Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIMS INTERNATIONAL LIMITED
Company Information for

CLAIMS INTERNATIONAL LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
02134239
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About Claims International Ltd
CLAIMS INTERNATIONAL LIMITED was founded on 1987-05-22 and had its registered office in London. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
CLAIMS INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Filing Information
Company Number 02134239
Date formed 1987-05-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-13
Type of accounts DORMANT
Last Datalog update: 2015-06-02 17:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIMS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAIMS INTERNATIONAL LIMITED
The following companies were found which have the same name as CLAIMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIMS INTERNATIONAL (HOLDINGS) LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1990-11-21
CLAIMS INTERNATIONAL Singapore Dissolved Company formed on the 2008-09-10
Claims International, Inc. Delaware Unknown
CLAIMS INTERNATIONAL INC Georgia Unknown
CLAIMS INTERNATIONAL INCORPORATED New Jersey Unknown
CLAIMS INTERNATIONAL INC North Carolina Unknown
CLAIMS INTERNATIONAL INC Georgia Unknown
CLAIMS INTERNATIONAL INC Pennsylvannia Unknown

Company Officers of CLAIMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JULIAN BRUCE
Company Secretary 2011-06-24
DAVID JULIAN BRUCE
Director 2009-06-15
JOHN EDWARD JENNER
Director 2011-08-11
ELIZABETH JANET MARY TUBB
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RUTHERFORD
Company Secretary 1996-11-30 2009-07-01
LYNDA ROBERTA CALLOWAY
Director 2002-02-01 2009-06-15
LINDA MARGARET NORMAN
Director 1998-02-26 2009-06-15
ROGER SIMS
Director 2002-02-01 2009-04-09
PATRICK RUTHERFORD
Director 1998-02-26 2007-04-03
KAREN MURPHY
Director 2002-02-01 2004-08-04
PAUL MAGGI
Director 1996-11-01 2001-10-16
KENNETH RICHARD POLLEY
Director 1996-11-01 2001-10-16
FERDINAND ROIBAS
Director 1998-02-26 2001-10-16
JOHN PATRICK PADDEN
Director 1998-02-26 1998-06-30
ROGER COLIN CROWTHER
Director 1991-11-01 1998-01-22
ALAN ROOK
Director 1991-08-23 1997-12-31
JOHN ANTHONY OSWIN
Director 1993-02-01 1997-08-22
DEREK WILLIAM FISHER
Director 1991-08-23 1996-12-31
ALAN ALBERT RAYMENT
Company Secretary 1995-01-01 1996-11-29
DUNCAN SCOTT SMITH
Director 1992-08-31 1996-07-03
VIVIENNE LESLEY PARKINSON
Director 1991-08-23 1996-07-01
ALAN ROOK
Company Secretary 1992-10-01 1995-01-01
DENNIS MALCOLM GREEN
Company Secretary 1991-08-23 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD GROUP UK Director 2018-07-02 CURRENT 1999-08-20 Active
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 Active - Proposal to Strike off
DAVID JULIAN BRUCE PARETO LAW LIMITED Director 2018-07-02 CURRENT 1995-10-30 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD SOURCERIGHT LIMITED Director 2018-07-02 CURRENT 1999-11-02 Active
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
JOHN EDWARD JENNER CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2011-08-11 CURRENT 1990-11-21 Dissolved 2013-09-13
JOHN EDWARD JENNER CUNNINGHAM UK LIMITED Director 2006-05-19 CURRENT 1991-01-11 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB LIZ TUBB COMPLIANCE & HR CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
ELIZABETH JANET MARY TUBB CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
ELIZABETH JANET MARY TUBB CUNNINGHAM, HART & CO. LIMITED. Director 2011-08-11 CURRENT 1985-06-10 Dissolved 2014-03-04
ELIZABETH JANET MARY TUBB CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2011-08-11 CURRENT 1990-11-21 Dissolved 2013-09-13
ELIZABETH JANET MARY TUBB CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2012
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM CUNNINGHAM LINDSEY APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX UNITED KINGDOM
2012-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-174.70DECLARATION OF SOLVENCY
2012-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23LATEST SOC23/08/11 STATEMENT OF CAPITAL;GBP 20000
2011-08-23AR0131/07/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-08-11AP01DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2011-06-24AP03SECRETARY APPOINTED MR DAVID JULIAN BRUCE
2011-01-24AUDAUDITOR'S RESIGNATION
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-09-21AR0122/08/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 14/10/2009
2009-10-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY PATRICK RUTHERFORD
2009-06-29288aDIRECTOR APPOINTED MR DAVID BRUCE
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR LINDA NORMAN
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR LYNDA CALLOWAY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER SIMS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-09-11190LOCATION OF DEBENTURE REGISTER
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 14TH FLOOR LEON HOUSE 201-241 HIGH STREET CROYDON SURREY CR9 1ER
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-04288bDIRECTOR RESIGNED
2006-12-14AUDAUDITOR'S RESIGNATION
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-11-08AUDAUDITOR'S RESIGNATION
2004-08-31363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: SOUTH LONDON HOUSE 279 HIGH STREET CROYDON CRO 1QH
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-02288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2001-11-02288bDIRECTOR RESIGNED
2001-11-02288bDIRECTOR RESIGNED
2001-11-02288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26288cDIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-25363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CLAIMS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAIMS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIMS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of CLAIMS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLAIMS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CLAIMS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAIMS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIMS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.