PM LAW (SPECIALIST CLAIMS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1TP

Company number 05455998
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address PM HOUSE, 250 SHEPCOTE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 1TP
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Amended total exemption small company accounts made up to 31 May 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 . The most likely internet sites of PM LAW (SPECIALIST CLAIMS) LIMITED are www.pmlawspecialistclaims.co.uk, and www.pm-law-specialist-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Sheffield Rail Station is 2.9 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Kiveton Bridge Rail Station is 7.2 miles; to Mexborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pm Law Specialist Claims Limited is a Private Limited Company. The company registration number is 05455998. Pm Law Specialist Claims Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Pm Law Specialist Claims Limited is Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1tp. . BOSTOCK, Jonathan Howard is a Secretary of the company. KAUSHAL, Sabyta Rani is a Director of the company. MACKAY, Donald James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BOSTOCK, Jonathan Howard
Appointed Date: 18 May 2005

Director
KAUSHAL, Sabyta Rani
Appointed Date: 18 May 2005
59 years old

Director
MACKAY, Donald James
Appointed Date: 18 May 2005
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2005
Appointed Date: 18 May 2005

PM LAW (SPECIALIST CLAIMS) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Amended total exemption small company accounts made up to 31 May 2015
04 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

20 Nov 2015
Accounts for a dormant company made up to 31 May 2015
17 Jul 2015
Registration of charge 054559980002, created on 16 July 2015
...
... and 20 more events
22 Nov 2007
Registered office changed on 22/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
23 Oct 2006
Return made up to 18/05/06; full list of members
01 Mar 2006
Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE
19 May 2005
Secretary resigned
18 May 2005
Incorporation

PM LAW (SPECIALIST CLAIMS) LIMITED Charges

16 July 2015
Charge code 0545 5998 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
23 June 2015
Charge code 0545 5998 0001
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…