London
EC3M 5JE
Director Name | Ms Tami Edith Stevenson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2021(35 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | Shaun Stephen Coyne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Role | Loss Adjuster |
Correspondence Address | Flat 2 11 Eton Avenue London NW3 3EL |
Director Name | James Stewart Horner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Loss Adjuster |
Correspondence Address | Avenuelouis Le Vau 25 Waterloo Brussels 1410 Foreign |
Director Name | David Richard Hanson-James |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 July 1995) |
Role | Loss Adjuster |
Correspondence Address | 3 The Mount Caversham Reading Berkshire RG4 7RU |
Director Name | Ronald John Gent |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Role | Loss Adjuster |
Correspondence Address | 1 Grange Avenue Woodford Green Essex IG8 9JT |
Director Name | Edward Leyshon McCleland Davies |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1995) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Blinkwater Eel Pie Island Twickenham Middlesex TW1 3DY |
Director Name | Graham Alexander Bryant |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Role | Loss Adjuster |
Correspondence Address | Three Hurdles Beauchamp Rodings Ongar Essex CM5 0PL |
Director Name | William John Theo Bolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Loss Adjuster |
Correspondence Address | Westdene The Ridgeway Oxshott Leatherhead Surrey KT22 0LG |
Director Name | William Birch Reynardson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Barrister-At-Law |
Country of Residence | Ireland |
Correspondence Address | Adwell House Adwell Oxfordshire OX9 7DQ |
Director Name | John Beynon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1994) |
Role | Loss Adjuster |
Correspondence Address | 60240 Petit Serans Paris Foreign |
Secretary Name | Jeffrey Thomas Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 28 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Director Name | Judd Freeman Osten |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1997) |
Role | Vice President General Counsel |
Correspondence Address | 3750 Schooner Ridge Alpharetta Ga 30202 Georgia |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mr John George David Brocklehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1997) |
Role | Loss Adjuster |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Director Name | Paul Allan Bollinger |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 8700 The Fifth Green Atlanta 30350 Georgia |
Director Name | Stephen William Holcroft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1996) |
Role | Managing Director |
Correspondence Address | 34 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Director Name | Robert Paul Albright |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 6098 Kings Mountain Way Stone Mountain 30087 Georgia |
Director Name | Jim Ray Bryant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 1020 Mountain Ivy Drive Roswell Fulton County Georgia 30075 |
Director Name | Peter Harry Cowell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1997) |
Role | Accountant |
Correspondence Address | 5 Weird Wood New Barn Longfield Kent DA3 7HT |
Director Name | Jesse Carroll Crawford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2000) |
Role | President Crawford Communicati |
Correspondence Address | 3028 Andrews Drive Nw Atlanta 30305 Georgia |
Secretary Name | Judd F Osten |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2003) |
Role | Attorney |
Correspondence Address | 3750 Schooner Ridge Alpharetta Georgia Fulton County 30005 Usa Foreign |
Director Name | Michael Joseph Cuddy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Man Dir Private Equity Fund |
Correspondence Address | 425 Worth Avenue Palm Beach Florida 33480 United States |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1999) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Forrest Lee Minix |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(11 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 1999) |
Role | Chairman & Ceo Crawford & Co |
Correspondence Address | 1161 Casey Key Road Nokomis Florida 34275 Usa Foreign |
Director Name | Archie Meyers Jr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2000) |
Role | Chairman & Ceo Of Crawford & C |
Correspondence Address | 9202 Hamilton Island Court Harrison Tennessee 37341 United States |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2006) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Gregory Patterson Hodson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2001) |
Role | Group Managing Director |
Correspondence Address | 11 Holly Lodge 90 Wimbledon Hill Road London SW19 7BP |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Secretary Name | Peter James Rescigno |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2005) |
Role | Attorney |
Correspondence Address | 1122 Bluffhaven Way Atlanta Georgia 30319 Foreign |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 April 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Colin Steven Braybrooks |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2006) |
Role | Attorney |
