Company number 03664521
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address C/O SLENDER WINTER PARTNERSHIP, LTD THE OLD SCHOOL, LONDON ROAD, WESTERHAM, KENT, TN16 1DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 300
. The most likely internet sites of CASE CLAIMS MANAGEMENT LIMITED are www.caseclaimsmanagement.co.uk, and www.case-claims-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Knockholt Rail Station is 5.8 miles; to Bickley Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Clock House Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Case Claims Management Limited is a Private Limited Company.
The company registration number is 03664521. Case Claims Management Limited has been working since 10 November 1998.
The present status of the company is Active. The registered address of Case Claims Management Limited is C O Slender Winter Partnership Ltd The Old School London Road Westerham Kent Tn16 1dn. . SLENDER, Peter John is a Secretary of the company. ROWE, Daniel Mark is a Director of the company. SLENDER, Peter John is a Director of the company. WELLS, Alan Geoffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 1998
Appointed Date: 10 November 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 1998
Appointed Date: 10 November 1998
Persons With Significant Control
Mr Peter John Slender
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Geoffrey Wells
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel Mark Rowe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CASE CLAIMS MANAGEMENT LIMITED Events
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 30 November 2015
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
20 Aug 2015
Accounts for a dormant company made up to 30 November 2014
08 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
...
... and 39 more events
04 Jan 1999
New director appointed
04 Jan 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
02 Dec 1998
Company name changed speed 7373 LIMITED\certificate issued on 03/12/98
02 Dec 1998
Registered office changed on 02/12/98 from: 6-8 underwood street london N1 7JQ
10 Nov 1998
Incorporation