VA

VAN AMEYDE UK LIMITED

Automotive Registered 03 April 1973

General Information

Official company information

UK Company Registration Number
01106096
Company Age
52 years
Registration Date
Registered Address
Office G:18, Old Town Hall, 30 Tweedy Rd, Bromley BR1 3FE
Website

Official company website with more information about products, services, and contact details.

About VAN AMEYDE UK LIMITED

Company profile and description

At Van Ameyde UK, our mission is to provide forward-thinking claims and risk management solutions that support businesses in the UK. We are the UK arm of the Van Ameyde Group, specializing in UK motor claims management for corporate clients and large-scale commercial fleets. We handle claims and manage risk with our innovative solutions to streamline operations, reduce costs, and enhance customer satisfaction. The company provides claims solutions including fleet, public transportation, foreign claims, and Green Card services for lease. We utilize cutting-edge technology to streamline processes, improve accuracy, and deliver exceptional results, maintaining a seamless integration of our advanced AI and human expertise.

Category

Business category and classification details

Primary Category
Automotive

Nature of Business

Industry Classification

SIC Code
66190
Description
Activities auxiliary to financial intermediation not elsewhere classified

Staff Information

Company officers and directors

  • E
    EVELING, James
    Secretary Appointed: 7 June 2024
    42 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ
  • M
    MIDDELKOOP, Piet
    Director Appointed: 26 January 2005
    Kenaupark 29, 2011 Mr Haarlem, Netherlands, FOREIGN
    Nationality: Dutch
    Date of Birth: August 1965
    Country of Residence: Netherlands
  • S
    SCHEERS, Egon
    Managing Director Appointed: 1 October 2022
    42 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ
    Nationality: Dutch
    Date of Birth: November 1967
    Country of Residence: Netherlands
  • C
    CATON, Lisa Karen
    Accountant Appointed: 23 April 2008 Resigned: 7 June 2024
    42 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ
    Nationality: British
  • D
    DUNSTAN, Jonathan James
    Secretary Appointed: 1 April 2004 Resigned: 22 July 2005
    28 Rolleston Avenue, Petts Wood, Kent, BR5 1AH
    Nationality: British
  • H
    HOLFORD, Teresa Frances
    Secretary Appointed: 22 April 1991 Resigned: 31 December 1999
    14 Colworth Road, London, E11 1HY
    Nationality: British
  • R
    RAYMENT, Alan Albert
    Secretary Appointed: 1 January 2000 Resigned: 31 December 2003
    356 Pickhurst Rise, West Wickham, Kent, BR4 0AY
    Nationality: British
  • W
    WILSON, David Robert
    Secretary Appointed: 22 July 2005 Resigned: 23 April 2008
    60 New Street, Musselburgh, East Lothian, EH21 6JJ
    Nationality: British
  • B
    BERENDS, Karel Johannes
    Finance Director Appointed: 18 December 2009 Resigned: 31 December 2020
    34 The Mall, Bromley, Kent, BR1 1TS
    Nationality: Dutch
    Date of Birth: August 1966
    Country of Residence: Netherlands
  • D
    DELESTREE, Christian Andre Louis
    Vice President Appointed: 31 March 1999 Resigned: 23 March 2001
    16 Avenue De Charlebourg, La Garenne Colombes, France, 92250
    Nationality: French
    Date of Birth: May 1946
  • D
    DEN DIKKEN, Peter
    Loss Adjuster Appointed: 18 December 2009 Resigned: 18 October 2018
    34 The Mall, Bromley, Kent, BR1 1TS
    Nationality: Dutch
    Date of Birth: September 1947
    Country of Residence: Netherlands
  • D
    DEN DIKKEN, Pieter
    President Van Ameyde Internati Appointed: 26 January 2005 Resigned: 23 April 2008
    Parklaan 20d, Rotterdam, Holland, 3016BB
    Nationality: Dutch
    Date of Birth: September 1947
    Country of Residence: Netherlands
  • D
    DEN DIKKEN, Pieter
    Loss Adjuster Appointed: 5 March 1996 Resigned: 23 March 2001
