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

ACCIDENT EXCHANGE LIMITED

UNIT 605 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
Company Registration Number
04141140
Private Limited Company
Active

Company Overview

About Accident Exchange Ltd
ACCIDENT EXCHANGE LIMITED was founded on 2001-01-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Accident Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACCIDENT EXCHANGE LIMITED
 
Legal Registered Office
UNIT 605 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD
Other companies in B46
 
Filing Information
Company Number 04141140
Company ID Number 04141140
Date formed 2001-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB793291791  GB411474328  
Last Datalog update: 2024-01-05 08:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCIDENT EXCHANGE 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 ACCIDENT EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
IRFAN SADIQ
Company Secretary 2015-03-13
THOMAS DOSTER IV
Director 2017-09-14
HOLLY ANN NEIWEEM
Director 2017-09-14
NICOLA JANE CATHERINE ROY
Director 2012-11-16
LUCY WOODS
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN ANDREWS
Director 2016-08-16 2017-01-16
STEPHEN ANTHONY EVANS
Director 2001-02-14 2016-09-30
STEPHEN ROBERT JONES
Company Secretary 2006-10-30 2015-03-13
DAVID ANDREW WHATLEY
Director 2011-05-31 2012-11-16
MARTIN JOHN ANDREWS
Director 2004-11-10 2011-05-31
GARRY GEORGE CLARKE
Director 2007-10-12 2008-02-20
DAKSH GUPTA
Director 2007-01-02 2007-10-22
NICOLA JANE CATHERINE PICKERING
Director 2004-09-01 2007-10-12
MARTIN SCOTT BRAMWELL
Director 2002-05-01 2007-04-30
TIMOTHY CHARLES EAVES
Director 2005-06-13 2007-04-30
ELIZABETH FISHER
Director 2005-05-01 2007-04-30
ALISTAIR JOHN CHARLES HORSBURGH
Director 2005-05-01 2007-04-30
RODERICK HUBERT SEEL
Director 2002-05-01 2007-04-30
LEE STUART WOODLEY
Director 2005-05-01 2007-04-30
NICOLA JANE CATHERINE PICKERING
Company Secretary 2004-09-01 2006-10-30
THE RT HON LORD YOUNG OF GRAFFHAM DAVID IVOR YOUNG
Director 2003-05-01 2006-07-22
PHILIP HODKINSON
Director 2005-05-01 2006-03-10
GUY ROBERT BEACROFT
Director 2001-02-14 2004-12-10
STEPHEN TERENCE ELDRED
Director 2002-04-01 2004-12-10
STEINE THOMAS PAGET-WALL
Director 2002-04-01 2004-12-10
RICHARD JOHN POPE
Director 2002-04-01 2004-12-10
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-04-20 2004-09-01
PAUL WILDES
Director 2003-11-04 2004-05-05
STEPHEN ANTHONY EVANS
Company Secretary 2001-02-14 2004-04-20
IAN WILLIAM JAMES CRUMP
Director 2002-05-01 2004-01-31
DEBRA ELAINE EVANS
Director 2002-04-01 2004-01-31
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-01-15 2001-02-14
DLA NOMINEES LIMITED
Nominated Director 2001-01-15 2001-02-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-01-15 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE CATHERINE ROY LICHFIELD CATHEDRAL SCHOOL Director 2017-04-24 CURRENT 2010-07-02 Active
LUCY WOODS AX AUTOMOTIVE LIMITED Director 2017-01-16 CURRENT 2004-03-17 Active
LUCY WOODS IN-CAR CLEVERNESS LIMITED Director 2017-01-16 CURRENT 2008-04-28 Active
LUCY WOODS MOTOR ASSIST GROUP LIMITED Director 2017-01-16 CURRENT 2007-12-03 Active
LUCY WOODS AX INNOVATION LIMITED Director 2017-01-16 CURRENT 2000-02-21 Active
LUCY WOODS DEALER CAR MANAGER LIMITED Director 2017-01-16 CURRENT 2003-12-16 Active
LUCY WOODS UK MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS AXI LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS APU LIMITED Director 2017-01-16 CURRENT 2008-10-28 Active
LUCY WOODS AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2016-09-13 CURRENT 2002-01-25 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
2023-12-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
2023-03-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2023-02-10DIRECTOR APPOINTED MR NICHOLAS JOHN WILLIAMS
2022-12-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-07-20MEM/ARTSARTICLES OF ASSOCIATION
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041411400009
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400012
2018-10-02SH10Particulars of variation of rights attached to shares
2018-10-02SH0124/09/18 STATEMENT OF CAPITAL GBP 1130.118
2018-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1002
2018-06-15SH0117/05/18 STATEMENT OF CAPITAL GBP 1002
2018-06-15SH10Particulars of variation of rights attached to shares
2018-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400011
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400010
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOSTER IV
2017-09-29PSC07CESSATION OF AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1001
2017-09-27SH0114/09/17 STATEMENT OF CAPITAL GBP 1001
2017-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-22AP01DIRECTOR APPOINTED MS HOLLY ANN NEIWEEM
2017-09-22AP01DIRECTOR APPOINTED MR THOMAS DOSTER IV
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400009
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400008
