CLAIMSPEC LIMITED
BRENTFORD SOILS & STRUCTURAL INVESTIGATIONS LIMITED

Hellopages » Greater London » Hounslow » TW8 0GL

Company number 05336082
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address LAVAL HOUSE GREAT WEST ROAD, GREAT WEST QUARTER, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016. The most likely internet sites of CLAIMSPEC LIMITED are www.claimspec.co.uk, and www.claimspec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Claimspec Limited is a Private Limited Company. The company registration number is 05336082. Claimspec Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Claimspec Limited is Laval House Great West Road Great West Quarter Brentford Middlesex England Tw8 0gl. . NICHOLLS, Paul Jeremy is a Secretary of the company. DAVIES, Geoffrey Madsen is a Director of the company. NICHOLLS, Paul Jeremy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICHOLLS, Paul Jeremy
Appointed Date: 18 January 2005

Director
DAVIES, Geoffrey Madsen
Appointed Date: 18 January 2005
65 years old

Director
NICHOLLS, Paul Jeremy
Appointed Date: 18 January 2005
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Khp Securities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAIMSPEC LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
17 Feb 2016
Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016
02 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 26 more events
15 Mar 2006
Accounts for a dormant company made up to 31 January 2006
26 Jan 2005
New secretary appointed;new director appointed
26 Jan 2005
New director appointed
20 Jan 2005
Secretary resigned
18 Jan 2005
Incorporation