Correspondence Address | 6455 Glen Oaks Lane Atlanta Georgia 30328 Foreign |
Secretary Name | Mr Allen William Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 2006(20 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 September 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2782 Normandy Drive, N.E. Atlanta Georgia 30305 United States |
Website | crawfordandcompany.com |
---|
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
31.8m at £1 | Crawford & Company Emea/a-p Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,167,315 |
Net Worth | £87,286,339 |
Cash | £424,595 |
Current Liabilities | £10,283,395 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks from now) |
11 October 2017 | Delivered on: 27 October 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
---|---|
11 October 2017 | Delivered on: 18 October 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Wells Fargo Bank, National Association Classification: Shares charge Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the all obligations shares, the secondary all obligations shares, and any derivative rights see image for full details. Outstanding |
8 December 2011 | Delivered on: 22 December 2011 Persons entitled: Wells Fargo Bank,National Association (The "Administrative Agent") Classification: A state of new york law pledge and security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledgor's right title and interest in and to the following property and assets of the pledge,all accounts,all as-extracted collateral,all chattel paper see image for full details. Outstanding |
5 November 2021 | Delivered on: 18 November 2021 Persons entitled: Bank of America, N.A. as Administrative Agent for the Lenders Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property. None is specified. See the instrument for more details. Outstanding |
5 November 2021 | Delivered on: 18 November 2021 Persons entitled: Bank of America, N.A. as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
14 July 1992 | Delivered on: 17 July 1992 Satisfied on: 6 November 2009 Persons entitled: The Prudential Assurance Company Limited Classification: Rent deposit deed creating charge over deposit amount Secured details: £114,375 due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent deposit account of £114,375. Fully Satisfied |
14 February 1991 | Delivered on: 27 February 1991 Satisfied on: 6 November 2009 Persons entitled: Ppp Medical Centre Limited Classification: Deed of deposit of rent Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 14-2-91. Particulars: Security deposit of £15,000 paid under the said deed of deposit and all other sums from time to time constituting the same and any additional sums paid into the deposit account pursuant to the deed. Fully Satisfied |
8 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares bonds and securities of any kind (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 1987 | Delivered on: 18 December 1987 Satisfied on: 1 September 1990 Persons entitled: Esperanza Continental Holdings Bv Inmobiliana Magara Sa Specialist Services International Limited Esperanza Overseas Holdings Limited Emep (Holdings) Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the loan stock agreements. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 1987 | Delivered on: 14 December 1987 Satisfied on: 10 May 1994 Persons entitled: Investments in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade) fixed plant and machinery stock-in-trade work-in-progress pre-payments, stock exchange investments and cash. Fully Satisfied |
3 November 2020 | Full accounts made up to 31 October 2019 (32 pages) |
---|---|
27 May 2020 | Change of details for Crawford Emea/a-P Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
20 February 2020 | Termination of appointment of Kieran Lawrence Rigby as a director on 18 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 October 2018 (30 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Resolutions
|
2 August 2018 | Full accounts made up to 31 October 2017 (28 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 October 2017 | Registration of charge 020670420009, created on 11 October 2017 (75 pages) |
27 October 2017 | Registration of charge 020670420009, created on 11 October 2017 (75 pages) |
19 October 2017 | Full accounts made up to 31 October 2016 (33 pages) |
19 October 2017 | Full accounts made up to 31 October 2016 (33 pages) |
18 October 2017 | Registration of charge 020670420008, created on 11 October 2017 (13 pages) |
18 October 2017 | Registration of charge 020670420008, created on 11 October 2017 (13 pages) |
31 May 2017 | 13/05/17 Statement of Capital gbp 31789120.00 (16 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
22 September 2016 | Termination of appointment of Allen William Nelson as a secretary on 9 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Allen William Nelson as a secretary on 9 September 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
15 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
3 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 July 2014 | Full accounts made up to 31 October 2013 (19 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (19 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
