This company is commonly known as Reactive Claims Limited. The company was founded 22 years ago and was given the registration number 04241558. The firm's registered office is in FOUR MARKS. You can find them at Attwood House, Mansfield Business Park, Four Marks, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REACTIVE CLAIMS LIMITED |
---|---|---|
Company Number | : | 04241558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Attwood House, Mansfield Business Park, Four Marks, Hampshire, GU34 5PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 26 June 2011 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 26 June 2011 | Active |
477 Douglas Avenue, Toronto, Canada, | Secretary | 01 June 2009 | Active |
39 Philip Avenue, Rush Green, Romford, RM7 0XD | Secretary | 26 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 26 June 2001 | Active |
Angels Den, High Street, Maresfield, England, TN22 2EH | Director | 11 July 2017 | Active |
477, Douglas Avenue, Toronto, Canada, M5M 1H6 | Director | 26 June 2011 | Active |
25 Crawley Lane, Poundhill, Crawley, England, RH10 7TQ | Director | 11 July 2017 | Active |
Chippenham 5 New Road, Chilworth, GU4 8LR | Director | 26 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 26 June 2001 | Active |
Mr Arie Kremeris | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 477 Douglas Avenue, Toronto, Canada, M5M 1H6 |
Nature of control | : |
|
Migdal Travel Limited | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Linkham Services Limited | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52, New Town, Uckfield, United Kingdom, TN22 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Address | Move registers to registered office company with new address. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.