LINKFIELD ACCIDENT MANAGEMENT LIMITED

Address:
1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

LINKFIELD ACCIDENT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03249734. The registration start date is September 13, 1996. The current status is Active.

Company Overview

Company Number 03249734
Company Name LINKFIELD ACCIDENT MANAGEMENT LIMITED
Registered Address 1-3 Linkfield Corner
Redhill
Surrey
RH1 1BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-09-13
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-11
Returns Last Update 2015-09-13
Confirmation Statement Due Date 2021-09-27
Confirmation Statement Last Update 2020-09-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45200 Maintenance and repair of motor vehicles

Office Location

Address 1-3 LINKFIELD CORNER
REDHILL
Post Town SURREY
Post Code RH1 1BL

Companies with the same location

Entity Name Office Address
BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL
REDHILL MASTERS LIMITED 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL
LIL (HOLDINGS) LIMITED 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL
LINKFIELD LOSS RECOVERY SERVICES LIMITED 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL
BRIAN JOHNSTON & CO. (INSURANCE SERVICES) LIMITED 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL

Companies with the same post town

Entity Name Office Address
AURA BARS AND RESTAURANTS LTD Fox & Hounds Walton Street, Walton On The Hill, Surrey, Surrey, KT20 7RU, United Kingdom
FOLK & FABLE LTD Flat 25 Owens Court, 293 Lower Richmond Road, Surrey, TW9 4NG, England
OPEN SPACE VISION LTD 14 Garrick Gardens, West Molesley, Surrey, KT8 1SJ, United Kingdom
OHMS HOUSE LIMITED 30 Chipstead Avenue, Thornton Heath, Surrey, England, CR7 7DG, United Kingdom
SMB GLOBAL LIMITED P.O.Box UNIT 24, Unit 24 44-46 Terrace Road, Walton On Thamas, Surrey, England, KT12 2SD, United Kingdom
JCL FRAMES LTD Unit 2c Copse Farm Moorhurst Lane, Holmwood, Surrey, RH5 4LJ, United Kingdom
HOMEGARMENTS LTD 163 Wey House, 15, Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom
MELMON LTD 66 Chobham Road, Surrey, GU16 8PP, England
ABT EUROPE LTD Unit 9105 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England
LIFEWISE HOLDINGS LTD 93-94 West Street Farnham, Surrey, GU9 7EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURKE, John Joseph Secretary (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL /
1 November 2013
/
BLOXSOME, Jeffery Stewart Director (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL August 1957 /
1 February 1997
British /
United Kingdom
Claims Negotiator
BURKE, John Joseph Director (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL August 1962 /
1 November 2013
British /
England
Accountant
JOHNSTON, Brian Director (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL September 1933 /
19 December 1996
British /
England
Insurance Broker
NYE, Edward Keith Director (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL May 1958 /
1 November 2013
British /
England
Chartered Insurer
WELLS, Michael David Director (Active) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL December 1980 /
1 November 2012
British /
England
Insurance Broker
FIFE, Michael Francis Thomas Secretary (Resigned) Oakleigh 1 Fenton Road, Redhill, Surrey, RH1 4BN /
19 December 1996
/
PARKER, David Edward Secretary (Resigned) 22 Doods Place, Doods Road, Reigate, Surrey, RH2 0NS /
1 September 2002
/
TUFFIELD, Mark Dominic Secretary (Resigned) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL /
23 September 2009
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
13 September 1996
/
COBHAM, Karl David Director (Resigned) 3 Monson Road, Redhill, Surrey, RH1 2EU June 1952 /
1 February 1997
British /
Insurance
FIFE, Michael Francis Thomas Director (Resigned) Oakleigh 1 Fenton Road, Redhill, Surrey, RH1 4BN August 1936 /
19 December 1996
British /
Insurance Broker
FRIEND, Peter Richard Henry Director (Resigned) Copper Cottage Church Lane, Bletchingley, Redhill, Surrey, RH1 4LP July 1941 /
18 February 2009
British /
England
Insurance Consultant
GRAY, Peter Hamilton Director (Resigned) 7 Manor Avenue, Caterham, Surrey, CR3 6AP May 1945 /
2 December 2002
British /
Insurance Broker
HIGGINSON, George Edward Director (Resigned) Cherry Hill, Rectory Lane, Sutton Valance, Kent, ME17 3BS January 1945 /
20 August 2009
English /
England
Insurance Underwritter
HIRCHFIELD, Glenn Fraser Director (Resigned) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL March 1961 /
16 March 2011
British /
England
Executive Director
JOHNSTON, David William Director (Resigned) 1-3 Linkfield Corner, Redhill, Surrey, RH1 1BL March 1963 /
27 May 2010
British /
United Kingdom
Facilities Manager
KNIGHT, James Director (Resigned) 8 Brighton Road, Coulsdon, Surrey, CR5 2BA April 1958 /
20 August 2009
British /
United Kingdom
Insurance Broker
TURNER, Peter James Director (Resigned) 122 Deakin Leas, Tonbridge, Kent, TN9 2JY January 1949 /
25 January 2000
British /
Insurance Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
13 September 1996
/
LINKFIELD ACCIDENT MANAGEMENT LIMITED Director (Resigned) 8 Brighton Road, Coulsdon, Surrey, CR5 2BA /
20 August 2009
/

Competitor

Search similar business entities

Post Town SURREY
Post Code RH1 1BL
SIC Code 45200 - Maintenance and repair of motor vehicles

Improve Information

Please provide details on LINKFIELD ACCIDENT MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches