CLAIMS ASSISTANCE (UK) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 3LZ

Company number 02803022
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address MILTON COURT, WESTCOTT ROAD, DORKING, SURREY, ENGLAND, RH4 3LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Stephen Paul Harry as a director on 1 January 2017; Appointment of Jonathan Paul Fletcher as a director on 1 January 2017. The most likely internet sites of CLAIMS ASSISTANCE (UK) LIMITED are www.claimsassistanceuk.co.uk, and www.claims-assistance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Claims Assistance Uk Limited is a Private Limited Company. The company registration number is 02803022. Claims Assistance Uk Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Claims Assistance Uk Limited is Milton Court Westcott Road Dorking Surrey England Rh4 3lz. . LEVERETT, Steven John is a Secretary of the company. BOWER, Andrew Michael is a Director of the company. FLETCHER, Jonathan Paul is a Director of the company. O'DONNELL, Peadar Gerard Owen is a Director of the company. Secretary MUMFORD, John Richard has been resigned. Secretary POTTER, Barbara has been resigned. Secretary THORP, Anita has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ARTHUR, John Stewart has been resigned. Director BOOTH, Michael John has been resigned. Director BORD, Andrew has been resigned. Director BOWER, Andrew Michael has been resigned. Director BOYLES, Robert Frank has been resigned. Director CLEMENTS, Karen Suzanne has been resigned. Director FINLAY, William David has been resigned. Director FOX, David Winston has been resigned. Director FRASER, Gary William has been resigned. Director HARRY, Stephen Paul has been resigned. Director JARVIS, Ian Edward has been resigned. Director KING, Sharon Linda has been resigned. Director PAGE, Anthony Jonathan has been resigned. Director PRESSLAND, Michael Alexander has been resigned. Director SHEARER, Richard John has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director THORP, Anita has been resigned. Director CAPITA CORPORATE DIRECTOR LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEVERETT, Steven John
Appointed Date: 03 September 2015

Director
BOWER, Andrew Michael
Appointed Date: 01 October 2014
57 years old

Director
FLETCHER, Jonathan Paul
Appointed Date: 01 January 2017
53 years old

Director
O'DONNELL, Peadar Gerard Owen
Appointed Date: 03 September 2015
59 years old

Resigned Directors

Secretary
MUMFORD, John Richard
Resigned: 23 August 2010
Appointed Date: 06 January 1997

Secretary
POTTER, Barbara
Resigned: 06 January 1997
Appointed Date: 25 July 1995

Secretary
THORP, Anita
Resigned: 25 July 1995
Appointed Date: 01 April 1993

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 03 September 2015
Appointed Date: 23 August 2010

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 April 1993
Appointed Date: 24 March 1993

Director
ARTHUR, John Stewart
Resigned: 23 August 2010
Appointed Date: 15 March 1995
79 years old

Director
BOOTH, Michael John
Resigned: 23 August 2010
Appointed Date: 15 March 1995
85 years old

Director
BORD, Andrew
Resigned: 03 September 2015
Appointed Date: 01 October 2014
55 years old

Director
BOWER, Andrew Michael
Resigned: 25 March 2014
Appointed Date: 10 February 2014
57 years old

Director
BOYLES, Robert Frank
Resigned: 03 September 2015
Appointed Date: 01 October 2014
56 years old

Director
CLEMENTS, Karen Suzanne
Resigned: 01 October 2014
Appointed Date: 10 June 2014
62 years old

Director
FINLAY, William David
Resigned: 24 April 2014
Appointed Date: 13 October 2011
64 years old

Director
FOX, David Winston
Resigned: 06 January 1997
Appointed Date: 01 April 1993
57 years old

Director
FRASER, Gary William
Resigned: 01 October 2014
Appointed Date: 24 April 2014
50 years old

Director
HARRY, Stephen Paul
Resigned: 01 January 2017
Appointed Date: 03 September 2015
57 years old

Director
JARVIS, Ian Edward
Resigned: 10 June 2014
Appointed Date: 10 February 2014
53 years old

Director
KING, Sharon Linda
Resigned: 23 August 2010
Appointed Date: 01 February 2001
61 years old

Director
PAGE, Anthony Jonathan
Resigned: 31 December 2013
Appointed Date: 23 August 2010
62 years old

Director
PRESSLAND, Michael Alexander
Resigned: 01 October 2014
Appointed Date: 25 March 2014
65 years old

Director
SHEARER, Richard John
Resigned: 13 October 2011
Appointed Date: 23 August 2010
61 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 01 April 1993
Appointed Date: 24 March 1993

Director
THORP, Anita
Resigned: 25 July 1995
Appointed Date: 01 April 1993
72 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Resigned: 03 September 2015
Appointed Date: 23 August 2010

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 April 1993
Appointed Date: 24 March 1993

Persons With Significant Control

Unum European Holding Company Limited
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

CLAIMS ASSISTANCE (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Termination of appointment of Stephen Paul Harry as a director on 1 January 2017
21 Feb 2017
Appointment of Jonathan Paul Fletcher as a director on 1 January 2017
29 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80

...
... and 102 more events
05 Oct 1993
Accounting reference date notified as 31/12

06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1993
Registered office changed on 06/04/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

24 Mar 1993
Incorporation