Check the

HALOGEN CLAIMS SERVICES LIMITED

Company
HALOGEN CLAIMS SERVICES LIMITED (04660530)

HALOGEN CLAIMS SERVICES

Phone: 07832 430 067
A⁺ rating

KEY FINANCES

Year
2016
Assets
£46.29k ▼ £-111.21k (-70.61 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£11.81k ▲ £1.4k (13.41 %)
Net Worth
£34.48k ▼ £-112.61k (-76.56 %)

REGISTRATION INFO

Company name
HALOGEN CLAIMS SERVICES LIMITED
Company number
04660530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
halogenclaims.co.uk
Phones
07832 430 067
Registered Address
19 SWAN FIELD,
YATE,
BRISTOL,
BS37 5SF

ECONOMIC ACTIVITIES

65120
Non-life insurance

LAST EVENTS

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
14 Feb 2017
Cancellation of shares. Statement of capital on 21 December 2016 GBP 21.00
02 Feb 2017
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 19 Swan Field Yate Bristol BS37 5SF on 2 February 2017

See Also


Last update 2018

HALOGEN CLAIMS SERVICES LIMITED DIRECTORS

Anthony John Chapman

  Acting PSC
Appointed
16 February 2011
Occupation
None
Role
Director
Age
61
Nationality
British
Address
40-42, High Street, Maldon, Essex, CM9 5PN
Country Of Residence
England
Name
CHAPMAN, Anthony John
Notified On
10 February 2017
Nature Of Control
Ownership of shares – 75% or more

Kay Frances Chapman

  Acting
Appointed
01 January 2016
Occupation
Company Secretary
Role
Director
Age
55
Nationality
British
Address
19 Swan Field, Yate, Bristol, United Kingdom, BS37 5SF
Country Of Residence
United Kingdom
Name
CHAPMAN, Kay Frances

Neville John Goodbody

  Resigned
Appointed
10 February 2003
Resigned
28 October 2004
Role
Secretary
Address
26 Holywell Close, Poole, Dorset, BH17 9BG
Name
GOODBODY, Neville John

Avril Harper

  Resigned
Appointed
28 October 2004
Resigned
21 December 2016
Role
Secretary
Nationality
British
Address
40-42 High Street, Maldon, Essex, CM9 5PN
Name
HARPER, Avril

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
10 February 2003
Resigned
10 February 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Neville John Goodbody

  Resigned
Appointed
10 February 2003
Resigned
28 October 2004
Occupation
Insurance Assesso0r
Role
Director
Age
86
Nationality
British
Address
26 Holywell Close, Poole, Dorset, BH17 9BG
Name
GOODBODY, Neville John

Hamilton Walter Harper

  Resigned
Appointed
10 February 2003
Resigned
21 December 2016
Occupation
Insurance Consultant
Role
Director
Age
79
Nationality
British
Address
40-42 High Street, Maldon, Essex, CM9 5PN
Country Of Residence
England
Name
HARPER, Hamilton Walter

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
10 February 2003
Resigned
10 February 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.