CLAIMWATCH LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1JL

Company number 04584155
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 38 HOLLAND ROAD, HOVE, EAST SUSSEX, BN3 1JL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLAIMWATCH LIMITED are www.claimwatch.co.uk, and www.claimwatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Claimwatch Limited is a Private Limited Company. The company registration number is 04584155. Claimwatch Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Claimwatch Limited is 38 Holland Road Hove East Sussex Bn3 1jl. . VICCARI, Peter Roy is a Director of the company. WHEELE, Stephen is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary MARTIN, Caroline Anne has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
VICCARI, Peter Roy
Appointed Date: 07 November 2002
62 years old

Director
WHEELE, Stephen
Appointed Date: 07 November 2002
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Secretary
MARTIN, Caroline Anne
Resigned: 31 December 2011
Appointed Date: 07 November 2002

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr Peter Roy Viccari
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Wheele
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAIMWATCH LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

22 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
21 Nov 2002
New director appointed
21 Nov 2002
Registered office changed on 21/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
07 Nov 2002
Incorporation

CLAIMWATCH LIMITED Charges

8 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…