Dekra Claims Services Uk Limited HIGH WYCOMBE


Dekra Claims Services Uk started in year 1966 as Private Limited Company with registration number 00893346. The Dekra Claims Services Uk company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in High Wycombe at Stokenchurch House Oxford Road. Postal code: HP14 3SX. Since 2nd August 2010 Dekra Claims Services Uk Limited is no longer carrying the name Claims Adjusters(international & European).

At the moment there are 4 directors in the the firm, namely Barry W., Jonathan S. and Vincent J. and others. In addition one secretary - Christopher B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dekra Claims Services Uk Limited Address / Contact

Office Address Stokenchurch House Oxford Road
Office Address2 Stokenchurch
Town High Wycombe
Post code HP14 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893346
Date of Incorporation Mon, 5th Dec 1966
Industry Non-life insurance
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Barry W.

Position: Director

Appointed: 01 July 2023

Christopher B.

Position: Secretary

Appointed: 01 July 2023

Jonathan S.

Position: Director

Appointed: 01 March 2023

Vincent J.

Position: Director

Appointed: 02 December 2013

Rosalind A.

Position: Director

Appointed: 16 November 2012

Peter L.

Position: Director

Appointed: 01 September 2021

Resigned: 01 July 2023

Bo H.

Position: Director

Appointed: 01 September 2021

Resigned: 01 March 2023

Ronald P.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2021

Fréderic S.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2021

Rosalind A.

Position: Secretary

Appointed: 16 November 2012

Resigned: 01 July 2023

Pieter R.

Position: Director

Appointed: 31 August 2011

Resigned: 02 December 2013

Stuart M.

Position: Director

Appointed: 07 March 2007

Resigned: 16 November 2012

Stuart M.

Position: Secretary

Appointed: 30 March 2006

Resigned: 16 November 2012

Meinolf N.

Position: Director

Appointed: 13 August 2003

Resigned: 07 March 2007

Vincent J.

Position: Director

Appointed: 16 April 1996

Resigned: 31 August 2011

John R.

Position: Secretary

Appointed: 25 April 1994

Resigned: 30 March 2006

Klemens G.

Position: Director

Appointed: 10 July 1993

Resigned: 13 August 2003

Philip K.

Position: Director

Appointed: 10 July 1993

Resigned: 30 March 2000

Karl J.

Position: Director

Appointed: 31 December 1990

Resigned: 13 August 2003

Andrew K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 25 April 1994

Hans M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1996

Company previous names

Claims Adjusters(international & European) August 2, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, December 2023
Free Download (20 pages)

Company search