    Parklaan 20d, Rotterdam, Holland, 3016BB
    Nationality: Dutch
    Date of Birth: September 1947
    Country of Residence: Netherlands
  • G
    GILMOUR, Ian James
    Loss Adjuster Appointed: 5 March 1996 Resigned: 18 February 2005
    Willow Cottage, Churchgate Street, Old Harlow, Essex, CM17 0LD
    Nationality: British
    Date of Birth: June 1963
  • K
    KNIGHT, Derek Douglas
    Accountant Appointed: 23 March 2001 Resigned: 11 April 2003
    16 Lyle Court, Allington, Maidstone, Kent, ME16 0EQ
    Nationality: British
    Date of Birth: April 1957
    Country of Residence: England
  • P
    PLASSE, Philippe
    Director Appointed: 22 April 1991 Resigned: 13 February 1997
    3 Avenue Du Chateau, 92200 Neuilly Sur Seine, France, FOREIGN
    Nationality: France
    Date of Birth: February 1939
  • R
    REGAN, Michael Thomas
    Loss Adjuster Appointed: 1 January 2002 Resigned: 21 January 2005
    28 Newton Crescent, Dunblane, Perthshire, FK15 0DZ
    Nationality: Scottish
    Date of Birth: September 1947
    Country of Residence: Scotland
  • R
    ROACH, Damian Stephen
    Executive Director Appointed: 1 October 2012 Resigned: 13 June 2014
    34 The Mall, Bromley, Kent, BR1 1TS
    Nationality: British
    Date of Birth: August 1976
    Country of Residence: Wales
  • V
    VAN STYRUM, Albert Jan
    Director Appointed: 22 April 1991 Resigned: 5 March 1996
    Duinvoetlaan 2, 2243 Gl-Wasener, Holland
    Nationality: Holland
    Date of Birth: September 1930
  • V
    VAN VEEN, Willem Job
    Director Appointed: 29 May 1997 Resigned: 31 March 1999
    Eikenlaan 3, Kalmthout, Antwerp, Belgium, 2920
    Nationality: Dutch
    Date of Birth: April 1932
  • W
    WALLIS, Geoffrey John
    Managing Director Appointed: 22 April 1991 Resigned: 31 August 1998
    11 Hawthorndene Close, Hayes, Bromley, Kent, BR2 7DT
    Nationality: British
    Date of Birth: May 1923
  • W
    WALLIS, Ian Leslie
    Co Director Appointed: 26 January 2005 Resigned: 15 September 2005
    111 Worlds End Lane, Orpington, Kent, BR6 6AW
    Nationality: British
    Date of Birth: October 1947
    Country of Residence: United Kingdom
  • W
    WEST, Kenneth Douglas
    Marine Surveyor Appointed: 22 April 1991 Resigned: 31 December 2001
    22 Butlers Court Road, Beaconsfield, Buckinghamshire, HP9 1SG
    Nationality: British
    Date of Birth: November 1934
  • W
    WILSON, David Robert
    Managing Director Appointed: 23 April 2008 Resigned: 20 March 2025
    60 New Street, Musselburgh, East Lothian, EH21 6JJ
    Nationality: British
    Date of Birth: April 1963
    Country of Residence: Scotland

Additional Information

Detailed company information and status

Previously Known As
VAN AMEYDE & WALLIS LIMITED
Status
Incorporated
Company Number
01106096

Company Contacts

Key contacts and leadership 4 total contacts

Name & Position Email Contact Number Fax Number
E
Egon Scheers
Managing Director
-
-
-
C
Craig Hollier
Commercial Manager
-
-
-
P
Paul Lavelle
Head of Technical Claims
-
-
-
D
David Wilson
-
-
-

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
26 Mar 2025
Termination of appointment
Termination of appointment of David Robert Wilson as a director on 20 March 2025
View
21 Oct 2024
Full accounts
Full accounts made up to 31 December 2023
23 page document
View
07 Jun 2024
Confirmation statement
Confirmation statement made on 22 April 2024 with no updates
3 page document
View
07 Jun 2024
Notification
Notification of Van Ameyde International, Bv as a person with significant control on 6 April 2016
2 page document
View
07 Jun 2024
Appointment
Appointment of Mr James Eveling as a secretary on 7 June 2024
2 page document
View

Similar Companies

Companies in the same industry or category

View All in Automotive

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for VAN AMEYDE UK LIMITED

Social Media

Connect with VAN AMEYDE UK LIMITED