This company is commonly known as Crosslane European Business Development Limited. The company was founded 16 years ago and was given the registration number 06429530. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 06429530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 11 September 2018 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Director | 16 November 2007 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Director | 16 November 2007 | Active |
16, Barnside Way, Moulton, Northwich, CW9 8PT | Secretary | 01 May 2009 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Secretary | 01 December 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 26 February 2016 | Active |
Suite 2c, Mnachester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Corporate Secretary | 16 November 2007 | Active |
Mr Michael Anthony James Sharples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Suite 3d, Manchester International Office Centre, Manchester, M22 5WB |
Nature of control | : |
|
Mr James Metcalf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Suite 3d, Manchester International Office Centre, Manchester, M22 5WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-17 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Officers | Appoint person secretary company with name date. | Download |
2018-09-10 | Officers | Termination secretary company with name termination date. | Download |
2018-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.