AUTOCLAIM LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0AZ

Company number 01768956
Status Active
Incorporation Date 10 November 1983
Company Type Private Limited Company
Address 31D MILMAN ROAD, READING, BERKSHIRE, RG2 0AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 5 . The most likely internet sites of AUTOCLAIM LIMITED are www.autoclaim.co.uk, and www.autoclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Autoclaim Limited is a Private Limited Company. The company registration number is 01768956. Autoclaim Limited has been working since 10 November 1983. The present status of the company is Active. The registered address of Autoclaim Limited is 31d Milman Road Reading Berkshire Rg2 0az. . CARRINGTON, Rickardo Orlando is a Secretary of the company. CARRINGTON, Rickardo Orlando is a Director of the company. LAST, Clare is a Director of the company. LAYLAND, Penelope Ann is a Director of the company. MULQUINEY, Ian Dennis is a Director of the company. SHAH, Ihtisham is a Director of the company. Secretary ATKINS, Jane Frances has been resigned. Secretary CHERRINGTON, Wayne has been resigned. Secretary DARKE, Susan has been resigned. Secretary ROLLINGS, Sarah Louise has been resigned. Secretary TURLEY, Diane Lesley has been resigned. Secretary WEBSTER, Helen has been resigned. Secretary WHITEWOOD, Nicola Jayne has been resigned. Director ATKINS, Christopher John has been resigned. Director BURGESS, Nicola Sara Denise has been resigned. Director CHAMBERS, Suzanne has been resigned. Director CHERRINGTON, Wayne has been resigned. Director DARKE, Susan has been resigned. Director HILL, Michael Anthony has been resigned. Director IOSSIFIDIS, Dimitrios has been resigned. Director JOHNSON, Tarnia has been resigned. Director NEVILLE, Gareth has been resigned. Director PENNING, Ian has been resigned. Director PLATT, Patricia Diane has been resigned. Director STEWERT, Jeremy Neil has been resigned. Director SUTTON, Claire has been resigned. Director WEBSTER, Helen has been resigned. Director WHITEWOOD, Nicola Jayne has been resigned. Director WHITTAKER, Sara Jane has been resigned. Director WOODS, Peter Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTON, Rickardo Orlando
Appointed Date: 12 April 2006

Director
CARRINGTON, Rickardo Orlando
Appointed Date: 10 March 2004
51 years old

Director
LAST, Clare
Appointed Date: 31 May 2005
43 years old

Director
LAYLAND, Penelope Ann
Appointed Date: 28 June 2011
53 years old

Director
MULQUINEY, Ian Dennis
Appointed Date: 17 April 2009
78 years old

Director
SHAH, Ihtisham
Appointed Date: 09 September 2005
49 years old

Resigned Directors

Secretary
ATKINS, Jane Frances
Resigned: 28 October 1996
Appointed Date: 27 June 1995

Secretary
CHERRINGTON, Wayne
Resigned: 26 April 2005
Appointed Date: 01 September 2003

Secretary
DARKE, Susan
Resigned: 31 August 2003
Appointed Date: 01 August 1998

Secretary
ROLLINGS, Sarah Louise
Resigned: 10 June 1995

Secretary
TURLEY, Diane Lesley
Resigned: 11 September 1997
Appointed Date: 28 October 1996

Secretary
WEBSTER, Helen
Resigned: 12 April 2006
Appointed Date: 18 May 2005

Secretary
WHITEWOOD, Nicola Jayne
Resigned: 28 July 1998
Appointed Date: 26 October 1997

Director
ATKINS, Christopher John
Resigned: 17 December 1996
Appointed Date: 25 July 1993
61 years old

Director
BURGESS, Nicola Sara Denise
Resigned: 09 August 2002
Appointed Date: 26 October 1997
53 years old

Director
CHAMBERS, Suzanne
Resigned: 26 June 2003
Appointed Date: 28 August 2002
58 years old

Director
CHERRINGTON, Wayne
Resigned: 26 April 2005
Appointed Date: 01 August 1998
55 years old

Director
DARKE, Susan
Resigned: 09 September 2003
Appointed Date: 15 March 1996
69 years old

Director
HILL, Michael Anthony
Resigned: 11 September 1997
68 years old

Director
IOSSIFIDIS, Dimitrios
Resigned: 23 August 1999
Appointed Date: 17 December 1996
48 years old

Director
JOHNSON, Tarnia
Resigned: 21 March 1993
60 years old

Director
NEVILLE, Gareth
Resigned: 09 September 2005
Appointed Date: 09 August 2002
53 years old

Director
PENNING, Ian
Resigned: 28 August 2002
Appointed Date: 23 August 1999
49 years old

Director
PLATT, Patricia Diane
Resigned: 28 June 2011
Appointed Date: 21 May 1995
79 years old

Director
STEWERT, Jeremy Neil
Resigned: 25 July 1993
64 years old

Director
SUTTON, Claire
Resigned: 17 April 2009
Appointed Date: 16 April 2007
44 years old

Director
WEBSTER, Helen
Resigned: 16 April 2007
Appointed Date: 27 June 2003
49 years old

Director
WHITEWOOD, Nicola Jayne
Resigned: 28 July 1998
62 years old

Director
WHITTAKER, Sara Jane
Resigned: 15 March 1996
Appointed Date: 25 July 1993
60 years old

Director
WOODS, Peter Robert
Resigned: 31 May 1995
58 years old

AUTOCLAIM LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5

...
... and 114 more events
23 May 1988
Return made up to 31/12/86; full list of members

23 May 1988
Return made up to 31/12/86; full list of members

23 May 1988
Return made up to 30/04/85; full list of members

23 May 1988
Return made up to 30/04/85; full list of members

19 Feb 1988
First gazette