INDEPENDENT CLAIMS ASSESSMENT SERVICE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 1DX
Company number 04385056
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, 488 KNUTSFORD ROAD, WARRINGTON, CHESHIRE, WA4 1DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of INDEPENDENT CLAIMS ASSESSMENT SERVICE LIMITED are www.independentclaimsassessmentservice.co.uk, and www.independent-claims-assessment-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Independent Claims Assessment Service Limited is a Private Limited Company. The company registration number is 04385056. Independent Claims Assessment Service Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Independent Claims Assessment Service Limited is Victoria House 488 Knutsford Road Warrington Cheshire Wa4 1dx. The cash in hand is £0k. It is £0k against last year. . HATELEY, Brian Peter is a Director of the company. HATELEY, Damian James is a Director of the company. Secretary ROCHE, Craig Frederick has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director THAKER, Samir Kumar has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


independent claims assessment service Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HATELEY, Brian Peter
Appointed Date: 01 March 2002
66 years old

Director
HATELEY, Damian James
Appointed Date: 01 November 2009
42 years old

Resigned Directors

Secretary
ROCHE, Craig Frederick
Resigned: 26 September 2006
Appointed Date: 01 March 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
THAKER, Samir Kumar
Resigned: 31 May 2002
Appointed Date: 01 March 2002
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Brian Peter Hateley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

INDEPENDENT CLAIMS ASSESSMENT SERVICE LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 34 more events
12 Mar 2002
Secretary resigned
12 Mar 2002
New director appointed
12 Mar 2002
New secretary appointed
12 Mar 2002
Registered office changed on 12/03/02 from: 31 corsham street london N1 6DR
01 Mar 2002
Incorporation