CROSSWIND LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CROSSWIND LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
CROSSWIND LIMITED was incorporated 39 years ago on 22/11/1984 and has the registered number: 01865570. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CROSSWIND LIMITED was incorporated 39 years ago on 22/11/1984 and has the registered number: 01865570. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CROSSWIND LIMITED - MANCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
83 DUCIE STREET
MANCHESTER
M1 2JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MALCOLM JOHN WILLET | Sep 1955 | British | Director | 2017-06-25 | CURRENT |
MR MARK JAMES ZIMMERMAN | Apr 1960 | British | Director | 2013-12-05 | CURRENT |
MRS JOANNE TRACY HENDY | Dec 1969 | British | Director | 2017-06-27 | CURRENT |
MRS SUSAN MARY HARMON-SMITH | Mar 1953 | British | Director | 2013-11-30 | CURRENT |
PETER FRANCIS BEAVEN | Apr 1949 | British | Secretary | 1997-02-20 UNTIL 2004-07-15 | RESIGNED |
MR MARK JAMES ZIMMERMAN | Apr 1960 | British | Director | 1995-05-25 UNTIL 1997-02-28 | RESIGNED |
MR RALPH ELLIOTT-KING | Jan 1957 | British | Secretary | 2004-07-15 UNTIL 2013-11-26 | RESIGNED |
RAYMOND HENRY HARDING | Mar 1936 | Secretary | 1995-05-25 UNTIL 1997-02-20 | RESIGNED | |
MR CHRISTOPHER JULIAN RHODES | Mar 1959 | British | Secretary | RESIGNED | |
MR ANDREW MALCOLM MCCHEYNE | May 1976 | British | Director | 2004-11-01 UNTIL 2011-02-10 | RESIGNED |
MR MALCOLM JOHN WILLET | Sep 1955 | British | Director | 1993-04-22 UNTIL 1995-05-22 | RESIGNED |
MR MALCOLM JOHN WILLET | Sep 1955 | British | Director | 2013-12-05 UNTIL 2015-03-01 | RESIGNED |
MR KEITH ROY WEBBER | Jan 1947 | British | Director | 2009-10-25 UNTIL 2013-10-31 | RESIGNED |
MR KEITH ROY WEBBER | Oct 1947 | British | Director | 2016-04-09 UNTIL 2017-07-24 | RESIGNED |
MR NEIL LEIGH VALENTINE | Mar 1951 | British | Director | RESIGNED | |
MR PETER SOTERIOU | Mar 1962 | British | Director | 2007-02-12 UNTIL 2011-06-01 | RESIGNED |
MR CHRISTOPHER JULIAN RHODES | Mar 1959 | British | Director | 1993-04-22 UNTIL 1995-05-22 | RESIGNED |
MR ALBERT FRANK PROCTOR | Nov 1944 | British | Director | 2013-11-30 UNTIL 2016-04-10 | RESIGNED |
COLLETTE JANE PAYNE | Dec 1963 | British | Director | 1993-04-22 UNTIL 1995-05-25 | RESIGNED |
JOY GWINNETT | Mar 1961 | British | Director | 2004-07-15 UNTIL 2006-03-14 | RESIGNED |
WILLIAM MAURICE HESP | Nov 1950 | British | Director | 1997-12-18 UNTIL 2004-08-22 | RESIGNED |
RAYMOND HENRY HARDING | Mar 1936 | Director | 1995-05-25 UNTIL 1997-02-20 | RESIGNED | |
MR DELL ADRIAN FREEBORN | Oct 1958 | British | Director | RESIGNED | |
MR PAUL EDWIN FISHER | Jan 1961 | British | Director | 2013-11-30 UNTIL 2015-05-05 | RESIGNED |
MR RALPH ELLIOTT-KING | Jan 1957 | British | Director | 2004-07-15 UNTIL 2013-11-02 | RESIGNED |
JANICE ROSEMARY CHILDS | Aug 1951 | British | Director | 1997-02-20 UNTIL 1999-10-30 | RESIGNED |
MR RUSSELL AUBREY BABIDGE | Mar 1963 | English | Director | 2013-11-30 UNTIL 2014-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crosswind Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-22 | 31-12-2023 | £28 equity |
Crosswind Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-21 | 31-12-2022 | £28 equity |
Crosswind Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-03 | 31-12-2021 | £28 equity |
Crosswind Limited - Period Ending 2020-12-31 | 2021-02-05 | 31-12-2020 | £28 equity |