CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED - CREWE
Company Profile | Company Filings |
Overview
CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED was incorporated 30 years ago on 15/04/1994 and has the registered number: 02919599. The accounts status is FULL and accounts are next due on 30/09/2024.
CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED was incorporated 30 years ago on 15/04/1994 and has the registered number: 02919599. The accounts status is FULL and accounts are next due on 30/09/2024.
CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED - CREWE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
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
KINDERTONS HOUSE
CREWE
CW2 8UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLINE EMILY ELIZABETH RUSSELL | Secretary | 2019-05-24 | CURRENT | ||
JOANNE HARMAN | Oct 1975 | British | Director | 2019-03-21 | CURRENT |
MR LAURENCE MOORSE | May 1973 | British | Director | 2014-01-14 UNTIL 2015-03-30 | RESIGNED |
MARK O'SHAUGHNESSY | Jun 1973 | British | Secretary | 2006-04-25 UNTIL 2006-12-01 | RESIGNED |
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Secretary | 2006-09-18 UNTIL 2009-07-29 | RESIGNED |
MS KIRSTEN MORRISON | Secretary | 2015-05-29 UNTIL 2016-11-16 | RESIGNED | ||
PAIGE ALLEN | Secretary | 1994-04-29 UNTIL 2000-01-06 | RESIGNED | ||
MR ROBERT CHARLES BIGNELL | Jun 1973 | British | Secretary | 2000-01-06 UNTIL 2006-06-27 | RESIGNED |
MR ANDREW JOHN DUNKERLEY | Secretary | 2016-11-16 UNTIL 2018-05-09 | RESIGNED | ||
MR SEBASTIAN THERON | Secretary | 2011-02-28 UNTIL 2011-12-09 | RESIGNED | ||
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Director | 2006-09-18 UNTIL 2011-04-15 | RESIGNED |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2018-05-09 UNTIL 2019-05-20 | RESIGNED |
MR ROBERT SIMON TERRY | Feb 1969 | British | Director | 2014-01-14 UNTIL 2014-11-25 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2001-06-25 UNTIL 2004-12-21 | RESIGNED |
MR MARK JOHN O'SHAUGHNESSY | Jun 1973 | British | Director | 2006-04-25 UNTIL 2014-01-14 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1994-04-15 UNTIL 1994-04-15 | RESIGNED | ||
MR ROB MCDONALD | Apr 1976 | British | Director | 2020-01-08 UNTIL 2020-09-15 | RESIGNED |
MR KENNETH JOHN FOWLIE | Jul 1968 | Australian | Director | 2015-05-29 UNTIL 2016-11-16 | RESIGNED |
MR MARTIN CRAIG BILHAM | Jul 1988 | British | Director | 2016-12-05 UNTIL 2018-05-09 | RESIGNED |
MR ROBERT CHARLES BIGNELL | Jun 1973 | British | Director | 1998-09-24 UNTIL 2013-04-30 | RESIGNED |
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2006-04-06 UNTIL 2014-01-14 | RESIGNED |
MR NEIL LITHGOW CUNNINGHAM | May 1960 | British | Director | 2018-05-09 UNTIL 2018-12-20 | RESIGNED |
STUART ROBERT DAVIES | Nov 1967 | British | Director | 2001-06-25 UNTIL 2004-12-21 | RESIGNED |
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2015-03-30 UNTIL 2022-03-31 | RESIGNED |
MR ROBERT MARTIN FIELDING | Dec 1964 | British | Director | 2014-11-25 UNTIL 2015-09-17 | RESIGNED |
ANTHONY DENNIS MARTIN ALLEN | Nov 1951 | British | Director | 1994-04-29 UNTIL 2006-04-07 | RESIGNED |
FIFTY BUSINESS SERVICES LIMITED | Corporate Secretary | 2009-07-29 UNTIL 2011-02-28 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1994-04-15 UNTIL 1994-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crusader Group Holdings Limited | 2016-06-01 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |