This company is commonly known as W.e. Cox Claims Group (europe) Limited. The company was founded 38 years ago and was given the registration number 01937171. The firm's registered office is in LONDON. You can find them at 140 Fenchurch Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | W.E. COX CLAIMS GROUP (EUROPE) LIMITED |
---|---|---|
Company Number | : | 01937171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1985 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Fenchurch Street, London, England, EC3M 6BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Prescot St, London, England, E1 8NN | Secretary | 11 August 2017 | Active |
66 Prescot St, London, England, E1 8NN | Director | 01 April 1997 | Active |
66 Prescot St, London, England, E1 8NN | Director | 30 June 2016 | Active |
66 Prescot St, London, England, E1 8NN | Director | 12 March 2020 | Active |
15, Minters Orchard, St Mary's Platt, Sevenoaks, England, TN15 8JQ | Secretary | 30 April 2012 | Active |
75 Sallows Shaw, Sole Street, Cobham, Gravesend, DA13 9BP | Secretary | - | Active |
3 Rosecroft Close, Biggin Hill, TN16 3JN | Secretary | 27 April 2007 | Active |
24, Perch Close, Larkfield, Aylesford, United Kingdom, ME20 6TN | Director | 01 January 2006 | Active |
122 Kingfisher Drive, Chatham, ME5 7NZ | Director | - | Active |
Koben, Geertstraat 73/101, 9120 Beveren-Waas, Antwerp, Belgium, | Director | 01 January 2006 | Active |
34 Cleveland, Tunbridge Wells, TN2 3NG | Director | 01 January 2006 | Active |
75 Sallows Shaw, Sole Street, Cobham, Gravesend, DA13 9BP | Director | - | Active |
Left Base, 4 Rosemead Gardens, Headcorn, Ashford, TN27 9RT | Director | - | Active |
Penthouse North, Pope Court, The Galleries, Warley, Brentwood, England, CM14 5FR | Director | 01 August 2009 | Active |
W E Cox Claims Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140, Fenchurch Street, London, England, EC3M 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Officers | Appoint person secretary company with name date. | Download |
2017-08-24 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.