INTERRESOLVE CLAIMS LIMITED
LEEDS MOTORRESOLVE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 06668816
Status Active
Incorporation Date 11 August 2008
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERRESOLVE CLAIMS LIMITED are www.interresolveclaims.co.uk, and www.interresolve-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Interresolve Claims Limited is a Private Limited Company. The company registration number is 06668816. Interresolve Claims Limited has been working since 11 August 2008. The present status of the company is Active. The registered address of Interresolve Claims Limited is 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. KINDER, John Martineau is a Director of the company. Director ASHDOWN BARR, Peter David has been resigned. Director BARR, Derek Julian has been resigned. Director DREW, Simon Richard has been resigned. Director GOLDHILL, Simon Robert has been resigned. Director INTERRESOLVE HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 18 November 2010

Director
KINDER, John Martineau
Appointed Date: 14 June 2013
69 years old

Resigned Directors

Director
ASHDOWN BARR, Peter David
Resigned: 26 June 2012
Appointed Date: 30 September 2009
70 years old

Director
BARR, Derek Julian
Resigned: 28 March 2012
Appointed Date: 30 September 2009
80 years old

Director
DREW, Simon Richard
Resigned: 28 June 2013
Appointed Date: 01 May 2011
56 years old

Director
GOLDHILL, Simon Robert
Resigned: 21 September 2011
Appointed Date: 30 September 2009
69 years old

Director
INTERRESOLVE HOLDINGS LIMITED
Resigned: 30 September 2009
Appointed Date: 11 August 2008

Persons With Significant Control

Interresolve Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERRESOLVE CLAIMS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

11 Feb 2015
Registered office address changed from 2Nd Floor 45 Clarges Street London W1J 7EP England to 1 Park Row Leeds LS1 5AB on 11 February 2015
...
... and 29 more events
20 Oct 2009
Appointment of Mr Derek Julian Barr as a director
17 Oct 2009
Particulars of a mortgage or charge / charge no: 1
07 Oct 2009
Appointment of Simon Robert Goldhill as a director
07 Oct 2009
Termination of appointment of Interresolve Holdings Limited as a director
11 Aug 2008
Incorporation

INTERRESOLVE CLAIMS LIMITED Charges

20 February 2012
Debenture
Delivered: 12 March 2012
Status: Satisfied on 18 April 2012
Persons entitled: Balderton Capital Iv,L.P. as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv,L.P. Acting by Its General Partner Balderton Capital General Partner Iv,Llc
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 9 March 2011
Persons entitled: David Daniel Moed
Description: First fixed and floating charge on all book debts and other…