LONDON WALL, 2ND FLOOR, LONDON, EC2M 5TQ,
Company Registration Number
02073305
Private Limited Company
Active

Company Overview

About Alexander Mann Solutions Ltd
ALEXANDER MANN SOLUTIONS LIMITED was founded on 1986-11-12 and has its registered office in London. The organisation's status is listed as "Active". Alexander Mann Solutions Limited is a Private Limited Company registered in ENGLAND 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
ALEXANDER MANN SOLUTIONS LIMITED
 
Legal Registered Office
60 LONDON WALL
2ND FLOOR
LONDON
EC2M 5TQ
Other companies in EC2N
 
Filing Information
Company Number 02073305
Company ID Number 02073305
Date formed 1986-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER MANN SOLUTIONS 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.
Companies with same name ALEXANDER MANN SOLUTIONS LIMITED
The following companies were found which have the same name as ALEXANDER MANN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER MANN SOLUTIONS PRIVATE LIMITED B2 402 B Marathon Innova 4th Floor Off.Ganpatrao Kadam Marg Opposite Peninsula Chambers Lower Parel Mumbai Maharashtra 400013 ACTIVE Company formed on the 2008-10-31
ALEXANDER MANN SOLUTIONS (HK) LIMITED Active Company formed on the 2007-06-12
ALEXANDER MANN SOLUTIONS AS Vassbotnen 1 SANDNES 4313 Active Company formed on the 2013-05-16
ALEXANDER MANN SOLUTIONS CORPORATION 1300 E 9TH ST STE 400 CLEVELAND OH 44114 Active Company formed on the 2011-05-06
ALEXANDER MANN SOLUTIONS CORPORATION Delaware Unknown
ALEXANDER MANN SOLUTIONS CORPORATION Georgia Unknown
ALEXANDER MANN SOLUTIONS CORPORATION California Unknown
ALEXANDER MANN SOLUTIONS CORPORATION Michigan UNKNOWN
ALEXANDER MANN SOLUTIONS CORPORATION New Jersey Unknown
Alexander Mann Solutions Corporation Connecticut Unknown
ALEXANDER MANN SOLUTIONS CORPORATION North Carolina Unknown
Alexander Mann Solutions Corporation Indiana Unknown
ALEXANDER MANN SOLUTIONS CORPORATION Georgia Unknown
ALEXANDER MANN SOLUTIONS CORPORATION Massachusetts Unknown
ALEXANDER MANN SOLUTIONS CORPORATION Arkansas Unknown
ALEXANDER MANN SOLUTIONS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ALEXANDER MANN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROSALEEN BLAIR
Director 2002-09-06
VANESSA ANN MARIE BYRNES
Director 2014-12-11
MATTHEW RODGER
Director 2014-12-11
RICHARD KEITH TIMMINS
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HEATH
Director 2008-07-01 2014-12-11
GORDON MCKENZIE STUART
Director 2008-07-14 2011-09-06
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2005-10-01 2009-05-29
MARTIN EDWARD ELLISON
Director 2006-08-01 2008-06-30
JEREMY MARK EVANS
Director 2004-10-05 2006-12-31
IAIN PETER MCINTOSH
Director 2004-07-28 2006-09-28
IAIN PETER MCINTOSH
Company Secretary 2004-09-20 2005-10-01
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Company Secretary 1999-06-07 2004-09-21
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2001-04-03 2004-09-21
JAMES CAAN
Director 1994-10-14 2002-09-06
MICHAEL JOSEPH PETER O'FLYNN
Director 1992-04-30 2001-03-16
DAVID PHILIP HOLTON
Company Secretary 1998-06-01 1999-06-07
NEIL ROBERT HARRISON DUNLOP
Company Secretary 1997-06-16 1998-06-01
DAVID WILLIAM NORRIS
Company Secretary 1996-09-26 1997-06-16
JAMES CAAN
Company Secretary 1994-10-14 1996-09-26
ASIYAH OFLYNN
Company Secretary 1992-04-30 1994-10-14
ASIYAH OFLYNN
Director 1992-04-30 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALEEN BLAIR ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
ROSALEEN BLAIR AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
ROSALEEN BLAIR AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
ROSALEEN BLAIR AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR CAPITAL RESOURCE CONSULTING LIMITED Director 2008-02-21 CURRENT 1998-12-31 Liquidation
ROSALEEN BLAIR INTERIM CAPITAL LIMITED Director 2008-02-21 CURRENT 1999-01-28 Liquidation
ROSALEEN BLAIR CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2008-02-21 CURRENT 2004-07-02 Liquidation
ROSALEEN BLAIR NEWINCCO 781 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2007-12-05 CURRENT 2000-06-09 Liquidation
ROSALEEN BLAIR NEWINCCO 780 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN BPO LIMITED Director 2007-08-07 CURRENT 2007-06-26 Active
ROSALEEN BLAIR ALEXANDER MANN GROUP LIMITED Director 2005-03-23 CURRENT 1998-05-08 Active
ROSALEEN BLAIR AMIQUS LIMITED Director 2004-08-09 CURRENT 2000-02-17 Active
ROSALEEN BLAIR ALEXANDER MANN ASSOCIATES LIMITED Director 2002-09-06 CURRENT 1985-02-08 Active
VANESSA ANN MARIE BYRNES ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
