CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED - CREWE
Company Profile | Company Filings |
Overview
CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED was incorporated 16 years ago on 13/02/2008 and has the registered number: 06502635. The accounts status is SMALL and accounts are next due on 30/09/2024.
CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED was incorporated 16 years ago on 13/02/2008 and has the registered number: 06502635. The accounts status is SMALL and accounts are next due on 30/09/2024.
CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED - CREWE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
Previous trading names include:
BIDEAWHILE 579 LIMITED (until 14/03/2008)
BIDEAWHILE 579 LIMITED (until 14/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
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 KENNETH JOHN FOWLIE | Jul 1968 | Australian | Director | 2015-05-29 UNTIL 2016-11-16 | RESIGNED |
MR ANDREW JOHN DUNKERLEY | Secretary | 2016-11-16 UNTIL 2018-05-09 | RESIGNED | ||
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Secretary | 2008-04-03 UNTIL 2010-01-23 | RESIGNED |
MS KIRSTEN MORRISON | Secretary | 2015-05-29 UNTIL 2016-11-16 | RESIGNED | ||
MR SEBASTIAN THERON | Secretary | 2011-02-28 UNTIL 2011-02-28 | RESIGNED | ||
MR ROBERT MARTIN FIELDING | Dec 1964 | British | Director | 2014-11-25 UNTIL 2015-09-17 | RESIGNED |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2018-05-09 UNTIL 2019-05-01 | RESIGNED |
MR MARK JOHN O'SHAUGHNESSY | Jun 1973 | British | Director | 2008-04-03 UNTIL 2014-01-14 | RESIGNED |
MR ROBERT SIMON TERRY | Feb 1969 | British | Director | 2014-01-14 UNTIL 2014-11-25 | RESIGNED |
MR LAURENCE MOORSE | May 1973 | British | Director | 2014-01-14 UNTIL 2015-05-29 | RESIGNED |
MR ROB MCDONALD | Apr 1976 | British | Director | 2020-01-08 UNTIL 2020-09-15 | RESIGNED |
MR SEBASTIAN THERON | Secretary | 2011-02-28 UNTIL 2011-12-09 | RESIGNED | ||
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2016-11-16 UNTIL 2022-03-31 | RESIGNED |
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Director | 2008-04-03 UNTIL 2011-04-15 | RESIGNED |
MR NEIL LITHGOW CUNNINGHAM | May 1960 | British | Director | 2018-05-09 UNTIL 2018-12-20 | RESIGNED |
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2011-04-15 UNTIL 2014-01-14 | 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 | 2008-04-03 UNTIL 2013-04-30 | RESIGNED |
FIFTY BUSINESS SERVICES LIMITED | Corporate Secretary | 2010-01-23 UNTIL 2011-02-28 | RESIGNED | ||
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 2008-02-13 UNTIL 2008-04-03 | RESIGNED | ||
BIRKETTS DIRECTORS LIMITED | Corporate Director | 2008-02-13 UNTIL 2008-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kindertons Holdings Limited | 2018-05-09 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |