This company is commonly known as Claimcare Limited. The company was founded 18 years ago and was given the registration number 05782593. The firm's registered office is in MACCLESFIELD. You can find them at Unit 10 Bridge Street Mills, Bridge Street, Macclesfield, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CLAIMCARE LIMITED |
---|---|---|
Company Number | : | 05782593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
Industry Codes | : |
|
Registered Address | : | Unit 10 Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 02 May 2017 | Active |
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA | Director | 02 May 2017 | Active |
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA | Director | 01 October 2012 | Active |
77 Elton Road, Sandbach, CW11 3NF | Secretary | 01 October 2006 | Active |
14, St. Andrews Drive, Holmes Chapel, Crewe, CW4 7DN | Secretary | 29 May 2009 | Active |
14 St Andrews Drive, Holmes Chapel, CW4 7DN | Secretary | 18 April 2006 | Active |
14, St. Andrews Drive, Holmes Chapel, Crewe, CW4 7DN | Corporate Secretary | 29 May 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 April 2006 | Active |
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA | Director | 01 October 2012 | Active |
7 Berry Close, Wilmslow, SK9 1LR | Director | 18 April 2006 | Active |
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA | Director | 01 October 2012 | Active |
161 Buxton Road, Macclesfield, SK10 1LZ | Director | 01 October 2006 | Active |
7, Keith Drive, Cheadle Heath, SK3 0TB | Director | 08 October 2008 | Active |
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA | Director | 01 October 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 April 2006 | Active |
Mr Robert Patrick Thorneycroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Mr Michael John Coghlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Mrs Rachel Leonie Stow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Ms Susan Patricia Carnwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Mr Mark David Belfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA |
Nature of control | : |
|
Tsg Complete Claim Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.