WISECALL CLAIMS ASSISTANCE LIMITED - CREWE
Company Profile | Company Filings |
Overview
WISECALL CLAIMS ASSISTANCE LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
WISECALL CLAIMS ASSISTANCE LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711784. The accounts status is SMALL and accounts are next due on 30/09/2024.
WISECALL CLAIMS ASSISTANCE LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711784. The accounts status is SMALL and accounts are next due on 30/09/2024.
WISECALL CLAIMS ASSISTANCE LIMITED - CREWE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINDERTONS HOUSE
CREWE
CW2 8UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CAROLINE EMILY ELIZABETH RUSSELL | Secretary | 2018-12-20 | CURRENT | ||
MR DOUG LAVER | Apr 1965 | British | Director | 2020-10-01 | CURRENT |
JOANNE HARMAN | Oct 1975 | British | Director | 2019-03-21 | CURRENT |
MR JAMES WILLIAM HUMPHREYS | Feb 1965 | British | Director | 1999-02-11 UNTIL 2005-09-20 | RESIGNED |
ANNETTE BRIDGET TYLER | Apr 1972 | British,Irish | Secretary | 1999-02-11 UNTIL 2001-10-22 | RESIGNED |
JULIE ANN MCGEEVER | Jan 1962 | Secretary | 2001-10-23 UNTIL 2014-06-30 | RESIGNED | |
CHRISTOPHER GREEN | Feb 1974 | British | Director | 2006-09-11 UNTIL 2008-04-14 | RESIGNED |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2018-08-15 UNTIL 2019-05-01 | RESIGNED |
PHILIP SMITH | Nov 1964 | British | Director | 2009-09-01 UNTIL 2010-03-09 | RESIGNED |
MR ANDREW THOMAS WILSON | Dec 1983 | British | Director | 2004-05-01 UNTIL 2014-09-26 | RESIGNED |
DAVID ANDREW MUIRHEAD | Feb 1985 | British | Director | 2008-09-01 UNTIL 2009-06-23 | RESIGNED |
MR DONALD CHARLES RODGER | Jun 1955 | British | Director | 1999-02-11 UNTIL 2012-12-31 | RESIGNED |
MR ROB MCDONALD | Apr 1976 | British | Director | 2020-01-08 UNTIL 2020-09-15 | RESIGNED |
MR CHRISTOPHER JON LATHAM | Sep 1978 | British | Director | 2013-02-01 UNTIL 2018-08-15 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-02-11 UNTIL 1999-02-11 | RESIGNED | ||
MR NEIL LITHGOW CUNNINGHAM | May 1960 | British | Director | 2018-08-15 UNTIL 2018-12-20 | RESIGNED |
MR STEPHEN FAUN | Sep 1966 | British | Director | 2013-02-01 UNTIL 2015-10-02 | RESIGNED |
SEAN BUTLER | Nov 1976 | British | Director | 2003-04-16 UNTIL 2007-10-17 | RESIGNED |
DAVID IAN BLAKE MORE | Apr 1956 | British | Director | 2006-09-11 UNTIL 2007-05-23 | RESIGNED |
MR CHRISTOPHER BIRKETT | Oct 1971 | British | Director | 2003-04-16 UNTIL 2006-05-26 | RESIGNED |
STEPHEN JOHN BELL | Feb 1971 | British | Director | 2006-04-24 UNTIL 2006-05-31 | RESIGNED |
MR DAVID FORSTER AMIS | Jan 1969 | British | Director | 2009-09-01 UNTIL 2010-06-30 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1999-02-11 UNTIL 1999-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kindertons Holdings Limited | 2017-02-23 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
2012 Business Limited | 2016-04-06 - 2017-02-23 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |