This company is commonly known as Resolver Claims Management Limited. The company was founded 19 years ago and was given the registration number 05369976. The firm's registered office is in UNITED KINGDOM. You can find them at 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RESOLVER CLAIMS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05369976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, England, OL4 1JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 107 Lees Road, Oldham, England, OL4 1JW | Director | 07 March 2024 | Active |
217 South Road, Bretherton, Preston, PR26 9AJ | Secretary | 24 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 February 2005 | Active |
York House, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2UG | Director | 16 March 2012 | Active |
Suite 2, Building 4, Devonshire Street North, Manchester, England, M12 6JH | Director | 30 September 2018 | Active |
York House, Smisby Road, Ashby-De-La-Zouch, LE65 2UG | Director | 17 September 2014 | Active |
11, Medlar Close, Houghton Le Spring, DH4 7TF | Director | 06 November 2009 | Active |
Knowledge Business Centre, Infolab21, Lancaster University, Lancaster, LA1 4WA | Director | 18 February 2005 | Active |
Lane Cottage, Thornley Lane, Grotton, Oldham, England, OL4 5RH | Director | 05 October 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 February 2005 | Active |
Mr Sean Suffield | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lane Cottage, Thornley Lane, Oldham, England, OL4 5RH |
Nature of control | : |
|
Mrs Stacey Daly | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Building 4, Universal Square, Manchester, England, M12 6JH |
Nature of control | : |
|
Abc Incorporation Ltd | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG |
Nature of control | : |
|
Mr Paul Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.