COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED
WAKEFIELD TEAM PARTNERSHIP LIMITED COMMERCIAL PROPERTY CLAIMS LIMITED WTE (INSURANCE BROKERS) LTD EASTMILLS INSURANCE SERVICES LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2DX
Company number 01425713
Status Active - Proposal to Strike off
Incorporation Date 5 June 1979
Company Type Private Limited Company
Address LANDMARK HOUSE, LEEDS ROAD, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 2DX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed team partnership LIMITED\certificate issued on 25/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-24 . The most likely internet sites of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED are www.commercialpropertyclaimslimited.co.uk, and www.commercial-property-claims-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Commercial Property Claims Limited Limited is a Private Limited Company. The company registration number is 01425713. Commercial Property Claims Limited Limited has been working since 05 June 1979. The present status of the company is Active - Proposal to Strike off. The registered address of Commercial Property Claims Limited Limited is Landmark House Leeds Road Wakefield West Yorkshire England Wf1 2dx. . Secretary EASTWOOD, Christine has been resigned. Secretary FITZPATRICK, Sharon Marie has been resigned. Secretary RODGERS, Gwendoline has been resigned. Director CAMPBELL, Gordon Borthwick has been resigned. Director EASTWOOD, David has been resigned. Director EASTWOOD, Matthew James has been resigned. Director RAMSDEN, Brian has been resigned. Director SKENE, Douglas has been resigned. Director WILLIAMS, John has been resigned. Director WOODHEAD, Mark Baines has been resigned. Director WOODHEAD, Mark Baines has been resigned. The company operates in "Non-life insurance".


Resigned Directors

Secretary
EASTWOOD, Christine
Resigned: 30 November 2005

Secretary
FITZPATRICK, Sharon Marie
Resigned: 31 December 2012
Appointed Date: 01 June 2007

Secretary
RODGERS, Gwendoline
Resigned: 23 May 2007
Appointed Date: 30 November 2005

Director
CAMPBELL, Gordon Borthwick
Resigned: 06 March 2012
Appointed Date: 23 May 2007
79 years old

Director
EASTWOOD, David
Resigned: 23 May 2007
84 years old

Director
EASTWOOD, Matthew James
Resigned: 01 April 2004
Appointed Date: 01 August 1997
53 years old

Director
RAMSDEN, Brian
Resigned: 01 August 1997
Appointed Date: 01 January 1995
94 years old

Director
SKENE, Douglas
Resigned: 24 November 2015
Appointed Date: 11 December 2014
79 years old

Director
WILLIAMS, John
Resigned: 05 February 2014
Appointed Date: 01 December 2012
64 years old

Director
WOODHEAD, Mark Baines
Resigned: 11 December 2014
Appointed Date: 05 February 2014
70 years old

Director
WOODHEAD, Mark Baines
Resigned: 02 December 2012
Appointed Date: 23 May 2007
70 years old

COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
25 Nov 2015
Company name changed team partnership LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24

24 Nov 2015
Termination of appointment of Douglas Skene as a director on 24 November 2015
24 Nov 2015
Registered office address changed from Curlew Croft Main Street Naburn York YO19 4PN England to Landmark House Leeds Road Wakefield West Yorkshire WF1 2DX on 24 November 2015
...
... and 101 more events
07 Jan 1988
Full accounts made up to 31 December 1986

07 Jan 1988
Return made up to 20/08/87; full list of members

10 Jun 1987
Registered office changed on 10/06/87 from: 7 new street retford notts

07 Jul 1986
Return made up to 20/05/86; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985