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400007
2017-03-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-01-19AP01DIRECTOR APPOINTED MRS LUCY WOODS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ANDREWS
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN JOHN ANDREWS
2016-09-06RES01ALTER ARTICLES 22/08/2016
2016-02-12RES13COMPANY BUSINESS 25/01/2016
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041411400006
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0113/12/15 FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-30AA01PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-03-13AP03SECRETARY APPOINTED MR IRFAN SADIQ
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0113/12/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-27AR0113/12/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-21AR0113/12/12 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY
2012-11-19AP01DIRECTOR APPOINTED NICOLA JANE CATHERINE ROY
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-21AR0113/12/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS
2011-01-07AR0113/12/10 FULL LIST
2010-10-10AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-07AR0113/12/09 FULL LIST
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR GARRY CLARKE
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-04288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 1 ROMAN PARK OFF ROMAN WAY COLESHILL BIRMINGHAM B46 1HG
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-03363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-10-11RES13CREDIT AGREEMENT 21/09/06
2006-10-11RES13CREDIT AGREEMENT 21/09/06
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17288bDIRECTOR RESIGNED
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ACCIDENT EXCHANGE 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 ACCIDENT EXCHANGE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Brown 2015-09-02 to 2015-09-02 A10YM697 ACCIDENT EXCHANGE LTD -v- KLINC
2015-09-02
County Court at Central London District Judge Price 2015-12-01 to 2016-03-14 A80YM290 ACCIDENT EXCHANGE LIMITED -v- MR KEMAL AKHTAR
2016-03-14
2015-12-01
County Court at Central London District Judge Price 2015-11-24 to 2015-11-24 A98YP032 ACCIDENT EXCHANGE LTD -v- MRS IMAN ASHMERE (AKA MRS EIMAN BALAL) APPLICATION
2015-11-24
County Court at Central London District Judge Avent 2016-04-13 to 2016-04-13 B35YM216 ACCIDENT EXCHANGE LTD -v- MALIK DEFS 1 HOUR APPLICATION HEARING
2016-04-13
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED
2017-09-14 Outstanding EIGHT BAR FINANCIAL INTERNATIONAL S.À.R.L.
2017-09-14 Outstanding ARENA LIMITED SPV, LLC
2016-01-25 Outstanding GQS FINANCE LTD
SECURITY AGREEMENT 2007-06-25 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED
SECURITY TRUST DEED 2006-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2002-12-16 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 ACCIDENT EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of ACCIDENT EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIDENT EXCHANGE LIMITED
Trademarks
We have not found any records of ACCIDENT EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCIDENT EXCHANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-10 GBP £3,394 Miscellaneous - Cash
Salford City Council 2015-11-06 GBP £3,000
Salford City Council 2015-08-27 GBP £820
Suffolk County Council 2015-03-02 GBP £4,113 Fleet Car Excess - Ins Provision
Suffolk County Council 2015-02-04 GBP £1,084 Fleet Car Excess - Ins Provision
London Borough of Barnet Council 2014-07-04 GBP £941 Insurance Claims
Oxfordshire County Council 2013-10-11 GBP £4,512
Suffolk County Council 2013-10-07 GBP £3,188 Fleet Car Excess - Ins Provision
Newcastle City Council 2013-05-28 GBP £1,034
Newcastle City Council 2013-02-10 GBP £363
London Borough of Barnet Council 2013-01-17 GBP £621 Insurance Claims
Suffolk County Council 2012-11-23 GBP £7,818 Fleet Car Excess - Ins Provision
Suffolk County Council 2012-10-29 GBP £10,256 Fleet Car Excess - Ins Provision
Middlesbrough Council 2012-07-20 GBP £10,195
Middlesbrough Council 2012-07-20 GBP £10,195 Insurance Payments
Nottinghamshire County Council 2011-10-20 GBP £1,424
Middlesbrough Council 2011-02-23 GBP £992 Insurance Payments
Leeds City Council 2011-02-03 GBP £822 Insurance Claims
Middlesbrough Council 2011-01-12 GBP £4,518 Insurance Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ACCIDENT EXCHANGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SOUTH AVENUE WARRINGTON WA2 8HL 84,500

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.

Import/Export of Goods
Goods imported/exported by ACCIDENT EXCHANGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0162044400Women's or girls' dresses of artificial fibres (excl. knitted or crocheted and petticoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCIDENT EXCHANGE 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 ACCIDENT EXCHANGE 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.