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 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 |
SIC Code | Industry |
---|---|
66290 | Other activities auxiliary to insurance and pension funding |
Address |
1ST FLOOR THE TOWER DEVA CITY OFFICE PARK TRINITY WAY |
Post Town | SALFORD |
Post Code | M3 7BF |
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 |
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 |
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 |
/ |
Post Town | SALFORD |
Post Code | M3 7BF |
SIC Code | 66290 - Other activities auxiliary to insurance and pension funding |
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.