This company is commonly known as Crawford & Russell International Limited. The company was founded 71 years ago and was given the registration number 00510149. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRAWFORD & RUSSELL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00510149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 1952 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey House, 36-44 High Street, Redhill, RH1 1RH | Corporate Secretary | 31 May 2005 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 31 May 2005 | Active |
113 Rowley Way, London, NW8 0SW | Secretary | 01 August 1995 | Active |
1 Tenterden 73 Bois Lane, Chesham Bois, HP6 6DB | Secretary | 09 July 2003 | Active |
White Hill House, Upham, Southampton, SO32 1JL | Secretary | - | Active |
31a Montague Road, Richmond Hill, Richmond, TW10 6QJ | Director | 09 July 1997 | Active |
20 Beechhill Road, Eltham, London, SE9 1HH | Director | - | Active |
5 Vale Court, Maida Vale, London, W9 1RT | Director | 04 October 1993 | Active |
White Hill House, Upham, Southampton, SO32 1JL | Director | - | Active |
27 Hill Road, Portchester, Fareham, PO16 8LA | Director | 09 July 1997 | Active |
Spurlings Farmhouse, Spurlings Road, Fareham, PO17 6LZ | Director | 26 June 2003 | Active |
Thistledene 9 Aldenholme, Ellesmere Road, Weybridge, KT13 0JF | Director | 16 July 1999 | Active |
Lynwood, Malvern Road Hill Brow, Liss, GU33 7PY | Director | - | Active |
1a Cambridge Road, Lee On The Solent, PO13 9DH | Director | 26 June 2003 | Active |
3 Silvertrees Drive, Maidenhead, SL6 4QJ | Director | 03 November 1992 | Active |
49 Blackheath Park, Blackheath, London, SE3 9SQ | Director | - | Active |
1 Cobbe Place, Beddingham, Lewes, BN8 6JY | Director | 13 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-06 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-10-06 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-14 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-05-14 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-06-18 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-06-09 | Address | Change registered office address company with date old address. | Download |
2014-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-06-06 | Resolution | Resolution. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
2013-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.