ABOUT INTERNATIONAL CLAIMS AGENCY LIMITED
INTERNATIONAL CLAIMS AGENCY
International Claims Agency Ltd is an independent claims handling company. We are predominantly appointed to handle, investigate and adjust claims on behalf of Insurers; specialising in claims for loss or damage to goods arising from relocation, removals and/or storage contracts. Our Principals underwrite insurance policies for UK and International Removal or Relocation Companies, as well as Freight Forwarders and Hauliers. The majority of claims arise from risks involving Household Goods and Personal Effects, Marine Cargo, Fine Art & Antiques or Freight Liability. Since establishment in …. we have built up a strong reputation as experts in the field of all aspects of “goods in transit” claims management.
All claims are recorded enabling us to generate monthly, quarterly or annual claims experience reports for brokers and Insurers. We can also meet with clients to assess claim records and provide advice for avoiding risks and mitigating losses.
KEY FINANCES
Year
2017
Assets
£534.06k
▲ £138.89k (35.15 %)
Cash
£0k
▼ £-341.32k (-100.00 %)
Liabilities
£159.67k
▼ £-20.28k (-11.27 %)
Net Worth
£374.39k
▲ £159.18k (73.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thanet
- Company name
- INTERNATIONAL CLAIMS AGENCY LIMITED
- Company number
- 01269066
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jul 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.icaltd.co.uk
- Phones
-
+44 (0)1843 609 320
+44 (0)1843 823 820
+44 (0)1843 823 956
01843 609 320
01843 823 820
01843 823 956
- Registered Address
- UNIT 10 INVICTA WAY,
MANSTON PARK,
RAMSGATE,
KENT,
ENGLAND,
CT12 5FD
ECONOMIC ACTIVITIES
- 66290
- Other activities auxiliary to insurance and pension funding
LAST EVENTS
- 11 Jan 2017
- Termination of appointment of Anna Christina Montague Irwin as a director on 3 January 2017
- 18 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 18 May 2016
- Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 6,428
CHARGES
-
18 September 2015
- Status
- Outstanding
- Delivered
- 1 October 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 10 invicta way manston ramsgate kent…
-
20 May 2015
- Status
- Outstanding
- Delivered
- 3 June 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
See Also
Last update 2018
INTERNATIONAL CLAIMS AGENCY LIMITED DIRECTORS
Nicolas Alexander Montague Irwin
Acting
- Appointed
- 20 April 2016
- Role
- Secretary
- Address
- 147 Monkton Road, Minster, Ramsgate, Kent, England, CT12 4JB
- Name
- IRWIN, Nicolas Alexander Montague
Shelley Ann Loveday
Acting
- Appointed
- 05 July 2011
- Occupation
- Claims Assessor / Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Unit 10, Invicta Way, Manston Park, Ramsgate, Kent, England, CT12 5FD
- Country Of Residence
- United Kingdom
- Name
- LOVEDAY, Shelley Ann
Steven James Revell
Acting
- Appointed
- 20 March 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The Farmhouse, Zeila Farm, High Street, Garlinge, Thanet, Kent, England, CT9 5NA
- Country Of Residence
- England
- Name
- REVELL, Steven James
Jean Hungate
Resigned
- Resigned
- 31 March 2009
- Role
- Secretary
- Address
- 29 Stanley Avenue, Beckenham, Kent, BR3 6PU
- Name
- HUNGATE, Jean
Anna Christina Montague Irwin
Resigned
- Appointed
- 22 December 2011
- Resigned
- 20 April 2016
- Role
- Secretary
- Address
- Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, Kent, England, CT10 2QQ
- Name
- IRWIN, Anna Christina Montague
Angela Sharon Johnson
Resigned
- Appointed
- 10 June 2011
- Resigned
- 22 December 2011
- Role
- Secretary
- Address
- Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, Kent, England, CT10 2QQ
- Name
- JOHNSON, Angela Sharon
Shelley Ann Loveday
Resigned
- Appointed
- 31 March 2009
- Resigned
- 10 June 2011
- Role
- Secretary
- Address
- 26 Trinity Place, Ramsgate, Kent, England, CT11 7HJ
- Name
- LOVEDAY, Shelley Ann
Malcolm Cramp
Resigned
- Resigned
- 13 July 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- Slaugham Place, Slaugham, Haywards Heath, West Sussex, RH17 6AL
- Name
- CRAMP, Malcolm
Robert Henry Hungate
Resigned
- Appointed
- 13 July 1994
- Resigned
- 22 March 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 29 Stanley Avenue, Beckenham, Kent, BR3 6PU
- Country Of Residence
- England
- Name
- HUNGATE, Robert Henry
Anna Christina Montague Irwin
Resigned
- Appointed
- 20 April 2016
- Resigned
- 03 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 61 St. Georges Road, Sandwich, Kent, England, CT13 9LE
- Country Of Residence
- England
- Name
- IRWIN, Anna Christina Montague
Angela Sharon Johnson
Resigned
- Appointed
- 11 January 2012
- Resigned
- 06 November 2012
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Kent Innovation Centre, Thanet Reach Business Park, Northwood Road, Broadstairs, Kent, England, CT10 2QQ
- Country Of Residence
- England
- Name
- JOHNSON, Angela Sharon
Trevor Curtis Woodward
Resigned
- Appointed
- 19 March 1996
- Resigned
- 19 March 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 15 Birchwood Road, Petts Wood, Orpington, Kent, BR5 1NX
- Name
- WOODWARD, Trevor Curtis
REVIEWS
Check The Company
Excellent according to the company’s financial health.