Check the

INTERNATIONAL CLAIMS AGENCY LIMITED

Company
INTERNATIONAL CLAIMS AGENCY LIMITED (01269066)

INTERNATIONAL CLAIMS AGENCY

Phone: +44 (0)1843 609 320
A⁺ rating

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

Company name
INTERNATIONAL CLAIMS AGENCY LIMITED
Company number
01269066
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 1976
Age - 48 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
43
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
54
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
92
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
79
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
44
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
63
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
80
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.