VANESSA ANN MARIE BYRNES NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
VANESSA ANN MARIE BYRNES CAPITAL RESOURCE CONSULTING LIMITED Director 2014-12-11 CURRENT 1998-12-31 Liquidation
VANESSA ANN MARIE BYRNES INTERIM CAPITAL LIMITED Director 2014-12-11 CURRENT 1999-01-28 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
VANESSA ANN MARIE BYRNES NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES AMIQUS LIMITED Director 2014-12-11 CURRENT 2000-02-17 Active
VANESSA ANN MARIE BYRNES CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
MATTHEW RODGER NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
MATTHEW RODGER CAPITAL RESOURCE CONSULTING LIMITED Director 2014-12-11 CURRENT 1998-12-31 Liquidation
MATTHEW RODGER ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
MATTHEW RODGER ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
MATTHEW RODGER NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER AMIQUS LIMITED Director 2014-12-11 CURRENT 2000-02-17 Active
MATTHEW RODGER CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER AMS BIDCO LTD Director 2013-12-20 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
RICHARD KEITH TIMMINS AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN GROUP LIMITED Director 2011-09-06 CURRENT 1998-05-08 Active
RICHARD KEITH TIMMINS NEWINCCO 781 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN ASSOCIATES LIMITED Director 2011-09-06 CURRENT 1985-02-08 Active
RICHARD KEITH TIMMINS CAPITAL RESOURCE CONSULTING LIMITED Director 2011-09-06 CURRENT 1998-12-31 Liquidation
RICHARD KEITH TIMMINS INTERIM CAPITAL LIMITED Director 2011-09-06 CURRENT 1999-01-28 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2011-09-06 CURRENT 2000-06-09 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN BPO LIMITED Director 2011-09-06 CURRENT 2007-06-26 Active
RICHARD KEITH TIMMINS NEWINCCO 780 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS AMIQUS LIMITED Director 2011-09-06 CURRENT 2000-02-17 Active
RICHARD KEITH TIMMINS CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2011-09-06 CURRENT 2004-07-02 Liquidation
RICHARD KEITH TIMMINS INCAHOOT LTD Director 2010-01-21 CURRENT 2008-07-02 Liquidation
RICHARD KEITH TIMMINS 00054337 LIMITED Director 2008-01-07 CURRENT 1897-10-07 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 7 Bishopsgate London EC2N 3AQ
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020733050029
2023-08-30Director's details changed for Mr David Bernard Leigh on 2023-08-09
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08AP01DIRECTOR APPOINTED MS ELIZABETH ANNE WHITTAKER
2022-06-24AP01DIRECTOR APPOINTED MR GORDON STUART
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ROBERTS
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14AP01DIRECTOR APPOINTED MS JOANNE ROBERTS
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA ANN MARIE BYRNES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050016
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050028
2018-09-04MEM/ARTSARTICLES OF ASSOCIATION
2018-08-17RES13Resolutions passed:
  • Senior facilities agreement and relevant documents 19/07/2018
  • ALTER ARTICLES
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050027
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050025
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050024
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050017
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050022
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050020
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050019
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050021
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050018
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050025
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050024
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050023
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 90001
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 90001
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 90001
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MS VANESSA ANN MARIE BYRNES
2014-12-11AP01DIRECTOR APPOINTED MR MATTHEW RODGER
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 7 BISHOPSGATE LONDON EC2N 3AR ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2SW
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 90001
2014-05-12AR0130/04/14 FULL LIST
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050022
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050021