27 September 2011 | Full accounts made up to 31 October 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 July 2011 | Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated director jeffrey bowman (1 page) |
27 August 2009 | Appointment terminated director jeffrey bowman (1 page) |
12 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
12 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
29 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 August 2008 | Group of companies' accounts made up to 31 October 2007 (32 pages) |
18 August 2008 | Group of companies' accounts made up to 31 October 2007 (32 pages) |
28 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
28 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
3 September 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
3 September 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
1 September 2006 | Group of companies' accounts made up to 31 October 2005 (28 pages) |
1 September 2006 | Group of companies' accounts made up to 31 October 2005 (28 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
17 August 2005 | Group of companies' accounts made up to 31 October 2004 (27 pages) |
17 August 2005 | Group of companies' accounts made up to 31 October 2004 (27 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 August 2005 | New secretary appointed (2 pages) |
3 November 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
3 November 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 December 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
3 December 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
24 December 2002 | Group of companies' accounts made up to 31 October 2001 (27 pages) |
24 December 2002 | Group of companies' accounts made up to 31 October 2001 (27 pages) |
4 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (23 pages) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (23 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
3 August 2001 | £ ic 50000000/31789120 06/07/01 £ sr 18210880@1=18210880 (1 page) |
3 August 2001 | £ ic 50000000/31789120 06/07/01 £ sr 18210880@1=18210880 (1 page) |
31 May 2001 | Declaration of shares redemption:auditor's report (4 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Declaration of shares redemption:auditor's report (4 pages) |
31 May 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
23 February 2001 | Full group accounts made up to 31 October 1999 (23 pages) |
23 February 2001 | Full group accounts made up to 31 October 1999 (23 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 19/07/00; full list of members (7 pages) |
11 September 2000 | Return made up to 19/07/00; full list of members (7 pages) |
29 August 2000 | Company name changed crawford-thg LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed crawford-thg LIMITED\certificate issued on 30/08/00 (2 pages) |
24 August 2000 | Full group accounts made up to 31 October 1998 (29 pages) |
24 August 2000 | Full group accounts made up to 31 October 1998 (29 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 19/07/99; no change of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 19/07/99; no change of members
|
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
17 April 1999 | Full group accounts made up to 31 October 1997 (31 pages) |
17 April 1999 | Full group accounts made up to 31 October 1997 (31 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 19/07/98; no change of members
|
25 August 1998 | Return made up to 19/07/98; no change of members
|
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
2 October 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
2 October 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Return made up to 19/07/97; full list of members
|
3 September 1997 | Return made up to 19/07/97; full list of members
|
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
12 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
26 January 1997 | Statement of affairs (7 pages) |
26 January 1997 | Ad 19/12/96--------- £ si 15300000@1 (2 pages) |
26 January 1997 | Ad 19/12/96--------- £ si 7823619@1 (2 pages) |
26 January 1997 | Statement of affairs (7 pages) |
26 January 1997 | Ad 19/12/96--------- £ si 7823619@1 (2 pages) |
26 January 1997 | Ad 19/12/96--------- £ si 15300000@1 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Conve 19/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | £ nc 27500000/50041500 19/12/96 (1 page) |
13 January 1997 | Ad 19/12/96--------- £ si 15300000@1=15300000 £ ic 26876381/42176381 (2 pages) |
13 January 1997 | £ nc 27500000/50041500 19/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Ad 19/12/96--------- £ si 15300000@1=15300000 £ ic 26876381/42176381 (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Ad 19/12/96--------- £ si 7823619@1=7823619 £ ic 42176381/50000000 (2 pages) |
13 January 1997 | Conve 19/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Ad 19/12/96--------- £ si 7823619@1=7823619 £ ic 42176381/50000000 (2 pages) |
31 December 1996 | Memorandum and Articles of Association (16 pages) |
31 December 1996 | Memorandum and Articles of Association (16 pages) |
24 December 1996 | Company name changed crawford & company international LIMITED\certificate issued on 24/12/96 (2 pages) |
