CROSS HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 9EU

Company number 03161559
Status Active
Incorporation Date 20 February 1996
Company Type Private Limited Company
Address SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Statement of capital on 24 February 2017 GBP 1,909,749 ; Statement by Directors. The most likely internet sites of CROSS HOLDINGS LIMITED are www.crossholdings.co.uk, and www.cross-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Cross Holdings Limited is a Private Limited Company. The company registration number is 03161559. Cross Holdings Limited has been working since 20 February 1996. The present status of the company is Active. The registered address of Cross Holdings Limited is Shady Lane Great Barr Birmingham West Midlands B44 9eu. . SHADBOLT, David William is a Secretary of the company. SCUDAMORE, Michael Dennis is a Director of the company. SHADBOLT, David William is a Director of the company. Secretary HACKETT, Elaine has been resigned. Director BRIDGE, Peter John has been resigned. Director EALES, Darryl Charles has been resigned. Director FISHER, Jacqueline has been resigned. Director HACKETT, Elaine has been resigned. Director HARRIS, George Bernard has been resigned. Director HARRIS, Michael Donald has been resigned. Director MILES, Peter Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHADBOLT, David William
Appointed Date: 04 April 1996

Director
SCUDAMORE, Michael Dennis
Appointed Date: 27 September 2005
70 years old

Director
SHADBOLT, David William
Appointed Date: 04 April 1996
71 years old

Resigned Directors

Secretary
HACKETT, Elaine
Resigned: 04 April 1996
Appointed Date: 20 February 1996

Director
BRIDGE, Peter John
Resigned: 26 September 2005
Appointed Date: 23 June 2005
70 years old

Director
EALES, Darryl Charles
Resigned: 16 February 1998
Appointed Date: 16 May 1996
64 years old

Director
FISHER, Jacqueline
Resigned: 04 April 1996
Appointed Date: 20 February 1996
73 years old

Director
HACKETT, Elaine
Resigned: 04 April 1996
Appointed Date: 20 February 1996
62 years old

Director
HARRIS, George Bernard
Resigned: 02 September 2002
Appointed Date: 04 April 1996
87 years old

Director
HARRIS, Michael Donald
Resigned: 30 September 2005
Appointed Date: 05 August 2002
71 years old

Director
MILES, Peter Thomas
Resigned: 14 July 1998
Appointed Date: 23 June 1997
86 years old

Persons With Significant Control

Mr David William Shadbolt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Dennis Scudamore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 Feb 2017
Statement of capital on 24 February 2017
  • GBP 1,909,749

14 Feb 2017
Statement by Directors
14 Feb 2017
Solvency Statement dated 03/02/17
14 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 95 more events
16 Apr 1996
Director resigned
16 Apr 1996
Director resigned
16 Apr 1996
New director appointed
16 Apr 1996
New secretary appointed;new director appointed
20 Feb 1996
Incorporation

CROSS HOLDINGS LIMITED Charges

2 July 2003
Guarantee & debenture
Delivered: 8 July 2003
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 23 August 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1996
Mortgage debenture
Delivered: 23 May 1996
Status: Satisfied on 5 November 1996
Persons entitled: Lloyds Development Limited
Description: A specific equitable charge over all freehold and leasehold…
16 May 1996
Memorandum of deposit
Delivered: 17 May 1996
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: The share certificates in respect of the shares (being…
16 May 1996
Fixed and floating charge
Delivered: 17 May 1996
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…