PCL CLAIMS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 6BL
Company number 04222151
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 140 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016; Appointment of Mr Michael David Cox as a director on 30 June 2016. The most likely internet sites of PCL CLAIMS LIMITED are www.pclclaims.co.uk, and www.pcl-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcl Claims Limited is a Private Limited Company. The company registration number is 04222151. Pcl Claims Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Pcl Claims Limited is 140 Fenchurch Street London England Ec3m 6bl. . BIRCH, Ching is a Secretary of the company. COX, David William is a Director of the company. COX, Michael David is a Director of the company. SPENCER, Gavin is a Director of the company. Secretary ROBINSON, Sandra Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLER, Derek has been resigned. Director GRASSICK, Richard Kenneth has been resigned. Director JAMES, Andrew has been resigned. Director LARBEY, Alan Alexander has been resigned. Director PHILPOTT, Peter James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BIRCH, Ching
Appointed Date: 30 April 2012

Director
COX, David William
Appointed Date: 23 May 2001
69 years old

Director
COX, Michael David
Appointed Date: 30 June 2016
44 years old

Director
SPENCER, Gavin
Appointed Date: 01 August 2009
43 years old

Resigned Directors

Secretary
ROBINSON, Sandra Mary
Resigned: 30 April 2012
Appointed Date: 23 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
COLLER, Derek
Resigned: 27 August 2004
Appointed Date: 23 May 2001
72 years old

Director
GRASSICK, Richard Kenneth
Resigned: 12 September 2008
Appointed Date: 08 December 2006
74 years old

Director
JAMES, Andrew
Resigned: 31 January 2009
Appointed Date: 23 May 2001
64 years old

Director
LARBEY, Alan Alexander
Resigned: 14 March 2013
Appointed Date: 07 December 2011
48 years old

Director
PHILPOTT, Peter James
Resigned: 16 March 2011
Appointed Date: 23 May 2001
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

PCL CLAIMS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
24 Oct 2016
Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016
30 Jun 2016
Appointment of Mr Michael David Cox as a director on 30 June 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

14 Jun 2016
Director's details changed for Mr Gavin Spencer on 1 May 2016
...
... and 56 more events
15 Jun 2001
New director appointed
15 Jun 2001
New director appointed
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
23 May 2001
Incorporation