24 December 1996 | Company name changed crawford & company international LIMITED\certificate issued on 24/12/96 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Ad 30/10/96--------- £ si 12921996@1=12921996 £ ic 13954385/26876381 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | £ nc 14500000/27500000 30/10/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Ad 30/10/96--------- £ si 12921996@1=12921996 £ ic 13954385/26876381 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | £ nc 14500000/27500000 30/10/96 (1 page) |
28 November 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 October 1995 (22 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (22 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
22 July 1996 | Return made up to 19/07/96; no change of members
|
22 July 1996 | Return made up to 19/07/96; no change of members
|
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Ad 31/10/95--------- £ si 11031978@1=11031978 £ ic 2922407/13954385 (2 pages) |
10 November 1995 | £ nc 3270000/14700000 31/10/95 (1 page) |
10 November 1995 | Ad 31/10/95--------- £ si 11031978@1=11031978 £ ic 2922407/13954385 (2 pages) |
10 November 1995 | £ nc 3270000/14700000 31/10/95 (1 page) |
4 October 1995 | Auditor's resignation (6 pages) |
4 October 1995 | Auditor's resignation (6 pages) |
16 August 1995 | Return made up to 19/07/95; no change of members
|
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Return made up to 19/07/95; no change of members
|
26 July 1995 | Full accounts made up to 30 September 1994 (23 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (23 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
19 December 1994 | Memorandum and Articles of Association (32 pages) |
19 December 1994 | Memorandum and Articles of Association (32 pages) |
27 October 1994 | Company name changed graham miller group LIMITED\certificate issued on 28/10/94 (2 pages) |
27 October 1994 | Company name changed graham miller group LIMITED\certificate issued on 28/10/94 (2 pages) |
3 September 1994 | Return made up to 19/07/94; full list of members (10 pages) |
3 September 1994 | Return made up to 19/07/94; full list of members (10 pages) |
20 August 1993 | Return made up to 19/07/93; full list of members
|
20 August 1993 | Return made up to 19/07/93; full list of members
|
28 August 1992 | Return made up to 19/07/92; full list of members (14 pages) |
28 August 1992 | Return made up to 19/07/92; full list of members (14 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Nc inc already adjusted 21/02/92 (1 page) |
23 April 1992 | Ad 21/02/92--------- £ si 2000000@1=2000000 £ ic 922407/2922407 (2 pages) |
23 April 1992 | Ad 21/02/92--------- £ si 2000000@1=2000000 £ ic 922407/2922407 (2 pages) |
23 April 1992 | Nc inc already adjusted 21/02/92 (1 page) |
4 November 1991 | Return made up to 19/07/91; full list of members (27 pages) |
4 November 1991 | Return made up to 19/07/91; full list of members (27 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Return made up to 10/05/90; full list of members (17 pages) |
17 October 1990 | Return made up to 10/05/90; full list of members (17 pages) |
19 September 1990 | Memorandum and Articles of Association (39 pages) |
19 September 1990 | Memorandum and Articles of Association (39 pages) |
24 August 1990 | Resolutions
|
24 August 1990 | Resolutions
|
15 September 1989 | Company name changed millover adjusters LIMITED\certificate issued on 18/09/89 (2 pages) |
15 September 1989 | Company name changed millover adjusters LIMITED\certificate issued on 18/09/89 (2 pages) |
10 August 1989 | Return made up to 19/07/89; full list of members (15 pages) |
10 August 1989 | Return made up to 19/07/89; full list of members (15 pages) |
12 April 1989 | New director appointed (2 pages) |
12 April 1989 | New director appointed (2 pages) |
25 July 1988 | Return made up to 01/07/88; full list of members (14 pages) |
25 July 1988 | Accounts made up to 31 December 1987 (22 pages) |
25 July 1988 | Accounts made up to 31 December 1987 (22 pages) |
25 July 1988 | Return made up to 01/07/88; full list of members (14 pages) |
24 May 1988 | New director appointed (2 pages) |
24 May 1988 | New director appointed (2 pages) |
21 April 1988 | Wd 23/03/88 ad 08/12/87--------- £ si 1020900@1=1020900 £ ic 49100/1070000 (5 pages) |
21 April 1988 | Wd 23/03/88 ad 08/12/87--------- £ si 1020900@1=1020900 £ ic 49100/1070000 (5 pages) |
14 January 1988 | Resolutions
|
14 January 1988 | Nc inc already adjusted (1 page) |
14 January 1988 | Resolutions
|
14 January 1988 | Nc inc already adjusted (1 page) |
22 December 1987 | Particulars of mortgage/charge (10 pages) |
22 December 1987 | Particulars of mortgage/charge (10 pages) |
24 February 1987 | Company name changed minmar (5) LIMITED\certificate issued on 24/02/87 (3 pages) |
24 February 1987 | Company name changed minmar (5) LIMITED\certificate issued on 24/02/87 (3 pages) |
12 February 1987 | Director resigned;new director appointed (5 pages) |
12 February 1987 | Director resigned;new director appointed (5 pages) |
12 February 1987 | Gazettable document (13 pages) |
12 February 1987 | Gazettable document (13 pages) |
23 October 1986 | Certificate of Incorporation (1 page) |
23 October 1986 | Certificate of Incorporation (1 page) |