Check the

REAL TIME CLAIMS LIMITED

Company
REAL TIME CLAIMS LIMITED (06114275)

REAL TIME CLAIMS

Phone: 08455 616 161
A⁺ rating

ABOUT REAL TIME CLAIMS LIMITED

We have recently been made aware of a potential fraud, involving telephone calls from someone claiming to be from Real Time Claims. Click

Real Time Claims Limited incorporated and registered in England and Wales with company number 6114275 whose registered office is at Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA. Email:

Real Time Claims Ltd. is regulated by the Claims Management Regulator in respect of regulated claims management activities. Registration number CRM 14758 recorded on

KEY FINANCES

Year
2016
Assets
£4434.5k ▲ £39.87k (0.91 %)
Cash
£19.93k ▲ £5.4k (37.12 %)
Liabilities
£4320.57k ▲ £347.48k (8.75 %)
Net Worth
£113.93k ▼ £-307.61k (-72.97 %)

REGISTRATION INFO

Company name
REAL TIME CLAIMS LIMITED
Company number
06114275
Status
Active - Proposal to Strike off
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2007
Home Country
United Kingdom

CONTACTS

Website
www.realtimeclaims.co.uk
Phones
08455 616 161
Registered Address
3RD FLOOR GENERATOR STUDIOS,
TRAFALGAR STREET,
NEWCASTLE UPON TYNE,
TYNE AND WEAR,
NE1 2LA

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Dec 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
15 Nov 2016
Compulsory strike-off action has been discontinued

See Also


Last update 2018

REAL TIME CLAIMS LIMITED DIRECTORS

Stuart Phillipson Bell

  Acting PSC
Appointed
19 February 2007
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 2LA
Country Of Residence
Great Britain
Name
BELL, Stuart Phillipson
Notified On
19 November 2016
Nature Of Control
Ownership of shares – 75% or more

Stanley Edward Bell

  Resigned
Appointed
19 February 2007
Resigned
02 October 2009
Role
Secretary
Address
13 Frensham Way, Meadowfield, Durham, County Durham, DH7 8UR
Name
BELL, Stanley Edward

Steven Phillipson Bell

  Resigned
Appointed
19 February 2007
Resigned
01 August 2010
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
5th, Floor, Maybrook House 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 5JE
Country Of Residence
Uk
Name
BELL, Steven Phillipson

Lisa Jane Illingworth Johnsonb

  Resigned
Appointed
29 August 2013
Resigned
01 November 2016
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 2LA
Country Of Residence
Great Britain
Name
ILLINGWORTH JOHNSONB, Lisa Jane

Adam Thompson

  Resigned
Appointed
19 February 2007
Resigned
04 July 2008
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Cross Royd Farm, Scammonden Road, Barkisland, West Yorkshire, HX4 0DE
Name
THOMPSON, Adam

REVIEWS


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