CROSS COUNTRY INTERNATIONAL LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC189572
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CROSS COUNTRY INTERNATIONAL LIMITED are www.crosscountryinternational.co.uk, and www.cross-country-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Cross Country International Limited is a Private Limited Company. The company registration number is SC189572. Cross Country International Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Cross Country International Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . SOWDEN, Verity is a Secretary of the company. KING, Marcus James is a Director of the company. MILLER, Hugh Peter is a Director of the company. SOWDEN, Verity is a Director of the company. Secretary MILLER, William Maplestone has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary RIDGWAY, Jill Valerie has been resigned. Secretary SENIOR, Stephen John has been resigned. Secretary TAYLOR, Jane has been resigned. Director DRURY, Robert Peter Mark has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MILLER, Hugh Peter has been resigned. Director MILLER, William Maplestone has been resigned. Director SENIOR, Stephen John has been resigned. Director SNOWDEN, Verity has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
SOWDEN, Verity
Appointed Date: 19 September 2007

Director
KING, Marcus James
Appointed Date: 31 December 2007
58 years old

Director
MILLER, Hugh Peter
Appointed Date: 13 January 2012
49 years old

Director
SOWDEN, Verity
Appointed Date: 30 April 2007
49 years old

Resigned Directors

Secretary
MILLER, William Maplestone
Resigned: 10 September 2003
Appointed Date: 25 May 2000

Nominee Secretary
REID, Brian
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Secretary
RIDGWAY, Jill Valerie
Resigned: 01 October 2005
Appointed Date: 15 September 2003

Secretary
SENIOR, Stephen John
Resigned: 31 May 2000
Appointed Date: 22 September 1998

Secretary
TAYLOR, Jane
Resigned: 19 September 2007
Appointed Date: 01 November 2005

Director
DRURY, Robert Peter Mark
Resigned: 11 January 2012
Appointed Date: 10 April 2007
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 22 September 1998
Appointed Date: 22 September 1998
74 years old

Director
MILLER, Hugh Peter
Resigned: 03 October 2008
Appointed Date: 22 September 1998
49 years old

Director
MILLER, William Maplestone
Resigned: 10 September 2003
Appointed Date: 25 May 2000
79 years old

Director
SENIOR, Stephen John
Resigned: 10 September 2003
Appointed Date: 22 September 1998
67 years old

Director
SNOWDEN, Verity
Resigned: 19 September 2008
Appointed Date: 19 September 2008
49 years old

Persons With Significant Control

Mr Hugh Peter Miller
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus James King Bsc Hons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Verity Suzzanah Sowden
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS COUNTRY INTERNATIONAL LIMITED Events

25 Oct 2016
Confirmation statement made on 22 September 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 29 February 2016
12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

14 Nov 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 59 more events
24 Sep 1998
New director appointed
24 Sep 1998
New secretary appointed;new director appointed
22 Sep 1998
Director resigned
22 Sep 1998
Secretary resigned
22 Sep 1998
Incorporation