CROSSFIELD TRADING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 04560633
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CROSSFIELD TRADING LIMITED are www.crossfieldtrading.co.uk, and www.crossfield-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Crossfield Trading Limited is a Private Limited Company. The company registration number is 04560633. Crossfield Trading Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Crossfield Trading Limited is Summit House 170 Finchley Road London Nw3 6bp. . MICHAELS, Nicolette Emma is a Secretary of the company. MICHAELS, Antony Steven is a Director of the company. MICHAELS, Lawrence Henry is a Director of the company. WYKE, Sonya is a Director of the company. Secretary COLLINS, Linda Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MICHAELS, Nicolette Emma
Appointed Date: 01 January 2003

Director
MICHAELS, Antony Steven
Appointed Date: 11 October 2002
79 years old

Director
MICHAELS, Lawrence Henry
Appointed Date: 02 June 2004
53 years old

Director
WYKE, Sonya
Appointed Date: 02 June 2004
50 years old

Resigned Directors

Secretary
COLLINS, Linda Elizabeth
Resigned: 01 January 2003
Appointed Date: 11 October 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Lawrence Henry Michaels
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sonya Wyke
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSSFIELD TRADING LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

15 Nov 2016
Confirmation statement made on 11 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90

26 Oct 2015
Director's details changed for Lawrence Michaels on 1 October 2015
...
... and 44 more events
21 Oct 2002
Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH
21 Oct 2002
New secretary appointed
21 Oct 2002
Director resigned
21 Oct 2002
Secretary resigned
11 Oct 2002
Incorporation