CROSSOVER 619 LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 5SY
Company number 02892424
Status Active
Incorporation Date 28 January 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST PAUL'S CHURCH & CENTRE 405B, BELCHERS LANE, BIRMINGHAM, B9 5SY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Registered office address changed from 619 Bordesley Green Birmingham B9 5XZ to St Paul's Church & Centre 405B Belchers Lane Birmingham B9 5SY on 1 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CROSSOVER 619 LTD. are www.crossover619.co.uk, and www.crossover-619.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Birmingham New Street Rail Station is 2.7 miles; to Birmingham Snow Hill Rail Station is 2.7 miles; to Butlers Lane Rail Station is 7.9 miles; to Blake Street Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossover 619 Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02892424. Crossover 619 Ltd has been working since 28 January 1994. The present status of the company is Active. The registered address of Crossover 619 Ltd is St Paul S Church Centre 405b Belchers Lane Birmingham B9 5sy. . BARTER, Susan Kathleen, Rev'D is a Director of the company. DIXON, Marilyn is a Director of the company. JONGWE, Godsen is a Director of the company. SEPO, Monday Hunsa is a Director of the company. Secretary BLEAZARD, John George has been resigned. Secretary ROUND, Susan Joy has been resigned. Director BIBB, Patricia Evelyn has been resigned. Director BLEAZARD, John George has been resigned. Director BLEAZARD, John George has been resigned. Director BOWN, Doreen Kathleen has been resigned. Director BUTLER, Dorothy Pauline has been resigned. Director BUTLER, Rodney Bryan Kenneth has been resigned. Director HANDS, Margaret Rose has been resigned. Director HUGHES, Julie Susanne has been resigned. Director KING, Christine Elizabeth has been resigned. Director KNIGHT, Janice Anne has been resigned. Director MATTHEWS, Myra has been resigned. Director MOORE, Brenda Elaine has been resigned. Director MORRIS, Sarah Jayne has been resigned. Director ROUND, Susan Joy has been resigned. Director SAMS, Hilary has been resigned. Director SMALLWOOD, Graham Richard has been resigned. Director SUNDARAM, Premkumar Christian Bakia, Dr has been resigned. Director SWEENEY, Melanie Ann has been resigned. Director TOLSTER, Walter Cyril has been resigned. Director TURNER, Graham Colin has been resigned. Director WILLETTS, Gregory Duncan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BARTER, Susan Kathleen, Rev'D
Appointed Date: 09 October 2006
72 years old

Director
DIXON, Marilyn
Appointed Date: 22 May 1996
66 years old

Director
JONGWE, Godsen
Appointed Date: 06 June 2011
71 years old

Director
SEPO, Monday Hunsa
Appointed Date: 06 June 2011
52 years old

Resigned Directors

Secretary
BLEAZARD, John George
Resigned: 17 July 2006
Appointed Date: 28 January 1994

Secretary
ROUND, Susan Joy
Resigned: 31 January 2011
Appointed Date: 17 July 2006

Director
BIBB, Patricia Evelyn
Resigned: 28 April 1999
Appointed Date: 22 May 1996
68 years old

Director
BLEAZARD, John George
Resigned: 17 July 2006
Appointed Date: 22 April 2005
68 years old

Director
BLEAZARD, John George
Resigned: 05 March 1997
Appointed Date: 16 May 1995
68 years old

Director
BOWN, Doreen Kathleen
Resigned: 31 March 2015
Appointed Date: 01 October 2006
90 years old

Director
BUTLER, Dorothy Pauline
Resigned: 16 May 1995
Appointed Date: 28 January 1994
84 years old

Director
BUTLER, Rodney Bryan Kenneth
Resigned: 30 April 2003
Appointed Date: 16 May 1995
89 years old

Director
HANDS, Margaret Rose
Resigned: 03 January 2014
Appointed Date: 29 October 2007
63 years old

Director
HUGHES, Julie Susanne
Resigned: 31 January 2014
Appointed Date: 01 January 2013
52 years old

Director
KING, Christine Elizabeth
Resigned: 10 March 2000
Appointed Date: 16 May 1995
79 years old

Director
KNIGHT, Janice Anne
Resigned: 31 October 2000
Appointed Date: 16 May 1995
67 years old

Director
MATTHEWS, Myra
Resigned: 28 April 1999
Appointed Date: 16 May 1995
83 years old

Director
MOORE, Brenda Elaine
Resigned: 31 March 2005
Appointed Date: 16 May 1995
83 years old

Director
MORRIS, Sarah Jayne
Resigned: 08 July 2002
Appointed Date: 28 April 1999
49 years old

Director
ROUND, Susan Joy
Resigned: 31 January 2011
Appointed Date: 30 April 2003
62 years old

Director
SAMS, Hilary
Resigned: 31 March 2011
Appointed Date: 05 June 2006
64 years old

Director
SMALLWOOD, Graham Richard
Resigned: 26 April 2009
Appointed Date: 28 January 1994
82 years old

Director
SUNDARAM, Premkumar Christian Bakia, Dr
Resigned: 27 April 2008
Appointed Date: 29 October 2007
59 years old

Director
SWEENEY, Melanie Ann
Resigned: 22 May 1996
Appointed Date: 28 January 1994
69 years old

Director
TOLSTER, Walter Cyril
Resigned: 22 May 1996
Appointed Date: 16 May 1995
30 years old

Director
TURNER, Graham Colin
Resigned: 31 March 2005
Appointed Date: 28 January 1994
70 years old

Director
WILLETTS, Gregory Duncan
Resigned: 16 May 1995
Appointed Date: 28 January 1994
76 years old

CROSSOVER 619 LTD. Events

01 Mar 2017
Confirmation statement made on 23 September 2016 with updates
01 Mar 2017
Registered office address changed from 619 Bordesley Green Birmingham B9 5XZ to St Paul's Church & Centre 405B Belchers Lane Birmingham B9 5SY on 1 March 2017
01 Mar 2017
Full accounts made up to 31 December 2015
01 Mar 2017
Annual return made up to 5 March 2015
01 Mar 2017
Annual return made up to 28 February 2014
...
... and 96 more events
14 Sep 1994
Memorandum and Articles of Association
14 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1994
Accounting reference date notified as 31/12

28 Jan 1994
Incorporation