Company number 07357941
Status Active
Incorporation Date 26 August 2010
Company Type Private Limited Company
Address JACKSON HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7RR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 10 March 2016; Confirmation statement made on 26 August 2016 with updates; Full accounts made up to 10 March 2015. The most likely internet sites of FINANCIAL CLAIM SERVICES (SALE) LIMITED are www.financialclaimservicessale.co.uk, and www.financial-claim-services-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Financial Claim Services Sale Limited is a Private Limited Company.
The company registration number is 07357941. Financial Claim Services Sale Limited has been working since 26 August 2010.
The present status of the company is Active. The registered address of Financial Claim Services Sale Limited is Jackson House Sibson Road Sale Cheshire M33 7rr. . CHEETHAM, Matthew James is a Director of the company. EVANS, Steven Philip is a Director of the company. Secretary SWEENEY, Terence James has been resigned. Director KAY, Michael Alexander has been resigned. Director SWEENEY, Terence James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Eamon Dillon
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
Mr Alex William Rossant Hay
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
Rjd Private Equity Fund Ii
Notified on: 6 April 2016
Nature of control: Has significant influence or control
One Advice Group Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control
FINANCIAL CLAIM SERVICES (SALE) LIMITED Events
18 Dec 2016
Full accounts made up to 10 March 2016
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
23 Nov 2015
Full accounts made up to 10 March 2015
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
14 May 2015
Appointment of Mr Steven Philip Evans as a director on 27 March 2015
...
... and 21 more events
07 Feb 2011
Director's details changed for Mr Terence James Sweeney on 25 September 2010
07 Feb 2011
Current accounting period shortened from 31 August 2011 to 10 March 2011
04 Feb 2011
Director's details changed for Mr Matthew James Cheetham on 25 September 2010
13 Oct 2010
Registered office address changed from Jackson House Sibson Road Sale M33 7RR United Kingdom on 13 October 2010
26 Aug 2010
Incorporation
3 September 2012
Security accession deed and supplemental debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD ("Pnc")
Description: Fixed and floating charge over the undertaking and all…
14 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Rjd Partners Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 June 2011
Composite guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Fixed and floating charge over the undertaking and all…