This company is commonly known as Heath Crawford & Foster Limited. The company was founded 33 years ago and was given the registration number 02597595. The firm's registered office is in WATFORD. You can find them at 3 Orient Centre, Greycaine Road, Watford, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | HEATH CRAWFORD & FOSTER LIMITED |
---|---|---|
Company Number | : | 02597595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Orient Centre, Greycaine Road, Watford, Hertfordshire, England, WD24 7GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Orient Centre, Greycaine Road, Watford, England, WD24 7GP | Secretary | 22 May 2014 | Active |
32 Canons Close, Radlett, WD7 7ER | Director | 01 July 2000 | Active |
16 Holbrook Gardens, Watford, WD25 8AB | Director | 03 April 1991 | Active |
Venture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Corporate Director | 31 October 2017 | Active |
20 High Street, Bushey, Watford, WD2 3DN | Secretary | 03 April 1991 | Active |
44 The Avenue, Hatch End, Pinner, HA5 4EY | Secretary | 31 December 1995 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 03 April 1991 | Active |
20 High Street, Bushey, Watford, WD2 3DN | Director | 03 April 1991 | Active |
Doveleat, Ellesborough Road, Wendover, HP22 6ES | Director | 31 December 1995 | Active |
Bramblewood, Green Lane, Stanmore, HA7 3AH | Director | 31 December 1995 | Active |
The Farm House, London Colney, St. Albans, England, AL2 1BU | Director | 01 July 2015 | Active |
3 Orient Centre, Greycaine Road, Watford, England, WD24 7GP | Director | 31 August 2023 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 03 April 1991 | Active |
44 The Avenue, Hatch End, Pinner, HA5 4EY | Director | 31 December 1995 | Active |
3 Watling Court, Jesmond Way, Stanmore, HA7 4QP | Director | 01 August 1991 | Active |
Heath Crawford & Foster (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancellors House, 3 Brampton Lane, London, England, NW4 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Resolution | Resolution. | Download |
2023-09-15 | Incorporation | Memorandum articles. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Appoint corporate director company with name date. | Download |
2018-01-30 | Resolution | Resolution. | Download |
2017-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.