ERS CLAIMS LIMITED
LONDON EQUITY CLAIMS LIMITED COX CLAIMS MANAGEMENT LIMITED CHRISTOPHERSON HEATH CLAIMS MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3A 2BJ

Company number 02996846
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Appointment of Mr James David Seton Adams as a secretary on 7 December 2015. The most likely internet sites of ERS CLAIMS LIMITED are www.ersclaims.co.uk, and www.ers-claims.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ers Claims Limited is a Private Limited Company. The company registration number is 02996846. Ers Claims Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Ers Claims Limited is 52 54 Leadenhall Street London England Ec3a 2bj. . ADAMS, James David Seton is a Secretary of the company. PARKER, Ian David is a Director of the company. SMITH, Peter Neary is a Director of the company. WADE, Katharine Anne is a Director of the company. Secretary CUGGY, Victoria Louise has been resigned. Secretary ELLIOTT, Mark Henry has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary RINGROSE, Christopher James has been resigned. Director ANDERSON, Philip Raymond has been resigned. Director BIRCHAM, Gerard Stephen has been resigned. Director COLTHURST, Henry Nicholas Almroth has been resigned. Director CURRAN, Fergus Augustine has been resigned. Director ELLIOTT, Mark Henry has been resigned. Director FOY, Ian Russell has been resigned. Director GALLAGHER, Peter John has been resigned. Director GIBSON, Andrew James has been resigned. Director GOODWIN, Ronald Stanley has been resigned. Director JOSIAH, John Edward has been resigned. Director LIDDELL, Ian Douglas has been resigned. Director MERRETT, Peter Frank Snell has been resigned. Director MORGAN, Douglas Michael has been resigned. Director NICE, Richard Frederick has been resigned. Director PHILLIPS, Edward has been resigned. Director WRIGHT, John James has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ADAMS, James David Seton
Appointed Date: 07 December 2015

Director
PARKER, Ian David
Appointed Date: 19 April 2013
60 years old

Director
SMITH, Peter Neary
Appointed Date: 22 July 2013
61 years old

Director
WADE, Katharine Anne
Appointed Date: 24 April 2014
52 years old

Resigned Directors

Secretary
CUGGY, Victoria Louise
Resigned: 01 May 2015
Appointed Date: 30 September 2005

Secretary
ELLIOTT, Mark Henry
Resigned: 17 February 1998
Appointed Date: 25 November 1994

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 30 September 2015
Appointed Date: 31 March 2014

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 03 November 2008
Appointed Date: 31 August 2007

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 28 April 2000
Appointed Date: 17 February 1998

Secretary
RINGROSE, Christopher James
Resigned: 30 September 2005
Appointed Date: 28 April 2000

Director
ANDERSON, Philip Raymond
Resigned: 09 February 2009
Appointed Date: 03 October 2006
66 years old

Director
BIRCHAM, Gerard Stephen
Resigned: 28 June 2004
Appointed Date: 25 November 1994
74 years old

Director
COLTHURST, Henry Nicholas Almroth
Resigned: 14 September 2001
Appointed Date: 25 March 1999
68 years old

Director
CURRAN, Fergus Augustine
Resigned: 02 July 2007
Appointed Date: 25 November 1994
73 years old

Director
ELLIOTT, Mark Henry
Resigned: 20 April 1998
Appointed Date: 25 November 1994
71 years old

Director
FOY, Ian Russell
Resigned: 19 April 2013
Appointed Date: 22 February 2011
59 years old

Director
GALLAGHER, Peter John
Resigned: 23 April 2013
Appointed Date: 18 February 2011
55 years old

Director
GIBSON, Andrew James
Resigned: 14 June 2011
Appointed Date: 22 February 2011
68 years old

Director
GOODWIN, Ronald Stanley
Resigned: 31 December 1997
Appointed Date: 25 November 1994
93 years old

Director
JOSIAH, John Edward
Resigned: 01 October 2010
Appointed Date: 26 March 2009
72 years old

Director
LIDDELL, Ian Douglas
Resigned: 03 February 2004
Appointed Date: 13 June 1995
74 years old

Director
MERRETT, Peter Frank Snell
Resigned: 01 October 2010
Appointed Date: 28 June 2004
67 years old

Director
MORGAN, Douglas Michael
Resigned: 30 September 2010
Appointed Date: 28 June 2004
57 years old

Director
NICE, Richard Frederick
Resigned: 28 June 2004
Appointed Date: 25 November 1994
72 years old

Director
PHILLIPS, Edward
Resigned: 29 April 2011
Appointed Date: 07 January 1998
67 years old

Director
WRIGHT, John James
Resigned: 20 May 1997
Appointed Date: 13 June 1995
78 years old

ERS CLAIMS LIMITED Events

03 Jun 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

12 Dec 2015
Appointment of Mr James David Seton Adams as a secretary on 7 December 2015
30 Sep 2015
Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015
16 Jul 2015
Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015
...
... and 146 more events
03 Jul 1995
New director appointed
03 Jul 1995
New director appointed
20 Dec 1994
Accounting reference date notified as 31/12

15 Dec 1994
Ad 29/11/94--------- £ si 998@1=998 £ ic 2/1000
25 Nov 1994
Incorporation

ERS CLAIMS LIMITED Charges

5 January 2006
Manager investor debenture
Delivered: 21 January 2006
Status: Satisfied on 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")
Description: Fixed charge its rights under an agreement or other…
5 January 2006
Syndication investor debenture
Delivered: 21 January 2006
Status: Satisfied on 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")
Description: Fixed charge its rights under an agreement or any other…
22 August 2005
Supplemental debenture
Delivered: 1 September 2005
Status: Satisfied on 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: All assets assigned or charged under the debenture.
7 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors
Description: Land investments plant and machinery credit balances book…
13 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed charges over the undertaking over the real property…
22 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders").
Delivered: 7 May 2002
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
Description: The company has covenanted and agreed that in the event of…