Feltham
TW13 4AG
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Ian David McLuskie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tudor House Stondon Road Meppershall Bedfordshire SG17 5NE |
Director Name | Mr Robert Charles Bignell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Director Name | Mr Mark John O'Shaughnessy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Secretary Name | Mark O'Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Poverest Road Petts Wood Orpington Kent BR5 1GU |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Mr Michael Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 28 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | 82 Heath Road Twickenham Middlesex TW1 4BW |
Director Name | Mr John James Cosgrove |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Heath Road Twickenham TW1 4BW |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Mr Andrew John Dunkerley |
---|---|
Status | Resigned |
Appointed | 16 November 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor, 21 High Street Feltham TW13 4AG |
Director Name | Mr Martin Craig Bilham |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2011) |
Correspondence Address | 5th Floor 63 St. Mary Axe London EC3A 8AA |
Website | crusaderassistance.co.uk |
---|
Registered Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Crusader Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 May 2008 | Delivered on: 6 June 2008 Satisfied on: 11 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Cessation of Slater & Gordon Limited as a person with significant control on 31 October 2017 (1 page) |
30 October 2017 | Cessation of Crusader Assistance Group Holdings Limited as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page) |
8 May 2017 | Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 December 2016 | Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages) |
18 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
18 November 2016 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
17 November 2016 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
3 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Resolutions
|
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
16 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 January 2014 | Termination of appointment of John Cosgrove as a director (1 page) |
31 January 2014 | Appointment of Mr John James Cosgrove as a director (2 pages) |
29 January 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Mark O'shaughnessy as a director (1 page) |
29 January 2014 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
29 January 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Termination of appointment of Robert Bignell as a director (1 page) |
21 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 January 2013 | Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages) |
22 October 2012 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
12 July 2012 | Registered office address changed from 82 Heath Road Twickenham Middlesex TW1 4BW England on 12 July 2012 (1 page) |
18 April 2012 | Full accounts made up to 30 September 2011 (10 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Auditor's resignation (2 pages) |
23 August 2011 | Termination of appointment of Michael Evans as a director (1 page) |
27 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
28 February 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
10 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
10 January 2011 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom on 10 January 2011 (1 page) |
18 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
19 March 2010 | Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW on 19 March 2010 (1 page) |
19 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Michael Evans as a secretary (1 page) |
8 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
6 November 2008 | Return made up to 20/10/08; no change of members (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
19 September 2007 | Full accounts made up to 30 September 2006 (11 pages) |
13 March 2007 | Return made up to 20/10/06; full list of members
|
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: the old tudor house stondon road meppershall SG17 5NE (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
20 October 2004 | Incorporation (13 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |