Company Information for CLAIMS & RECOVERIES BUREAU LIMITED
34 THE MALL, BROMLEY, BROMLEY, KENT, BR1 1TS,
|
Company Registration Number
01809586
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLAIMS & RECOVERIES BUREAU LIMITED | |
Legal Registered Office | |
34 THE MALL BROMLEY BROMLEY KENT BR1 1TS Other companies in BR1 | |
Company Number | 01809586 | |
---|---|---|
Company ID Number | 01809586 | |
Date formed | 1984-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-22 | |
Return next due | 2018-05-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-07 21:35:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA KAREN CATON |
||
PIETER DEN DIKKEN |
||
PIET MIDDELKOOP |
||
DAVID ROBERT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROY CHAPMAN |
Director | ||
ROBERT EDWARD EMANUEL |
Director | ||
HENDRIKUS JOHANNES GERARDUS JOZEF ARNTZ |
Director | ||
DAVID ROBERT WILSON |
Company Secretary | ||
IAN LESLIE WALLIS |
Director | ||
JONATHAN JAMES DUNSTAN |
Company Secretary | ||
ALAN ALBERT RAYMENT |
Company Secretary | ||
GEOFFREY JOHN WALLIS |
Director | ||
JOHN ALLAN BEADLE |
Director | ||
KENNETH DOUGLAS WEST |
Director | ||
TERESA FRANCES HOLFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAN AMEYDE UK LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1973-04-03 | Active | |
VOYAGERS ASSISTANCE LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1994-12-06 | Active | |
THE CLAIMS OFFICE LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2004-04-26 | Active | |
EUROPROTECTOR LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
EURO CLAIMS SERVICES LIMITED | Company Secretary | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Director | 2006-11-15 | CURRENT | 1994-12-06 | Active | |
VOYAGERS ASSISTANCE LIMITED | Director | 2005-02-18 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
EUROPROTECTOR LIMITED | Director | 2005-02-18 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
EURO CLAIMS SERVICES LIMITED | Director | 2005-02-18 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK LIMITED | Director | 2005-01-26 | CURRENT | 1973-04-03 | Active | |
THE CLAIMS OFFICE LIMITED | Director | 2005-01-18 | CURRENT | 2004-04-26 | Active | |
ADVENT INSURANCE MANAGEMENT LIMITED | Director | 2017-10-16 | CURRENT | 2015-02-10 | Active | |
VAN AMEYDE UK LIMITED | Director | 2008-04-23 | CURRENT | 1973-04-03 | Active | |
VOYAGERS ASSISTANCE LIMITED | Director | 2008-04-23 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
VAN AMEYDE UK HOLDING LIMITED | Director | 2008-04-23 | CURRENT | 1994-12-06 | Active | |
THE CLAIMS OFFICE LIMITED | Director | 2008-04-23 | CURRENT | 2004-04-26 | Active | |
EURO CLAIMS SERVICES LIMITED | Director | 2008-04-23 | CURRENT | 1999-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 22/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 22/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 22/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EMANUEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD EMANUEL / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIETER DEN DIKKEN / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY CHAPMAN / 20/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PIETER DEN DIKKEN | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HENDRIKUS ARNTZ | |
288a | DIRECTOR APPOINTED MR DAVID WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID WILSON | |
288a | SECRETARY APPOINTED MRS LISA KAREN CATON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MISC | SECTION 392 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMS & RECOVERIES BUREAU LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as CLAIMS & RECOVERIES BUREAU LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |