PERSONAL INJURY COMPENSATION CLAIMS SERVICE LIMITED
BATH DLF (SERVICES AND SALES) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 8LP
Company number 01024548
Status Active
Incorporation Date 17 September 1971
Company Type Private Limited Company
Address JULIE MERRITT, SOUTWINDS RAG HILL, SHOSCOMBE, BATH, BA2 8LP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PERSONAL INJURY COMPENSATION CLAIMS SERVICE LIMITED are www.personalinjurycompensationclaimsservice.co.uk, and www.personal-injury-compensation-claims-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Personal Injury Compensation Claims Service Limited is a Private Limited Company. The company registration number is 01024548. Personal Injury Compensation Claims Service Limited has been working since 17 September 1971. The present status of the company is Active. The registered address of Personal Injury Compensation Claims Service Limited is Julie Merritt Soutwinds Rag Hill Shoscombe Bath Ba2 8lp. . MERRITT, Julie is a Secretary of the company. CAMPBELL, Sharmin is a Director of the company. Secretary BREARLEY, Christopher Paul has been resigned. Secretary CAMPBELL, John Reid has been resigned. Secretary LE BOUTILLIER, Colin Sydney has been resigned. Secretary MOORE, Charles Henry has been resigned. Secretary PELLING, Nicholas Philip has been resigned. Director BAIN, David Ian has been resigned. Director BENNETT, Susan Lesley has been resigned. Director BREARLEY, Christopher Paul has been resigned. Director CAMPBELL, John Reid has been resigned. Director CLAPHAM, Jacqueline has been resigned. Director DE DENEY, Diana Elizabeth, Lady has been resigned. Director FANSHAWE, Elizabeth Anne has been resigned. Director HAMILTON, Winifred Mary, Lady has been resigned. Director HIGGINS, Edward Samuel has been resigned. Director LEIGH, Sarah Caroline has been resigned. Director MOORE, Charles Henry has been resigned. Director SIMONS, Helen Susan has been resigned. Director TESTER, Sven Leslie Cecil has been resigned. Director WILSON, Francis James, Estate Of Mr has been resigned. Director WRIGHT, Adrian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MERRITT, Julie
Appointed Date: 30 June 2010

Director
CAMPBELL, Sharmin
Appointed Date: 23 July 1998
73 years old

Resigned Directors

Secretary
BREARLEY, Christopher Paul
Resigned: 31 March 1992

Secretary
CAMPBELL, John Reid
Resigned: 10 June 2010
Appointed Date: 23 July 1998

Secretary
LE BOUTILLIER, Colin Sydney
Resigned: 20 June 1995
Appointed Date: 07 September 1992

Secretary
MOORE, Charles Henry
Resigned: 07 September 1992
Appointed Date: 31 March 1992

Secretary
PELLING, Nicholas Philip
Resigned: 22 July 1998
Appointed Date: 20 June 1995

Director
BAIN, David Ian
Resigned: 22 October 1997
Appointed Date: 07 September 1992
73 years old

Director
BENNETT, Susan Lesley
Resigned: 17 May 1998
Appointed Date: 19 July 1994
77 years old

Director
BREARLEY, Christopher Paul
Resigned: 31 March 1992
79 years old

Director
CAMPBELL, John Reid
Resigned: 30 June 2010
Appointed Date: 23 July 1998
70 years old

Director
CLAPHAM, Jacqueline
Resigned: 08 June 1995
Appointed Date: 28 September 1993
68 years old

Director
DE DENEY, Diana Elizabeth, Lady
Resigned: 16 February 1993
89 years old

Director
FANSHAWE, Elizabeth Anne
Resigned: 09 April 1998
88 years old

Director
HAMILTON, Winifred Mary, Lady
Resigned: 22 July 1998
113 years old

Director
HIGGINS, Edward Samuel
Resigned: 16 February 1993
110 years old

Director
LEIGH, Sarah Caroline
Resigned: 28 September 1993
83 years old

Director
MOORE, Charles Henry
Resigned: 29 April 1994
Appointed Date: 31 March 1992
99 years old

Director
SIMONS, Helen Susan
Resigned: 11 May 1998
Appointed Date: 28 September 1993
64 years old

Director
TESTER, Sven Leslie Cecil
Resigned: 22 July 1998
Appointed Date: 21 November 1995
91 years old

Director
WILSON, Francis James, Estate Of Mr
Resigned: 06 February 1996
93 years old

Director
WRIGHT, Adrian
Resigned: 01 July 1998
99 years old

Persons With Significant Control

Mrs Sharmin Campbell
Notified on: 24 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PERSONAL INJURY COMPENSATION CLAIMS SERVICE LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
26 Oct 1987
Return made up to 12/10/87; full list of members

16 Mar 1987
Return made up to 08/07/86; full list of members

21 Oct 1986
Return made up to 08/07/82; full list of members

03 Oct 1986
Accounts made up to 31 March 1986

27 Jun 1986
Director resigned