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050020
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050019
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050018
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050017
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020733050015
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050016
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020733050015
2013-05-15AR0130/04/13 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2010
2012-04-30AR0130/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 31/12/2009
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0130/04/11 FULL LIST
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0130/04/10 FULL LIST
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-17225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-29288aDIRECTOR APPOINTED GORDON MCKENZIE STUART LOGGED FORM
2008-07-22288aDIRECTOR APPOINTED DAVID MICHAEL HEATH LOGGED FORM
2008-07-21288aDIRECTOR APPOINTED GORDON MCKENZIE STUART
2008-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HEATH
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELLISON
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-06RES13SHARE PLEDGE AGREEMENT 29/05/2008
2008-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-04363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-10RES13RE AGREEMENTS 21/02/2008
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 3 WATERHOUSE SQUARE 138-142 HOLBURN LONDON EC1N 2SW
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-22288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER MANN SOLUTIONS 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 ALEXANDER MANN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding HSBC INVOICE FINANCE (UK) LIMITED AS ID SECURITY AGENT
2017-05-26 Outstanding CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH AS COLLATERAL AGENT
2017-05-26 Outstanding CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH AS COLLATERAL AGENT
2014-03-25 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2014-03-05 Satisfied CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH
2014-03-05 Satisfied CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH
2014-01-28 Satisfied CREDIT SUISSE,AG,CAYMAN ISLANDS BRANCH AS COLLATERAL AGENT
2014-01-28 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-12-31 Satisfied CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH (AS COLLATERAL AGENT)
2013-12-20 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE "ID SECURITY AGENT")
2013-05-17 Satisfied HSBC BANK PLC
SHARE PLEDGE AGREEMENT 2010-10-14 Satisfied HSBC BANK PLC (THE "SECURITY AGENT")
SHARE PLEDGE AGREEMENT 2008-05-29 Satisfied HSBC BANK PLC
AMENDMENT DEED 2008-02-21 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) THE SECURITY AGENT
GROUP DEBENTURE 2007-12-05 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY, THE SECURITYAGENT)
GUARANTEE & DEBENTURE 2005-08-02 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-11-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMTED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 1999-05-05 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
FIXED AND FLOATING CHARGE 1998-11-23 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
LEGAL MORTGAGE 1996-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBNTURE CONTAINING FIXED AND FLOATING CHARGE. 1995-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
MORTGAGE DEBENTURE 1991-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ALEXANDER MANN SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER MANN SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ALEXANDER MANN SOLUTIONS LIMITED owns 7 domain names.

amsrpo.co.uk   ams-outsourcing.co.uk   amsinspires.co.uk   outsourcingams.co.uk   rpogroup.co.uk   deloittejobs.co.uk   recruitment-process-outsourcing.co.uk  

Trademarks
We have not found any records of ALEXANDER MANN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER MANN SOLUTIONS 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 (78300 - Human resources provision and management of human resources functions) as ALEXANDER MANN SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALEXANDER MANN SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GND FLR SOUTH WING AT 101 DALTON AVENUE WARRINGTON WA3 6AR 53,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER MANN SOLUTIONS 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 ALEXANDER MANN SOLUTIONS 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.