This company is commonly known as Crusader Uninsured Loss Recovery Service Limited. The company was founded 30 years ago and was given the registration number 02919599. The firm's registered office is in CREWE. You can find them at Kindertons House, Marshfield Bank, Crewe, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED |
---|---|---|
Company Number | : | 02919599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Secretary | 24 May 2019 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 21 March 2019 | Active |
White Lodge Cottage, Sheen Common, London, SW14 7ER | Secretary | 29 April 1994 | Active |
39 Mill Road, Twickenham, TW2 5HA | Secretary | 06 January 2000 | Active |
3rd Floor, 21, High Street, Feltham, England, TW13 4AG | Secretary | 16 November 2016 | Active |
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT | Secretary | 18 September 2006 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Secretary | 29 May 2015 | Active |
10 Buckland Road, Orpington, BR6 9SR | Secretary | 25 April 2006 | Active |
2nd Floor, Uk House, 82 Heath Road, Twickenham, England, TW1 4BW | Secretary | 28 February 2011 | Active |
5th, Floor, 63, St. Mary Axe, London, United Kingdom, EC3A 8AA | Corporate Secretary | 29 July 2009 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 April 1994 | Active |
Copsem Manor, 50 Copsem Lane, Esher, KT10 9HJ | Director | 29 April 1994 | Active |
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW | Director | 24 September 1998 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 05 December 2016 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 30 March 2015 | Active |
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW | Director | 06 April 2006 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 09 May 2018 | Active |
10 Collins Street, London, SE3 0UG | Director | 25 June 2001 | Active |
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT | Director | 18 September 2006 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 25 November 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 29 May 2015 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 08 January 2020 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 14 January 2014 | Active |
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW | Director | 25 April 2006 | Active |
23 Hilbert Road, Tunbridge Wells, TN2 3SA | Director | 25 June 2001 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 14 January 2014 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 09 May 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 April 1994 | Active |
Crusader Group Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Change account reference date company current extended. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.