CLAIMS SOLUTION UK LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH1 2NX

Company number 06039685
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address 24 NICHOLAS STREET, CHESTER, CHESHIRE, CH1 2NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 060396850006, created on 23 March 2016. The most likely internet sites of CLAIMS SOLUTION UK LIMITED are www.claimssolutionuk.co.uk, and www.claims-solution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Claims Solution Uk Limited is a Private Limited Company. The company registration number is 06039685. Claims Solution Uk Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Claims Solution Uk Limited is 24 Nicholas Street Chester Cheshire Ch1 2nx. . LATHAM, Stephen Clive is a Director of the company. Secretary MURPHY, Lee has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LATHAM, Stephen Clive
Appointed Date: 02 January 2007
49 years old

Resigned Directors

Secretary
MURPHY, Lee
Resigned: 27 April 2010
Appointed Date: 02 January 2007

Persons With Significant Control

Mr Stephen Clive Latham
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CLAIMS SOLUTION UK LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Registration of charge 060396850006, created on 23 March 2016
01 Apr 2016
Registration of charge 060396850007, created on 23 March 2016
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

...
... and 20 more events
01 May 2008
Total exemption small company accounts made up to 31 December 2007
14 Jan 2008
Return made up to 02/01/08; full list of members
07 Jan 2008
Registered office changed on 07/01/08 from: 5 the pippins, shotton deeside flintshire CH5 1PE
21 Mar 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
02 Jan 2007
Incorporation

CLAIMS SOLUTION UK LIMITED Charges

23 March 2016
Charge code 0603 9685 0007
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 56 taliesin avenue shotton deeside clwyd & 87 chester road…
23 March 2016
Charge code 0603 9685 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 April 2014
Charge code 0603 9685 0005
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1 brook road, shotton, deeside, flintshire t/no…
10 October 2011
Mortgage
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 87 chester road east shotton deeside…
20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2010
Mortgage
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 56 taliesin avenue shotton flintshire…