THE CLAIMS SOLICITORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HG

Company number 04722005
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address NO 1 BYROM PLACE, SPINNINGFIELDS, MANCHESTER, M3 3HG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of THE CLAIMS SOLICITORS LIMITED are www.theclaimssolicitors.co.uk, and www.the-claims-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Claims Solicitors Limited is a Private Limited Company. The company registration number is 04722005. The Claims Solicitors Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of The Claims Solicitors Limited is No 1 Byrom Place Spinningfields Manchester M3 3hg. The cash in hand is £0k. It is £0k against last year. . WALKER, Paul Martin is a Director of the company. Secretary CAMMELL, Howard Mark has been resigned. Secretary SANDS, Scott Ben has been resigned. Secretary BDV SECRETARY LIMITED has been resigned. Director CAMMELL, Howard Mark has been resigned. Director JONES, William has been resigned. Director NESSLING, Kevin Lee has been resigned. Director WHEELS AT ONCE LTD has been resigned. The company operates in "Dormant Company".


the claims solicitors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WALKER, Paul Martin
Appointed Date: 01 May 2014
67 years old

Resigned Directors

Secretary
CAMMELL, Howard Mark
Resigned: 20 July 2007
Appointed Date: 31 March 2006

Secretary
SANDS, Scott Ben
Resigned: 18 March 2011
Appointed Date: 20 July 2007

Secretary
BDV SECRETARY LIMITED
Resigned: 31 March 2006
Appointed Date: 03 April 2003

Director
CAMMELL, Howard Mark
Resigned: 20 July 2007
Appointed Date: 31 March 2006
62 years old

Director
JONES, William
Resigned: 01 May 2014
Appointed Date: 20 July 2007
76 years old

Director
NESSLING, Kevin Lee
Resigned: 20 July 2007
Appointed Date: 31 March 2006
57 years old

Director
WHEELS AT ONCE LTD
Resigned: 31 March 2006
Appointed Date: 03 April 2003

Persons With Significant Control

Jmw Solicitors Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE CLAIMS SOLICITORS LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

07 Oct 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 36 more events
08 Apr 2005
Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Jun 2004
Accounts for a dormant company made up to 31 March 2004
22 Jun 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
13 Apr 2004
Return made up to 03/04/04; full list of members
03 Apr 2003
Incorporation