This company is commonly known as Crosby Europe (uk) Limited. The company was founded 34 years ago and was given the registration number 02455933. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CROSBY EUROPE (UK) LIMITED |
---|---|---|
Company Number | : | 02455933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 19 November 2013 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 13 August 2019 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 18 December 2018 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 19 November 2013 | Active |
Brampton House, Atch Lench, Evesham, WR11 4SW | Secretary | 30 September 2008 | Active |
5 Black Horse Close, Silkstone Common, Barnsley, S75 4SB | Secretary | 15 October 1993 | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Secretary | 13 May 1995 | Active |
21 Lady Byron Lane, Knowle, Solihull, B93 9AT | Secretary | 13 January 2005 | Active |
18 Woodhurst North, Ray Mead Road, Maidenhead, SL6 8NZ | Corporate Secretary | - | Active |
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF | Director | 12 May 1995 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 July 2008 | Active |
The Old Manor, Cliftons Lane, Reigate, RH2 9RA | Director | 01 June 1998 | Active |
The Viewlands, Longridge Dunston, Stafford, ST18 9AL | Director | 12 May 1995 | Active |
Industriepark, Zone B/26, 2220 Heist-Op-Den-Berg, Belgium, | Director | 09 February 2017 | Active |
2801 Dawson Road, Tulsa, Oklahoma, United States, | Director | 18 March 2019 | Active |
2801 Dawson Road, Tulsa, United States, | Director | 19 November 2013 | Active |
2801 Dawson Road, Tulsa, United States, | Director | 01 June 2016 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 July 2008 | Active |
13 Marston Road, Salford, M7 4FG | Director | - | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 July 2008 | Active |
Galgenbergweg 8 Diest 3293, Belgium, | Director | 01 November 1994 | Active |
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF | Director | 01 June 1998 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | - | Active |
2801 Dawson Road, Tulsa, United States, | Director | 19 November 2013 | Active |
Langvennestraat 39, 35ii Kuringen, Hasselt, Belgium, FOREIGN | Director | - | Active |
20-22, Bedford Row, London, United Kingdom, WC1R 4JS | Director | 04 February 2015 | Active |
Lifting Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Gazette | Gazette filings brought up to date. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.