CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HALOGEN CLAIMS SERVICES LIMITED
Company
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 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
South Gloucestershire
Company name
HALOGEN CLAIMS SERVICES LIMITED
Company number
04660530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2003
Age - 23 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
HALO SOLAR LIMITED
HALO SQE LTD
HALOGEN LIMITED
HALOMEC LTD
HALSA CARE GROUP LIMITED
HALSALL CONSTRUCTION LIMITED
Last update 2018
HALOGEN CLAIMS SERVICES LIMITED DIRECTORS
Anthony John Chapman
Acting
PSC
Appointed
16 February 2011
Occupation
None
Role
Director
Age
62
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
56
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
87
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
80
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.