CRAWFORD (TAIWAN) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CRAWFORD (TAIWAN) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CRAWFORD (TAIWAN) LIMITED was incorporated 34 years ago on 27/06/1989 and has the registered number: 02398988. The accounts status is SMALL and accounts are next due on 31/07/2024.
CRAWFORD (TAIWAN) LIMITED was incorporated 34 years ago on 27/06/1989 and has the registered number: 02398988. The accounts status is SMALL and accounts are next due on 31/07/2024.
CRAWFORD (TAIWAN) LIMITED - LONDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE HALLMARK BUILDING
LONDON
EC3M 5JE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DAVID PEARSALL | Jan 1968 | British | Director | 2017-05-31 | CURRENT |
MR STEPHEN PEARSALL | Secretary | 2011-07-05 | CURRENT | ||
RICHARD MELVYN JONES | Aug 1940 | British | Director | 1992-11-23 UNTIL 1994-01-28 | RESIGNED |
JOHN PHILIP ROBERT BAXTER | Feb 1949 | British | Secretary | 1995-11-16 UNTIL 1997-09-24 | RESIGNED |
JOHN FRANCIS GIBLIN | Dec 1956 | American | Secretary | 1997-09-24 UNTIL 1998-07-03 | RESIGNED |
JOHN PHILIP ROBERT BAXTER | Feb 1949 | British | Secretary | RESIGNED | |
MARK HARMAN | Jun 1956 | British | Secretary | 1998-07-03 UNTIL 2003-05-02 | RESIGNED |
DUNCAN MACLEAN HAYES | May 1948 | British | Secretary | 1991-11-25 UNTIL 1995-11-16 | RESIGNED |
DAVID VAUGHN HENDRY | Oct 1954 | British | Secretary | 2003-05-02 UNTIL 2011-07-05 | RESIGNED |
MR MICHAEL FRANK REEVES | Apr 1952 | British | Director | 1999-06-23 UNTIL 2017-04-14 | RESIGNED |
PETER NEWALL | Dec 1951 | British | Director | 1992-11-23 UNTIL 1995-09-30 | RESIGNED |
IAN DUDLEY PORTON | May 1947 | British | Director | RESIGNED | |
ERIC POWERS | Apr 1969 | American | Director | 2018-06-13 UNTIL 2018-10-18 | RESIGNED |
LESLIE MALCOLM THORPE | Sep 1935 | Australian | Director | 1992-04-27 UNTIL 1994-01-28 | RESIGNED |
PETER JAMES SALT | Jan 1955 | British | Director | RESIGNED | |
BARRINGTON DELFORD SIMPSON | Oct 1944 | British | Director | RESIGNED | |
RICHARD GORDON LANCELOT SOLOMON | Oct 1947 | Australian | Director | 1990-04-01 UNTIL 1998-07-03 | RESIGNED |
MR DEREK NASH | Jun 1942 | British | Director | RESIGNED | |
TERRY ALAN FLOOD | Oct 1944 | British | Director | RESIGNED | |
DAVID VAUGHN HENDRY | Oct 1954 | British | Director | 2003-05-02 UNTIL 2011-07-05 | RESIGNED |
MARK HARMAN | Jun 1956 | British | Director | 1998-07-03 UNTIL 2003-05-02 | RESIGNED |
JOHN FRANCIS GIBLIN | Dec 1956 | American | Director | 1997-09-24 UNTIL 1998-07-03 | RESIGNED |
MR RONALD SHARP ELDER | Mar 1950 | British | Director | 1997-09-24 UNTIL 1999-06-23 | RESIGNED |
WILLIAM ALAN CUSHING | Aug 1943 | Director | 1995-06-23 UNTIL 1997-09-24 | RESIGNED | |
JOHN CHILTON COPELAND | Dec 1936 | British | Director | 1995-06-23 UNTIL 1995-12-31 | RESIGNED |
PAUL JAMES CLAYTON | Oct 1946 | British | Director | 1993-09-01 UNTIL 1996-04-30 | RESIGNED |
MR ALASDAIR CARNDUFF | Jul 1957 | British | Director | 1992-11-23 UNTIL 1994-01-28 | RESIGNED |
IAN JAMES BAXTER | Jul 1952 | British | Director | RESIGNED | |
STUART LUDGATE WOODHEAD | Sep 1944 | S African | Director | 1992-11-23 UNTIL 1994-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crawford & Company Adjusters Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Crawford & Company Emea/A-P Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |