This company is commonly known as Transportation Claims Limited. The company was founded 36 years ago and was given the registration number 02149400. The firm's registered office is in READING. You can find them at Abbey Wharf, 57-75 Kings Road, Reading, . This company's SIC code is 65120 - Non-life insurance.
Name | : | TRANSPORTATION CLAIMS LIMITED |
---|---|---|
Company Number | : | 02149400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1987 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 01 February 2021 | Active |
Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL | Director | 18 November 2020 | Active |
395, King Street, Aberdeen, AB24 5RP | Secretary | 20 December 2005 | Active |
Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB | Secretary | 18 June 2019 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 22 July 2016 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
26 Broadhinton Road, London, SW4 0LT | Secretary | 28 August 1998 | Active |
Badgers Acre, Stone Allerton, Axbridge, BS26 2NR | Secretary | - | Active |
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN | Secretary | 21 July 1995 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
124 Old Street, Clevedon, BS21 6BJ | Secretary | 02 February 1998 | Active |
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL | Director | - | Active |
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ | Director | 18 November 2020 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 29 September 2009 | Active |
89 Saint Saviours Road, Reading, RG1 6EJ | Director | 07 March 2000 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 11 November 2011 | Active |
22 Laurel Wynd, Aberdeen, AB22 8XX | Director | 07 March 2000 | Active |
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF | Director | 01 December 2015 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 30 September 1999 | Active |
Corrachree House, Tarland, Aboyne, AB34 4UP | Director | 31 May 2004 | Active |
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ | Director | - | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 01 December 2015 | Active |
25 Goose Green, Yate, Bristol, BS17 5BL | Director | - | Active |
Ernan Lodge, 82 Beechgrove Terrace, Aberdeen, AB15 5EY | Director | 08 October 2001 | Active |
Abbey Wharf, 57-75 Kings Road, Reading, England, RG1 3AB | Director | 18 June 2019 | Active |
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT | Director | - | Active |
41 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY | Director | 15 December 2003 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 01 April 2006 | Active |
Ashley House, Manor Road, Penn, HP10 8HY | Director | 28 February 1995 | Active |
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL | Director | 18 November 2020 | Active |
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ | Director | - | Active |
Badgers Acre, Stone Allerton, Axbridge, BS26 2NR | Director | - | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 01 September 2012 | Active |
5 Old Aust Road, Almondsbury, Bristol, BS12 4HJ | Director | - | Active |
124 Old Street, Clevedon, BS21 6BJ | Director | 30 September 1999 | Active |
Firstbus Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, The Point, London, England, W2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Address | Change sail address company with old address new address. | Download |
2020-06-26 | Address | Change sail address company with old address new address. | Download |
2020-06-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.