VECTOR CLAIMS LIMITED
GARLINGE

Hellopages » Kent » Thanet » CT9 5NA
Company number 04595479
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address THE FARMHOUSE ZEILA FARM, HIGH STREET, GARLINGE, KENT, CT9 5NA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VECTOR CLAIMS LIMITED are www.vectorclaims.co.uk, and www.vector-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Vector Claims Limited is a Private Limited Company. The company registration number is 04595479. Vector Claims Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Vector Claims Limited is The Farmhouse Zeila Farm High Street Garlinge Kent Ct9 5na. The company`s financial liabilities are £10.59k. It is £-9.82k against last year. And the total assets are £15.43k, which is £-13.99k against last year. IRWIN, Nicolas is a Secretary of the company. REVELL, Steven James is a Director of the company. Secretary LOVEDAY, Shelley has been resigned. Secretary RICKETT, Alison Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director IRWIN, Anna Christina has been resigned. Director JOHNSON, Angela Sharon has been resigned. Director LOVEDAY, Shelley Ann has been resigned. Director RICKETT, Robin Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


vector claims Key Finiance

LIABILITIES £10.59k
-49%
CASH n/a
TOTAL ASSETS £15.43k
-48%
All Financial Figures

Current Directors

Secretary
IRWIN, Nicolas
Appointed Date: 06 February 2012

Director
REVELL, Steven James
Appointed Date: 05 April 2011
55 years old

Resigned Directors

Secretary
LOVEDAY, Shelley
Resigned: 06 February 2012
Appointed Date: 05 April 2011

Secretary
RICKETT, Alison Elizabeth
Resigned: 05 April 2011
Appointed Date: 20 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Director
IRWIN, Anna Christina
Resigned: 27 June 2013
Appointed Date: 05 April 2011
45 years old

Director
JOHNSON, Angela Sharon
Resigned: 06 November 2012
Appointed Date: 27 July 2011
64 years old

Director
LOVEDAY, Shelley Ann
Resigned: 27 June 2013
Appointed Date: 06 February 2012
44 years old

Director
RICKETT, Robin Paul
Resigned: 05 April 2011
Appointed Date: 20 November 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Persons With Significant Control

International Claims Agency Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VECTOR CLAIMS LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

09 Dec 2015
Director's details changed for Mr Steven James Revell on 8 November 2015
...
... and 41 more events
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
06 Dec 2002
New secretary appointed
06 Dec 2002
New director appointed
20 Nov 2002
Incorporation