CLAIMANT CO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3HZ
Company number 07283872
Status Active
Incorporation Date 14 June 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SLATER & GORDON (UK) LLP (DVA01), 58 MOSLEY STREET, MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Daniel Stuart Varney as a secretary on 3 August 2016. The most likely internet sites of CLAIMANT CO LIMITED are www.claimantco.co.uk, and www.claimant-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claimant Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07283872. Claimant Co Limited has been working since 14 June 2010. The present status of the company is Active. The registered address of Claimant Co Limited is Slater Gordon Uk Llp Dva01 58 Mosley Street Mosley Street Manchester England M2 3hz. . VARNEY, Daniel Stuart is a Secretary of the company. BOTT, David Edward is a Director of the company. BROWN, Susan Elizabeth is a Director of the company. BUCZYNSKY, Helen Julie is a Director of the company. DAWSON, Brian Michael is a Director of the company. EVANS, Deborah is a Director of the company. KHAN, Robert is a Director of the company. SHOVLIN, Ian David is a Director of the company. STILLIARD, Gerard Brian is a Director of the company. TILLEY, Janet Catherine is a Director of the company. USHER, John is a Director of the company. Secretary DEANE, John Patrick has been resigned. Director ALLEN, Patrick John Howard has been resigned. Director GLEDHILL, Judith has been resigned. Director KITCHENER, Denise Lesley has been resigned. Director SPENCER, John Leonard has been resigned. Director WHITEHEAD, Alexander Fraser has been resigned. The company operates in "Other business support service activities n.e.c.".


claimant co Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VARNEY, Daniel Stuart
Appointed Date: 03 August 2016

Director
BOTT, David Edward
Appointed Date: 14 June 2010
57 years old

Director
BROWN, Susan Elizabeth
Appointed Date: 24 April 2013
69 years old

Director
BUCZYNSKY, Helen Julie
Appointed Date: 14 June 2010
58 years old

Director
DAWSON, Brian Michael
Appointed Date: 20 May 2013
73 years old

Director
EVANS, Deborah
Appointed Date: 06 June 2011
60 years old

Director
KHAN, Robert
Appointed Date: 01 November 2015
54 years old

Director
SHOVLIN, Ian David
Appointed Date: 23 November 2015
68 years old

Director
STILLIARD, Gerard Brian
Appointed Date: 20 November 2015
54 years old

Director
TILLEY, Janet Catherine
Appointed Date: 14 June 2010
68 years old

Director
USHER, John
Appointed Date: 14 June 2010
68 years old

Resigned Directors

Secretary
DEANE, John Patrick
Resigned: 03 August 2016
Appointed Date: 14 June 2010

Director
ALLEN, Patrick John Howard
Resigned: 25 September 2015
Appointed Date: 23 July 2014
75 years old

Director
GLEDHILL, Judith
Resigned: 20 November 2015
Appointed Date: 20 May 2013
63 years old

Director
KITCHENER, Denise Lesley
Resigned: 06 June 2011
Appointed Date: 14 June 2010
65 years old

Director
SPENCER, John Leonard
Resigned: 24 April 2013
Appointed Date: 14 June 2010
64 years old

Director
WHITEHEAD, Alexander Fraser
Resigned: 01 August 2014
Appointed Date: 14 June 2010
75 years old

CLAIMANT CO LIMITED Events

25 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

11 May 2017
Accounts for a dormant company made up to 30 June 2016
12 Aug 2016
Appointment of Mr Daniel Stuart Varney as a secretary on 3 August 2016
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Aug 2016
Registered office address changed from 50-52 Chancery Lane London WC2A 1HL United Kingdom to C/O Slater & Gordon (Uk) Llp (Dva01) 58 Mosley Street Mosley Street Manchester M2 3HZ on 12 August 2016
...
... and 21 more events
01 Aug 2012
Termination of appointment of Denise Kitchener as a director
31 Jul 2012
Annual return made up to 27 July 2012
22 May 2012
Accounts for a dormant company made up to 30 June 2011
11 Jul 2011
Annual return made up to 14 June 2011 no member list
14 Jun 2010
Incorporation