DART FACILITY SERVICES (CLAIMS MANAGEMENT) LTD
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1SY

Company number 07351567
Status Active
Incorporation Date 20 August 2010
Company Type Private Limited Company
Address BLUE SPIRE SOUTH LLP, CRAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1SY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Change of share class name or designation; Resolutions RES13 ‐ 01/05/2017 . The most likely internet sites of DART FACILITY SERVICES (CLAIMS MANAGEMENT) LTD are www.dartfacilityservicesclaimsmanagement.co.uk, and www.dart-facility-services-claims-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and two months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dart Facility Services Claims Management Ltd is a Private Limited Company. The company registration number is 07351567. Dart Facility Services Claims Management Ltd has been working since 20 August 2010. The present status of the company is Active. The registered address of Dart Facility Services Claims Management Ltd is Blue Spire South Llp Crawley Priory South Pallant Chichester West Sussex Po19 1sy. The company`s financial liabilities are £4.24k. It is £-26.69k against last year. The cash in hand is £42.14k. It is £5.9k against last year. And the total assets are £394.04k, which is £31.58k against last year. ROLLISON, Peter Graham is a Secretary of the company. DREW, Sean Kenneth is a Director of the company. RICHARDSON, Jason John Paul is a Director of the company. Secretary DREW, Sean Kenneth has been resigned. Director RICHARDS, Amber has been resigned. Director RICHARDSON, Jason John Paul has been resigned. Director DART EQUITY HOLDINGS LTD has been resigned. The company operates in "Other building completion and finishing".


dart facility services (claims management) Key Finiance

LIABILITIES £4.24k
-87%
CASH £42.14k
+16%
TOTAL ASSETS £394.04k
+8%
All Financial Figures

Current Directors

Secretary
ROLLISON, Peter Graham
Appointed Date: 16 March 2016

Director
DREW, Sean Kenneth
Appointed Date: 16 March 2016
55 years old

Director
RICHARDSON, Jason John Paul
Appointed Date: 26 November 2012
53 years old

Resigned Directors

Secretary
DREW, Sean Kenneth
Resigned: 16 March 2016
Appointed Date: 20 August 2010

Director
RICHARDS, Amber
Resigned: 26 November 2012
Appointed Date: 01 August 2011
55 years old

Director
RICHARDSON, Jason John Paul
Resigned: 01 August 2011
Appointed Date: 20 August 2010
53 years old

Director
DART EQUITY HOLDINGS LTD
Resigned: 01 August 2011
Appointed Date: 20 August 2010

Persons With Significant Control

Jason John Paul Richardson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DART FACILITY SERVICES (CLAIMS MANAGEMENT) LTD Events

26 May 2017
Total exemption small company accounts made up to 31 August 2016
18 May 2017
Change of share class name or designation
17 May 2017
Resolutions
  • RES13 ‐ 01/05/2017

17 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

09 Feb 2017
Director's details changed for Mr Jason John Paul Richardson on 9 February 2017
...
... and 26 more events
16 Sep 2011
Secretary's details changed for Mr Sean Kenneth Drew on 30 August 2011
04 Aug 2011
Appointment of Miss Amber Richards as a director
04 Aug 2011
Termination of appointment of Dart Equity Holdings Ltd as a director
04 Aug 2011
Termination of appointment of Jason Richardson as a director
20 Aug 2010
Incorporation

DART FACILITY SERVICES (CLAIMS MANAGEMENT) LTD Charges

15 July 2016
Charge code 0735 1567 0003
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
28 January 2016
Charge code 0735 1567 0002
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: VERUS360 Limited
Description: Contains fixed charge…
20 November 2013
Charge code 0735 1567 0001
Delivered: 22 November 2013
Status: Satisfied on 14 April 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…