This company is commonly known as Cru International Limited. The company was founded 57 years ago and was given the registration number 00940750. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
| Name | : | CRU INTERNATIONAL LIMITED |
|---|---|---|
| Company Number | : | 00940750 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 17 October 1968 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1st Floor,, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 10 February 2020 | Active |
| 1st Floor,, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 10 February 2020 | Active |
| 6 Bovingdon Road, London, SW6 2AP | Director | 03 June 1997 | Active |
| 36 Hampstead Grove, London, NW3 6SR | Director | - | Active |
| Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL | Director | 03 February 2021 | Active |
| 1st Floor,, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 17 October 2018 | Active |
| 18, Cumberland Terrace, London, England, NW1 4HS | Director | 03 February 2021 | Active |
| 7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Secretary | 31 December 2006 | Active |
| 33 Cranbourne Drive, Pinner, HA5 1BX | Secretary | - | Active |
| 19 Burstock Road, London, SW15 2PW | Secretary | 12 December 1996 | Active |
| 7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Director | 18 December 2006 | Active |
| Oaklands, Oak Grange Road, West Clandon, Guildford, GU4 7UE | Director | 28 December 2006 | Active |
| Travean Hornash Lane, Shadoxhurst, Ashford, TN26 1HY | Director | - | Active |
| 5 Rookery Close, St Ives, Huntingdon, PE17 4FX | Director | - | Active |
| 33 Cranbourne Drive, Pinner, HA5 1BX | Director | 27 June 1980 | Active |
| 33 Cranbourne Drive, Pinner, HA5 1BX | Director | - | Active |
| 26 Gallows Hill, Kings Langley, WD4 8LU | Director | - | Active |
| 1 Church Mount, London, N2 0NW | Director | 22 January 2001 | Active |
| 1 Church Mount, London, N2 0NW | Director | - | Active |
| 6 Bovingdon Road, London, SW6 2AP | Director | - | Active |
| Court Lodge, Orlestone, Ashford, TN26 2EB | Director | - | Active |
| 7 Wootton Close, Epsom, KT18 5LD | Director | - | Active |
| 33 Woodlands Way, Ashtead, KT21 1LH | Director | 05 November 2008 | Active |
| 19 Burstock Road, London, SW15 2PW | Director | 14 December 2000 | Active |
| Old Coal House Station Road, Ardleigh, Colchester, CO7 7RR | Director | - | Active |
| Springfield, 1b Oak Tree Drive, London, N20 8QJ | Director | - | Active |
| 40 Fisher Close, Walton On Thames, KT12 5PN | Director | 14 December 2000 | Active |
| 30 Acton Lane, London, W4 5ED | Director | - | Active |
| 34 Gordon Road, Beckenham, BR3 3QF | Director | 14 April 1994 | Active |
| Mr Robert Abraham Perlman | ||
| Notified on | : | 17 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1943 |
| Nationality | : | Dutch |
| Country of residence | : | United Kingdom |
| Address | : | 1st Floor,, Midcity Place, London, United Kingdom, WC1V 6EA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.