This company is commonly known as Cross Healthcare Limited. The company was founded 21 years ago and was given the registration number 04795060. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katherines Way, London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | CROSS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04795060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katherines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Secretary | 25 October 2023 | Active |
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Director | 11 July 2003 | Active |
Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 03 February 2010 | Active |
65 Park Crescent, Sauchie, SK10 3DT | Secretary | 06 July 2005 | Active |
Unit 2a, Bandeath Industrial Estate, Throsk, Great Britain, FK7 7NP | Secretary | 01 November 2010 | Active |
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Secretary | 28 November 2017 | Active |
15, Carronlea Drive, Carrron, FK2 8DN | Secretary | 17 March 2009 | Active |
Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP | Secretary | 28 September 2012 | Active |
4, Milnwood Court, Glenrothes, KY6 2PD | Secretary | 19 June 2008 | Active |
17 Millfield Drive, Hopeman, IV30 5TN | Secretary | 11 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 June 2003 | Active |
11 Beech Avenue, Plean, FK7 8DR | Director | 11 June 2003 | Active |
261 Main Road, Sidcup, DA14 6QS | Director | 11 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 June 2003 | Active |
Mr Alexander Douglas Miller Cruickshank | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU |
Nature of control | : |
|
Mr Carmelo Stamato | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.