ROMADA CLAIMS SERVICES LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 0BY

Company number 05466721
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address NEWGATE HOUSE BROUGHTON INDUSTRIAL ESTATE, BROUGHTON MILLS ROAD, BRETTON, CHESTER, CHESHIRE, CH4 0BY
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 28 March 2016; Appointment of Mr Steven Roy Beard as a director on 1 April 2017; Termination of appointment of Elizabeth Lampkin as a director on 1 April 2017. The most likely internet sites of ROMADA CLAIMS SERVICES LIMITED are www.romadaclaimsservices.co.uk, and www.romada-claims-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Romada Claims Services Limited is a Private Limited Company. The company registration number is 05466721. Romada Claims Services Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of Romada Claims Services Limited is Newgate House Broughton Industrial Estate Broughton Mills Road Bretton Chester Cheshire Ch4 0by. The company`s financial liabilities are £5.32k. It is £-13.4k against last year. And the total assets are £6.67k, which is £-21.7k against last year. BEARD, Steven Roy is a Director of the company. Secretary LEE, Sarah Jane has been resigned. Secretary SULLIVAN, Amanda Jane has been resigned. Secretary PRIORY NOMINEES LIMITED has been resigned. Director BEARD, Steven Roy has been resigned. Director HODGE, Donna Loretta has been resigned. Director HODGE, Mark James Llewellyn has been resigned. Director LAMPKIN, Elizabeth has been resigned. Director LEE, Sarah Jane has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


romada claims services Key Finiance

LIABILITIES £5.32k
-72%
CASH n/a
TOTAL ASSETS £6.67k
-77%
All Financial Figures

Current Directors

Director
BEARD, Steven Roy
Appointed Date: 01 April 2017
61 years old

Resigned Directors

Secretary
LEE, Sarah Jane
Resigned: 18 November 2009
Appointed Date: 13 August 2007

Secretary
SULLIVAN, Amanda Jane
Resigned: 13 August 2007
Appointed Date: 28 May 2005

Secretary
PRIORY NOMINEES LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

Director
BEARD, Steven Roy
Resigned: 05 April 2012
Appointed Date: 06 March 2006
61 years old

Director
HODGE, Donna Loretta
Resigned: 28 May 2010
Appointed Date: 06 March 2006
53 years old

Director
HODGE, Mark James Llewellyn
Resigned: 06 March 2006
Appointed Date: 28 May 2005
53 years old

Director
LAMPKIN, Elizabeth
Resigned: 01 April 2017
Appointed Date: 28 May 2005
58 years old

Director
LEE, Sarah Jane
Resigned: 18 November 2009
Appointed Date: 23 October 2007
50 years old

ROMADA CLAIMS SERVICES LIMITED Events

19 Apr 2017
Micro company accounts made up to 28 March 2016
07 Apr 2017
Appointment of Mr Steven Roy Beard as a director on 1 April 2017
07 Apr 2017
Termination of appointment of Elizabeth Lampkin as a director on 1 April 2017
12 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
28 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12

...
... and 49 more events
27 Oct 2005
Secretary resigned
15 Sep 2005
Registered office changed on 15/09/05 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH
18 Jul 2005
New director appointed
18 Jul 2005
New secretary appointed
28 May 2005
Incorporation