ACTIVECLAIM LIMITED

Gleadhill House Dawbers Lane Gleadhill House Dawbers Lane, Chorley, PR7 6EA, Lancashire
StatusDISSOLVED
Company No.03282897
CategoryPrivate Limited Company
Incorporated22 Nov 1996
Age27 years, 6 months
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 years, 6 months, 26 days

SUMMARY

ACTIVECLAIM LIMITED is an dissolved private limited company with number 03282897. It was incorporated 27 years, 6 months ago, on 22 November 1996 and it was dissolved 8 years, 6 months, 26 days ago, on 27 October 2015. The company address is Gleadhill House Dawbers Lane Gleadhill House Dawbers Lane, Chorley, PR7 6EA, Lancashire.



People

WIDDERS, Mark Lorimer

Secretary

Company Director

ACTIVE

Assigned on 01 Sep 1999

Current time on role 24 years, 8 months, 21 days

HEMMINGS, Craig John

Director

Director

ACTIVE

Assigned on 31 Oct 2007

Current time on role 16 years, 6 months, 22 days

WIDDERS, Mark Lorimer

Director

Company Director

ACTIVE

Assigned on 01 Sep 1999

Current time on role 24 years, 8 months, 21 days

HOLLAND, Andrew David

Secretary

Solicitor

RESIGNED

Assigned on 03 Dec 1996

Resigned on 17 Dec 1996

Time on role 14 days

SPENCER, Kevin Paul

Secretary

Electrician

RESIGNED

Assigned on 17 Dec 1996

Resigned on 01 Sep 1999

Time on role 2 years, 8 months, 15 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 03 Dec 1996

Time on role 11 days

CHAPMAN, David Thomas

Director

Operations Director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 31 Dec 2006

Time on role 7 years, 29 days

ETCHES, Marc Warren

Director

Company Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 Nov 2004

Time on role 5 years, 2 months, 2 days

HURN, Elaine

Director

Solicitor

RESIGNED

Assigned on 03 Dec 1996

Resigned on 17 Dec 1996

Time on role 14 days

REVITT, Kathryn

Director

Solicitor

RESIGNED

Assigned on 08 Jan 2009

Resigned on 01 Apr 2015

Time on role 6 years, 2 months, 24 days

SPENCER, Kenneth

Director

Company Director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Sep 1999

Time on role 2 years, 8 months, 22 days

SPENCER, Kevin Paul

Director

Electrician

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Sep 1999

Time on role 2 years, 8 months, 22 days

SPENCER, Norma Lilian

Director

Company Director

RESIGNED

Assigned on 11 Mar 1997

Resigned on 01 Sep 1999

Time on role 2 years, 5 months, 21 days

SULLIVAN, Christopher John

Director

Director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 31 Oct 2007

Time on role 2 years, 11 months, 28 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Nov 1996

Resigned on 03 Dec 1996

Time on role 11 days


Some Companies

ARTISTIC DESIGN LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:06026650
Status:ACTIVE
Category:Private Limited Company

BAILRIGG CAPITAL LIMITED

SUITES 1 & 2, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:07031386
Status:ACTIVE
Category:Private Limited Company

DUAL VECTOR FOIL LTD

JIAJI ZHOU,BEAUCHAMP RODING,CM5 7PG

Number:11797934
Status:ACTIVE
Category:Private Limited Company

GEMGARTO 2018-1 PLC

LEVEL 37, 25 CANADA SQUARE,LONDON,E14 5LQ

Number:11396514
Status:ACTIVE
Category:Public Limited Company

IT RESOURCES AND SOLUTIONS LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:09915843
Status:ACTIVE
Category:Private Limited Company
Number:06999609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source