CED CLAIM EXPERTS LTD

Address:
1st Floor The Tower, Deva City Office Park Trinity Way, Salford, M3 7BF

CED CLAIM EXPERTS LTD is a business entity registered at Companies House, UK, with entity identifier is 04345145. The registration start date is December 24, 2001. The current status is Active.

Company Overview

Company Number 04345145
Company Name CED CLAIM EXPERTS LTD
Registered Address 1st Floor The Tower
Deva City Office Park Trinity Way
Salford
M3 7BF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-12-24
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-21
Returns Last Update 2015-12-24
Confirmation Statement Due Date 2021-02-04
Confirmation Statement Last Update 2019-12-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address 1ST FLOOR THE TOWER
DEVA CITY OFFICE PARK TRINITY WAY
Post Town SALFORD
Post Code M3 7BF

Companies with the same post code

Entity Name Office Address
STUDIO PLACE DEVELOPMENTS LTD The Tower Deva City Office Park, Trinity Way, Salford, M3 7BF, United Kingdom
PLACE HOLDINGS LTD The Tower Building Deva City Office Park, Trinity Way, Salford, M3 7BF, England
SPINNINGFIELD LIMITED 5th Floor, The Tower Deva Centre, Trinity Way, Manchester, M3 7BF, United Kingdom
START PEOPLE LIMITED 3rd Floor Tower Building Deva City Office Park, Trinity Way Salford, Manchester, Greater Manchester, M3 7BF
URBAN GREEN SPACE LIMITED Ground Floor, The Tower, Deva City Office Park, Trinity Way, Salford, M3 7BF, England
DOMU BRANDS LIMITED Floor 6, The Tower, Trinity Way, Salford, M3 7BF, England
MONITOR MARKETING LIMITED 2nd Floor, The Tower Deva City Office Park, Trinity Way, Salford, M3 7BF

Companies with the same post town

Entity Name Office Address
HALLOWS PROPERTIES LIMITED Flat 115 Rosalind Court, Asgard Drive, Salford, M5 4TG, England
IQ HOTELIER & ROBOTICS LTD 35 Chaplin Close, Salford, M6 8FW, England
KECHUM LTD 1504, 56, Block B Bury Street, Salford, Greater Manchester, M3 7GB, United Kingdom
MAC MCCARTHY SECURITY LTD St. James House Pendleton Way, Flr 5 - Unit 22, Salford, M6 5FW, England
BARE SKIN LTD 23 St. Lawrence Quay, Salford, Greater Manchester, M50 3XT, United Kingdom
HAUS OF DELUXE LTD Apartment 2402 Michigan Point Tower B, 11 Michigan Avenue, Salford, M50 2HJ, England
KANDY STORE LTD 32 Southbourne Street, Salford, M6 5GX, England
THE BUILDING DEPARTMENT LTD 14 Tenbury Close, Salford, M6 5BJ, England
CLAIMSCO LIMITED Flat 1 Wileman Court, Sheader Drive, Salford, M5 5BU, England
VASY PRIME CONSTRUCTIONS LTD 113 Gerald Road, Salford, M6 6DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEARPARK, Ian Graham Secretary (Active) 1st, Floor The Tower, Deva City Office Park Trinity Way, Salford, M3 7BF /
29 October 2004
/
SCHOUWINK, Lourens Director (Active) 1st, Floor The Tower, Deva City Office Park Trinity Way, Salford, M3 7BF August 1959 /
1 January 2014
Dutch /
Netherlands
Finance Director
BUNGARD, Thomas Secretary (Resigned) 8 Silver Birches, 396 Parrs Wood Road, Manchester, M20 5GT /
15 January 2002
/
GOODINSON, Claire Secretary (Resigned) Flat 1, 25-27 Market Street, Chorley, Lancashire, PR7 2SY /
23 June 2004
/
KERSHAW, Stephen Russell Secretary (Resigned) 57 Avondale Road, Stockport, Cheshire, SK3 9NY /
1 February 2003
/
OBERMEIER, Joerg Secretary (Resigned) Thai Ger House, 2 Dorchester Drive, Brooklands, Lancashire, M23 9QE /
16 April 2004
/
Z & C SECRETARIAL LIMITED Secretary (Resigned) 32 Corringham Road, London, NW11 7BU /
24 December 2001
/
BUNGARD, Thomas Director (Resigned) Unterboschbach 23, Bergisch Gladbach, 51467, Germany November 1964 /
18 October 2004
German /
Manager
KERSHAW, Stephen Russell Director (Resigned) 2 Marlborough Road, Stretford, Manchester, Lancashire, M32 0AN October 1947 /
15 August 2007
British /
United Kingdom
Managing Director
LEONTOPOULOU, Eftichia, Dr Director (Resigned) Heinrich-Konn-Strasse 195, Dusseldorf, 40625, Germany, FOREIGN August 1964 /
1 January 2002
Greek /
Lawyer
OBERMEIER, Jorg Director (Resigned) 2 Dorchester Drive, Manchester, Lancashire, M23 9QE June 1957 /
26 June 2004
German /
Manager
VAN DER HELM, Wilhelmus Cornelis Johannes Director (Resigned) PO Box 393, 40-42, Rietbaan, Capelle Aan Den Ijssel, Netherlands, 2900AJ June 1951 /
1 October 2012
Dutch /
Netherlands
Chief Financial Officer
Z & C MANAGEMENT LIMITED Director (Resigned) 32 Corringham Road, London, NW11 7BU /
24 December 2001
/

Competitor

Search similar business entities

Post Town SALFORD
Post Code M3 7BF
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on CED CLAIM EXPERTS LTD 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