Feltham
TW13 4AG
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(9 years, 4 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 Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(9 years, 4 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 James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2011) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Director Name | Mr Robert Charles Bignell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Director Name | Mr John James Cosgrove |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Director Name | Mr Gary Peter Eggleton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Mark John O'Shaughnessy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Crusader Assistance Uk House 82heath Road Twickenham TW1 4BW |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 24 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Correspondence Address | 82 Heath Road Twickenham Middlesex 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(5 years 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 East Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 years 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 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(5 years, 11 months 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(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 3rd Floor, 21 High Street Feltham TW13 4AG |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 21 High Street Feltham TW13 4AG |
Secretary Name | Mr Andrew John Dunkerley |
---|---|
Status | Resigned |
Appointed | 16 November 2016(7 years, 11 months 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(7 years, 11 months 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 | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2011) |
Correspondence Address | 63 St. Mary Axe 5th Floor, Suite B London City Of London EC3A 8AA |
Website | crusaderconnect.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 |
100 at £1 | Crusader Uninsured Loss Recovery Service LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 March 2011 | Delivered on: 15 March 2011 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. 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 |
15 May 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
---|---|
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
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) |
6 December 2016 | Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages) |
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 | Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 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 Kirsten Morrison as a secretary on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page) |
17 November 2016 | Satisfaction of charge 067774620002 in full (1 page) |
17 November 2016 | Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
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 from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England 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) |
15 September 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
15 September 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
15 September 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
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) |
29 July 2015 | Registration of charge 067774620002, created on 27 July 2015 (47 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Register inspection address has been changed from C/O Crusader Ulrs Ltd 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Termination of appointment of John Cosgrove as a director (1 page) |
31 January 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Appointment of Mr Laurence Moorse as a director (2 pages) |
31 January 2014 | Termination of appointment of Gary Eggleton as a director (1 page) |
31 January 2014 | Termination of appointment of Mark O'shaughnessy as a director (1 page) |
31 January 2014 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 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) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Director's details changed for Mr John James Cosgrove on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Mark O'shaughnessy 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) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
17 April 2012 | Registered office address changed from 82 Heath Road Twickenham Middlesex TW1 4BW United Kingdom on 17 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
6 May 2011 | Register inspection address has been changed from C/O Fifty Business Services Ltd 63 St. Mary Axe City of London London EC3A 8AA (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Mr Gary Peter Eggleton as a director (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Termination of appointment of Michael Evans as a director (1 page) |
10 March 2011 | Appointment of Mr Mark O'shaughnessy as a director (2 pages) |
10 March 2011 | Appointment of Mr Robert Charles Bignell as a director (2 pages) |
10 March 2011 | Appointment of Mr John James Cosgrove as a director (2 pages) |
24 February 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
24 February 2011 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
7 February 2011 | Registered office address changed from C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Secretary's details changed for Fifty Business Services Limited on 2 February 2010 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Company name changed united vehicle solutions LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Change of name notice (3 pages) |
2 February 2010 | Secretary's details changed for Fifty Business Services Limited on 2 February 2010 (1 page) |
15 May 2009 | Appointment terminated secretary birketts secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated director birketts directors LIMITED (1 page) |
15 May 2009 | Secretary appointed fifty business services LIMITED (1 page) |
29 April 2009 | Appointment terminated director james austin (1 page) |
25 March 2009 | Director appointed michael evans (2 pages) |
28 February 2009 | Company name changed bideawhile 613 LIMITED\certificate issued on 03/03/09 (3 pages) |
19 December 2008 | Incorporation (19 pages) |