WATERSHED CLAIMS SERVICES LIMITED
BRIGHOUSE LEGISLATOR 1355 LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 1DN

Company number 03444444
Status Active
Incorporation Date 3 October 1997
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 eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 4,750 . The most likely internet sites of WATERSHED CLAIMS SERVICES LIMITED are www.watershedclaimsservices.co.uk, and www.watershed-claims-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Watershed Claims Services Limited is a Private Limited Company. The company registration number is 03444444. Watershed Claims Services Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Watershed Claims Services 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. WATSON, Victoria Jane is a Director of the company. Secretary HOPPER, Christopher John has been resigned. Secretary MCKIBBIN, Robert George has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary THORPE, Michael Christopher has been resigned. Director HODGSON, Craig Ian has been resigned. Director HOPPER, Christopher John has been resigned. Director MCKIBBIN, Robert George has been resigned. Director POOLEY, Maureen has been resigned. Director VALLELY, Mark 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: 24 October 1997
70 years old

Director
WAKEFIELD, Ruth Margaret, Dr
Appointed Date: 24 October 1997
61 years old

Director
WATSON, Victoria Jane
Appointed Date: 29 February 2000
64 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: 24 October 1997

Secretary
POOLEY, Maureen
Resigned: 24 October 1997
Appointed Date: 03 October 1997

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

Director
HODGSON, Craig Ian
Resigned: 24 October 1997
Appointed Date: 03 October 1997
57 years old

Director
HOPPER, Christopher John
Resigned: 01 July 2004
Appointed Date: 11 April 2002
80 years old

Director
MCKIBBIN, Robert George
Resigned: 11 February 2002
Appointed Date: 24 October 1997
76 years old

Director
POOLEY, Maureen
Resigned: 24 October 1997
Appointed Date: 03 October 1997
79 years old

Director
VALLELY, Mark
Resigned: 31 January 2006
Appointed Date: 12 October 2005
77 years old

Persons With Significant Control

Mr David Wakefield
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ruth Margaret Wakefield
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERSHED CLAIMS SERVICES LIMITED Events

13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4,750

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4,750

...
... and 70 more events
03 Nov 1997
Nc inc already adjusted 16/10/97
03 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Oct 1997
Particulars of mortgage/charge
23 Oct 1997
Company name changed legislator 1355 LIMITED\certificate issued on 24/10/97
03 Oct 1997
Incorporation

WATERSHED CLAIMS SERVICES LIMITED Charges

11 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1997
Mortgage debenture
Delivered: 28 October 1997
Status: Satisfied on 22 February 2006
Persons entitled: The Chiyoda Fire and Marine Insurance Company (Europe) Limited
Description: .. fixed and floating charges over the undertaking and all…