CED CLAIM EXPERTS LTD
SALFORD INTERIURA UNITED KINGDOM LIMITED

Hellopages » Greater Manchester » Salford » M3 7BF

Company number 04345145
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address 1ST FLOOR THE TOWER, DEVA CITY OFFICE PARK TRINITY WAY, SALFORD, M3 7BF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 24 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CED CLAIM EXPERTS LTD are www.cedclaimexperts.co.uk, and www.ced-claim-experts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ced Claim Experts Ltd is a Private Limited Company. The company registration number is 04345145. Ced Claim Experts Ltd has been working since 24 December 2001. The present status of the company is Active. The registered address of Ced Claim Experts Ltd is 1st Floor The Tower Deva City Office Park Trinity Way Salford M3 7bf. . BEARPARK, Ian Graham is a Secretary of the company. SCHOUWINK, Lourens is a Director of the company. Secretary BUNGARD, Thomas has been resigned. Secretary GOODINSON, Claire has been resigned. Secretary KERSHAW, Stephen Russell has been resigned. Secretary OBERMEIER, Joerg has been resigned. Secretary Z & C SECRETARIAL LIMITED has been resigned. Director BUNGARD, Thomas has been resigned. Director KERSHAW, Stephen Russell has been resigned. Director LEONTOPOULOU, Eftichia, Dr has been resigned. Director OBERMEIER, Jorg has been resigned. Director VAN DER HELM, Wilhelmus Cornelis Johannes has been resigned. Director Z & C MANAGEMENT LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BEARPARK, Ian Graham
Appointed Date: 29 October 2004

Director
SCHOUWINK, Lourens
Appointed Date: 01 January 2014
66 years old

Resigned Directors

Secretary
BUNGARD, Thomas
Resigned: 31 January 2003
Appointed Date: 15 January 2002

Secretary
GOODINSON, Claire
Resigned: 28 October 2004
Appointed Date: 23 June 2004

Secretary
KERSHAW, Stephen Russell
Resigned: 16 April 2004
Appointed Date: 01 February 2003

Secretary
OBERMEIER, Joerg
Resigned: 22 June 2004
Appointed Date: 16 April 2004

Secretary
Z & C SECRETARIAL LIMITED
Resigned: 01 August 2002
Appointed Date: 24 December 2001

Director
BUNGARD, Thomas
Resigned: 16 August 2007
Appointed Date: 18 October 2004
60 years old

Director
KERSHAW, Stephen Russell
Resigned: 01 October 2012
Appointed Date: 15 August 2007
77 years old

Director
LEONTOPOULOU, Eftichia, Dr
Resigned: 25 June 2004
Appointed Date: 01 January 2002
61 years old

Director
OBERMEIER, Jorg
Resigned: 17 October 2004
Appointed Date: 26 June 2004
68 years old

Director
VAN DER HELM, Wilhelmus Cornelis Johannes
Resigned: 01 January 2014
Appointed Date: 01 October 2012
74 years old

Director
Z & C MANAGEMENT LIMITED
Resigned: 01 August 2002
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Lourens Schouwink
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CED CLAIM EXPERTS LTD Events

28 Mar 2017
Accounts for a small company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Mar 2016
Accounts for a small company made up to 30 June 2015
20 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,000

29 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 80,000

...
... and 63 more events
27 Aug 2002
Director resigned
19 Feb 2002
Secretary's particulars changed
18 Jan 2002
New director appointed
11 Jan 2002
New secretary appointed
24 Dec 2001
Incorporation