UTILITY CLAIMS SOLUTIONS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1DN

Company number 03947543
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address SECOND FLOOR, WELLINGTON HOUSE, BRIGGATE, BRIGHOUSE, WEST YORKSHIRE, HD6 1DN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of UTILITY CLAIMS SOLUTIONS LIMITED are www.utilityclaimssolutions.co.uk, and www.utility-claims-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Utility Claims Solutions Limited is a Private Limited Company. The company registration number is 03947543. Utility Claims Solutions Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Utility Claims Solutions Limited is Second Floor Wellington House Briggate Brighouse West Yorkshire Hd6 1dn. . WAKEFIELD, David is a Secretary of the company. WAKEFIELD, David is a Director of the company. WAKEFIELD, Ruth Margaret, Dr is a Director of the company. Secretary HOPPER, Christopher John has been resigned. Secretary MCKIBBIN, Robert George has been resigned. Secretary THORPE, Michael Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
WAKEFIELD, David
Appointed Date: 01 November 2006

Director
WAKEFIELD, David
Appointed Date: 05 May 2000
70 years old

Director
WAKEFIELD, Ruth Margaret, Dr
Appointed Date: 05 May 2000
61 years old

Resigned Directors

Secretary
HOPPER, Christopher John
Resigned: 01 July 2004
Appointed Date: 11 April 2002

Secretary
MCKIBBIN, Robert George
Resigned: 11 February 2002
Appointed Date: 05 May 2000

Secretary
THORPE, Michael Christopher
Resigned: 01 November 2006
Appointed Date: 01 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 14 March 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 May 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Watershed Claims Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTILITY CLAIMS SOLUTIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

21 May 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 40 more events
15 May 2000
New director appointed
15 May 2000
New secretary appointed
15 May 2000
Secretary resigned
15 May 2000
Director resigned
14 Mar 2000
Incorporation