CLAIMSENSE UK LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CLAIMSENSE UK LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
CLAIMSENSE UK LIMITED was incorporated 18 years ago on 21/10/2005 and has the registered number: 05599808. The accounts status is DORMANT.
CLAIMSENSE UK LIMITED was incorporated 18 years ago on 21/10/2005 and has the registered number: 05599808. The accounts status is DORMANT.
CLAIMSENSE UK LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
58 MOSLEY STREET
MANCHESTER
M2 3HZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2021 | 25/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2019-10-15 | CURRENT |
DAVID JOHN LUDLOW WHITMORE | Jul 1965 | British | Director | 2019-10-15 | CURRENT |
ALEXANDER FRASER WHITEHEAD | Dec 1950 | British | Director | 2006-08-02 UNTIL 2018-12-21 | RESIGNED |
MR JOHN MARTIN WEBBER | May 1946 | British | Director | 2016-08-19 UNTIL 2019-10-22 | RESIGNED |
ADRIAN ARMSTEAD MAURICE | Sep 1959 | British | Director | 2005-11-17 UNTIL 2007-03-30 | RESIGNED |
NEIL JONATHAN KINSELLA | May 1958 | British | Director | 2005-11-17 UNTIL 2016-08-19 | RESIGNED |
SIMONE SONIA KILKA | Feb 1969 | Director | 2005-10-21 UNTIL 2005-11-17 | RESIGNED | |
SIR MANSEL AYLWARD | Nov 1942 | British | Director | 2006-08-02 UNTIL 2007-04-03 | RESIGNED |
MELANIE OSTER | Secretary | 2005-10-21 UNTIL 2005-11-17 | RESIGNED | ||
MS REBECCA ANNE BELL | British | Secretary | 2009-03-02 UNTIL 2016-08-08 | RESIGNED | |
JOHN PATRICK DEANE | British | Secretary | 2007-12-05 UNTIL 2009-03-02 | RESIGNED | |
SIMONE SONIA KILKA | Feb 1969 | Secretary | 2005-11-17 UNTIL 2007-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slater & Gordon (Uk) 1 Limited | 2020-12-12 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
|
Mr John Martin Webber | 2016-08-19 - 2020-12-12 | 5/1946 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CLAIMSENSE UK LIMITED | 2019-10-01 | 31-12-2018 | £2 equity |
Dormant Company Accounts - CLAIMSENSE UK LIMITED | 2016-08-09 | 31-10-2015 | £2 equity |
Dormant Company Accounts - CLAIMSENSE UK LIMITED | 2015-09-02 | 31-10-2014 | £2 equity |