This company is commonly known as Cru Share Scheme Trustees Limited. The company was founded 32 years ago and was given the registration number 02632993. 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 SHARE SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02632993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1991 |
End of financial year | : | 30 September 2022 |
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, England, WC1V 6EA | Secretary | 10 February 2020 | Active |
36 Hampstead Grove, London, NW3 6SR | Director | 26 July 1991 | Active |
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL | Director | 24 July 2023 | Active |
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Secretary | 18 April 2008 | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Secretary | 26 July 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 July 1991 | Active |
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Director | 25 January 2013 | Active |
1st Floor Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Director | 10 February 2020 | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Director | 06 March 1995 | Active |
6 Bovingdon Road, London, SW6 2AP | Director | 26 July 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 July 1991 | Active |
1st Floor Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Director | 10 February 2020 | Active |
Mr Robert Abraham Perlman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS |
Nature of control | : |
|
Commodities Research Unit International (Holdings) Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Change person secretary company with change date. | Download |
2021-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Change person secretary company with change date. | Download |
2020-08-18 | Accounts | Change account reference date company current extended. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Officers | Appoint person secretary company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.