Ers Claims Limited

All UK companiesFinancial and insurance activitiesErs Claims Limited

Non-life insurance

Ers Claims Limited contacts: address, phone, fax, email, website, shedule

Address: 52 - 54 Leadenhall Street EC3A 2BJ London

Phone: +44-1546 2908874

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ers Claims Limited"? - send email to us!

Ers Claims Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ers Claims Limited.

Registration data Ers Claims Limited

Register date: 1994-11-25

Register number: 02996846

Type of company: Private Limited Company

Get full report form global database UK for Ers Claims Limited

Owner, director, manager of Ers Claims Limited

James Adams Secretary. Address: Leadenhall Street, London, EC3A 2BJ, England. DoB:

Katharine Anne Wade Director. Address: Leadenhall Street, London, EC3A 2BJ, England. DoB: January 1973, British

Peter Neary Smith Director. Address: Leadenhall Street, London, EC3A 2BJ, England. DoB: November 1963, British

Ian David Parker Director. Address: Leadenhall Street, London, EC3A 2BJ, England. DoB: August 1965, British

Steven Griffin Secretary. Address: Leadenhall Street, London, EC3A 2BJ, England. DoB:

Ian Russell Foy Director. Address: New Road, Brentwood, Essex, CM14 4GD. DoB: August 1966, British

Andrew James Gibson Director. Address: New Road, Brentwood, Essex, CM14 4GD, United Kingdom. DoB: March 1957, British

Peter Gallagher Director. Address: The Rowans, Billericay, Essex, CM11 2PB, United Kingdom. DoB: May 1970, British

John Edward Josiah Director. Address: 22 Norsey Close, Billericay, Essex, CM11 1AP. DoB: July 1953, British

Steven Terence Hunter Griffin Secretary. Address: Holliwell, Chandlers, Burnham On Crouch, Essex, CM0 8NY. DoB: January 1968, British

Philip Raymond Anderson Director. Address: Yew Tree Cottage, Withybed Corner, Walton On The Hill, Surrey, KT20 7UJ. DoB: February 1959, British

Victoria Louise Cuggy Secretary. Address: New Road, Brentwood, Essex, CM14 4GD. DoB: July 1978, British

Douglas Michael Morgan Director. Address: New Road, Brentwood, Essex, CM14 4GD. DoB: February 1968, British

Peter Frank Snell Merrett Director. Address: New Road, Brentwood, Essex, CM14 4GD. DoB: January 1958, British

Christopher James Ringrose Secretary. Address: Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, Suffolk, IP28 6QL. DoB: January 1945, British

Henry Nicholas Almroth Colthurst Director. Address: Asserton House, Berwick St James, Salisbury, Wiltshire, SP3 4TZ. DoB: January 1957, British

Steven Terence Hunter Griffin Secretary. Address: 21 Burrow Road, London, SE22 8DU. DoB:

Edward Phillips Director. Address: New Road, Brentwood, Essex, CM14 4GD. DoB: September 1958, British

John Wright Director. Address: The Orchard Hempstead Road, Uckfield, East Sussex, TN22 1DU. DoB: February 1947, British

Ian Liddell Director. Address: 87 Russell Road, Buckhurst Hill, Essex, IG9 5QF. DoB: October 1950, New Zealand

Mark Henry Elliott Director. Address: 2 The Firs, Dartford Road, Bexley, Kent, DA5 2AX. DoB: February 1954, British

Richard Frederick Nice Director. Address: Sylvaner, The Street Teston, Maidstone, Kent, ME18 5AQ. DoB: January 1953, British

Gerard Bircham Director. Address: 21 St Charles Road, Brentwood, Essex, CM14 4TS, England. DoB: March 1951, British

Ronald Goodwin Director. Address: Leabank Chelsfield Lane, Orpington, Kent, BR6 7RS. DoB: November 1931, British

Fergus Curran Director. Address: 79 Micawber Way, Newlands Spring, Chelmsford, Essex, CM1 4UE. DoB: April 1952, British

Jobs in Ers Claims Limited vacancies. Career and practice on Ers Claims Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Ers Claims Limited on FaceBook

Read more comments for Ers Claims Limited. Leave a respond Ers Claims Limited in social networks. Ers Claims Limited on Facebook and Google+, LinkedIn, MySpace

Address Ers Claims Limited on google map

Other similar UK companies as Ers Claims Limited: Boozer Macclesfield Ltd | Gr8solution Int Limited | E Fish Limited | Ssj Limited | Auto-bodycare Service Centre Limited

1994 is the date that marks the beginning of Ers Claims Limited, a firm which is situated at 52 - 54 Leadenhall Street, , London. This means it's been twenty two years Ers Claims has been in the business, as the company was established on 1994-11-25. Its reg. no. is 02996846 and the post code is EC3A 2BJ. This Ers Claims Limited company functioned under three different company names in the past. The firm was established under the name of Equity Claims and was switched to Claims Management on 2014-03-26. The company's third name was name up till 1999. The enterprise is registered with SIC code 65120 which stands for Non-life insurance. The most recent records were filed up to December 31, 2015 and the most recent annual return was submitted on May 1, 2016. 22 years of competing in this field comes to full flow with Ers Claims Ltd as the company managed to keep their customers satisfied through all the years.

The details that details the firm's employees suggests employment of three directors: Katharine Anne Wade, Peter Neary Smith and Ian David Parker who became a part of the team on 2014-04-24, 2013-07-22 and 2013-04-19. In order to find professional help with legal documentation, since December 2015 the firm has been implementing the ideas of James Adams, who's been working on ensuring efficient administration of the company.