CLAIMSASSIST (NI) LIMITED
CO ANTRIM


Company number NI045633
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 3 HIGH STREET, LARNE, CO ANTRIM, BT40 1JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 20 . The most likely internet sites of CLAIMSASSIST (NI) LIMITED are www.claimsassistni.co.uk, and www.claimsassist-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Claimsassist Ni Limited is a Private Limited Company. The company registration number is NI045633. Claimsassist Ni Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Claimsassist Ni Limited is 3 High Street Larne Co Antrim Bt40 1jn. . FULLERTON, Robert Alexander is a Secretary of the company. FULLERTON, Robert Alexander is a Director of the company. HEFFERNAN, Kevin John is a Director of the company. WILKINSON, Nigel Peter is a Director of the company. Director FULLERTON, David John has been resigned. Director HEFFERNAN, Kevin John has been resigned. Director MCKEE, Roy has been resigned. Director SMITH, Oliver has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FULLERTON, Robert Alexander
Appointed Date: 04 March 2003

Director
FULLERTON, Robert Alexander
Appointed Date: 04 March 2003
65 years old

Director
HEFFERNAN, Kevin John
Appointed Date: 30 January 2013
60 years old

Director
WILKINSON, Nigel Peter
Appointed Date: 30 January 2013
64 years old

Resigned Directors

Director
FULLERTON, David John
Resigned: 04 March 2008
Appointed Date: 04 March 2003
59 years old

Director
HEFFERNAN, Kevin John
Resigned: 30 April 2010
Appointed Date: 01 May 2004
60 years old

Director
MCKEE, Roy
Resigned: 10 March 2004
Appointed Date: 04 March 2003
61 years old

Director
SMITH, Oliver
Resigned: 04 March 2008
Appointed Date: 04 March 2003
70 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Robert Alexander Fullerton
Notified on: 4 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Heffernan
Notified on: 4 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAIMSASSIST (NI) LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 20

...
... and 44 more events
04 Mar 2003
Certificate of incorporation
04 Mar 2003
Pars re dirs/sit reg off
04 Mar 2003
Decln complnce reg new co
04 Mar 2003
Articles
04 Mar 2003
Memorandum