E-CLAIM LIMITED

Pinesgate Pinesgate, Bath, BA2 3DP
StatusDISSOLVED
Company No.03866754
CategoryPrivate Limited Company
Incorporated27 Oct 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 6 days

SUMMARY

E-CLAIM LIMITED is an dissolved private limited company with number 03866754. It was incorporated 24 years, 6 months, 17 days ago, on 27 October 1999 and it was dissolved 9 years, 1 month, 6 days ago, on 07 April 2015. The company address is Pinesgate Pinesgate, Bath, BA2 3DP.



People

TILLEY, Nicholas Paul

Secretary

Company Secretary

ACTIVE

Assigned on 06 Aug 2007

Current time on role 16 years, 9 months, 7 days

OAKLEY, Stephen Edward

Director

Director

ACTIVE

Assigned on 18 Oct 2011

Current time on role 12 years, 6 months, 26 days

WARD, Martin

Director

Managing Director

ACTIVE

Assigned on 22 Apr 2009

Current time on role 15 years, 21 days

BURNS, Iain Campbell

Secretary

Solicitor

RESIGNED

Assigned on 27 Oct 1999

Resigned on 06 Aug 2007

Time on role 7 years, 9 months, 10 days

CHICK, Lesley Anne

Nominee-secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 27 Oct 1999

Time on role

ADAMS, Mark Andrew

Director

Company Director

RESIGNED

Assigned on 08 Jul 2008

Resigned on 29 Apr 2009

Time on role 9 months, 21 days

BURNS, Iain Campbell

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1999

Resigned on 06 Aug 2007

Time on role 7 years, 9 months, 10 days

DAWSON, Christopher John

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1999

Resigned on 06 Aug 2007

Time on role 7 years, 9 months, 10 days

JACKSON, Mark Bentley

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Aug 2007

Resigned on 01 Jan 2009

Time on role 1 year, 4 months, 26 days

LAMBERT, Charles Roger

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 06 May 2009

Time on role 4 months, 5 days

LINDSAY, David Elliott

Director

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 17 Jul 2008

Time on role 11 months, 11 days

POULTON, Simon Nicholas

Director

Director

RESIGNED

Assigned on 27 Jun 2011

Resigned on 18 Oct 2011

Time on role 3 months, 21 days

REDDING, Diana Elizabeth

Nominee-director

RESIGNED

Assigned on 27 Oct 1999

Resigned on 27 Oct 1999

Time on role

WARDLE, Ian

Director

Director

RESIGNED

Assigned on 06 May 2009

Resigned on 27 Jun 2011

Time on role 2 years, 1 month, 21 days


Some Companies

13 APSLEY ROAD MANAGEMENT LIMITED

13 FIRST FLOOR FLAT,BRISTOL,BS8 2SH

Number:03695172
Status:ACTIVE
Category:Private Limited Company

BL BUILDING SERVICES LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:09346070
Status:ACTIVE
Category:Private Limited Company

DE MINIMIS LEX LIMITED

73 PEMBROKE CRESCENT,HOVE,BN3 5DF

Number:05390055
Status:ACTIVE
Category:Private Limited Company

DOUBLE ELEVEN (IP) LIMITED

BOHO ONE,MIDDLESBROUGH,TS2 1AE

Number:07814795
Status:ACTIVE
Category:Private Limited Company

HOMEBRIDGE MANOR MANAGEMENT COMPANY LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:09794413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKY-AN LIMITED

51A MADDISTON ROAD BRIGHTONS,FALKIRK,FK2 0JR

Number:SC373007
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