HARLEY STREET CLAIMS LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9AS

Company number 03274950
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address GLOUCESTER HOUSE, CHURCH WALK, BURGESS HILL, WEST SUSSEX, RH15 9AS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARLEY STREET CLAIMS LIMITED are www.harleystreetclaims.co.uk, and www.harley-street-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Street Claims Limited is a Private Limited Company. The company registration number is 03274950. Harley Street Claims Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Harley Street Claims Limited is Gloucester House Church Walk Burgess Hill West Sussex Rh15 9as. . LEVY, Michelle Sonia is a Secretary of the company. LEVY, Michelle Sonia is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HARRISON, Mark Andrew, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEVY, Michelle Sonia
Appointed Date: 07 November 1996

Director
LEVY, Michelle Sonia
Appointed Date: 07 November 1996
67 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
HARRISON, Mark Andrew, Dr
Resigned: 27 July 2012
Appointed Date: 07 November 1996
62 years old

Persons With Significant Control

Mrs Michelle Sonia Levy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Price Bailey Nominees (Guernsey) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEY STREET CLAIMS LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 23 September 2015
Statement of capital on 2015-09-24
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
18 Dec 1996
New director appointed
18 Dec 1996
New secretary appointed;new director appointed
15 Nov 1996
Director resigned
15 Nov 1996
Secretary resigned
07 Nov 1996
Incorporation