Company NameEuropean Claims Management Limited
Company StatusDissolved
Company Number02847584
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Megginson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Beverley Road
Barnes
London
SW13 0LX
Director NameJohnson Fry Healthsave Plc (Corporation)
StatusCurrent
Appointed11 November 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 5 months
Correspondence Address20 Lower Regent Street
London
SW1Y 4PZ
Director NameJohnson Fry Secretaries Ltd (Corporation)
StatusCurrent
Appointed04 May 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusCurrent
Appointed05 May 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameAntony Clive Blakey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressFlat 1
5 Riverdale Road
Twickenham
Middlesex
TW1 2BT
Secretary NameTreon Anoup
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameInternational Corporate Finance Limited (Corporation)
StatusResigned
Appointed11 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
Correspondence Address35 Davies Street
London
W1Y 1FN

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Registered office changed on 16/10/98 from: 20 regent street london SW1Y 4PX (1 page)
15 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1998Declaration of solvency (3 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
5 February 1998Director resigned (1 page)
10 October 1997Return made up to 25/08/97; full list of members (8 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1996Return made up to 25/08/96; full list of members (7 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (3 pages)
21 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 March 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995New director appointed (4 pages)
4 October 1995New director appointed (6 pages)
23 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 June 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
22 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995New director appointed (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 76 harvey street london W1N 1AE (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)