DEVONSHIRE CLAIMS SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QA

Company number 03554172
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 2 DAVID STREET, LEEDS, WEST YORKSHIRE, LS11 5QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Micro company accounts made up to 31 July 2015; Accounts for a small company made up to 31 July 2014. The most likely internet sites of DEVONSHIRE CLAIMS SERVICES LIMITED are www.devonshireclaimsservices.co.uk, and www.devonshire-claims-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.1 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devonshire Claims Services Limited is a Private Limited Company. The company registration number is 03554172. Devonshire Claims Services Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Devonshire Claims Services Limited is 2 David Street Leeds West Yorkshire Ls11 5qa. . SULLY, Neil is a Secretary of the company. COLEMAN, John Howard is a Director of the company. FORD, Jason Alexander is a Director of the company. HOWES, Matthew David is a Director of the company. ROBIN, Michael Norman is a Director of the company. SIMON, John David is a Director of the company. SULLY, Neil is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CORBETT, Iain has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HELLER, John Henry Godfrey has been resigned. Director LENT, Michael has been resigned. Director MASSIE, Gordan Alistair has been resigned. Director MCDOUGALL, Andrew Hugh has been resigned. Director MCMANUS, Neil Andrew John has been resigned. Director REILLY, Nicholas Jay Bayfield has been resigned. Director SHAW, Christopher Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SULLY, Neil
Appointed Date: 07 May 2003

Director
COLEMAN, John Howard
Appointed Date: 01 September 2012
73 years old

Director
FORD, Jason Alexander
Appointed Date: 01 May 2004
58 years old

Director
HOWES, Matthew David
Appointed Date: 30 May 2012
46 years old

Director
ROBIN, Michael Norman
Appointed Date: 01 May 2003
70 years old

Director
SIMON, John David
Appointed Date: 01 May 2003
75 years old

Director
SULLY, Neil
Appointed Date: 28 July 2002
51 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 22 April 1998

Director
CORBETT, Iain
Resigned: 30 April 2004
Appointed Date: 01 May 2003
60 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 01 May 2003
Appointed Date: 28 July 2002
68 years old

Director
HELLER, John Henry Godfrey
Resigned: 28 June 2002
Appointed Date: 22 April 1998
75 years old

Director
LENT, Michael
Resigned: 29 April 2002
Appointed Date: 22 April 1998
71 years old

Director
MASSIE, Gordan Alistair
Resigned: 16 March 1999
Appointed Date: 23 July 1998
60 years old

Director
MCDOUGALL, Andrew Hugh
Resigned: 01 May 2000
Appointed Date: 22 April 1998
65 years old

Director
MCMANUS, Neil Andrew John
Resigned: 24 September 2012
Appointed Date: 22 April 1998
62 years old

Director
REILLY, Nicholas Jay Bayfield
Resigned: 06 December 2006
Appointed Date: 01 May 2003
51 years old

Director
SHAW, Christopher Philip
Resigned: 16 June 2012
Appointed Date: 01 May 2009
73 years old

DEVONSHIRE CLAIMS SERVICES LIMITED Events

03 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

28 Apr 2016
Micro company accounts made up to 31 July 2015
18 Jun 2015
Accounts for a small company made up to 31 July 2014
09 Jun 2015
Consolidated accounts of parent company for subsidiary company period ending 31/07/14
09 Jun 2015
Notice of agreement to exemption from audit of accounts for period ending 31/07/14
...
... and 84 more events
04 May 1999
Return made up to 22/04/99; full list of members
04 May 1999
Director resigned
25 Aug 1998
Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100
12 Aug 1998
New director appointed
22 Apr 1998
Incorporation

DEVONSHIRE CLAIMS SERVICES LIMITED Charges

28 September 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2003
Debenture
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…