CRAWFORD ARNOLD & GREEN LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7NQ

Company number 01631666
Status Active
Incorporation Date 27 April 1982
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Michael Frank Reeves as a director on 14 April 2017; Confirmation statement made on 19 December 2016 with updates; Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016. The most likely internet sites of CRAWFORD ARNOLD & GREEN LIMITED are www.crawfordarnoldgreen.co.uk, and www.crawford-arnold-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawford Arnold Green Limited is a Private Limited Company. The company registration number is 01631666. Crawford Arnold Green Limited has been working since 27 April 1982. The present status of the company is Active. The registered address of Crawford Arnold Green Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen is a Secretary of the company. PEARSALL, Stephen David is a Director of the company. Secretary BURNS, Steven Paul has been resigned. Secretary GIBLIN, John Francis has been resigned. Secretary HARMAN, Mark has been resigned. Secretary HENDRY, David Vaughn has been resigned. Secretary STAITE, Andrew John has been resigned. Secretary YATES, William Charles has been resigned. Director BOWMAN, Jeffrey Thomas has been resigned. Director BOX, George Lee has been resigned. Director COWELL, Peter Harry has been resigned. Director EDWARDS, Philip has been resigned. Director ELDER, Ronald Sharp has been resigned. Director FOSTER, David John has been resigned. Director GIBLIN, John Francis has been resigned. Director HARMAN, Mark has been resigned. Director HENDRY, David Vaughn has been resigned. Director HOLCROFT, Stephen William has been resigned. Director NICHOL, Terence Stuart has been resigned. Director REEVES, Michael Frank has been resigned. Director SMITH, Dennis Allen has been resigned. Director STAITE, Andrew John has been resigned. Director YATES, William Charles has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
PEARSALL, Stephen
Appointed Date: 15 December 2009

Director
PEARSALL, Stephen David
Appointed Date: 15 December 2009
57 years old

Resigned Directors

Secretary
BURNS, Steven Paul
Resigned: 01 December 1993

Secretary
GIBLIN, John Francis
Resigned: 12 August 1998
Appointed Date: 20 October 1997

Secretary
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998

Secretary
HENDRY, David Vaughn
Resigned: 15 December 2009
Appointed Date: 02 May 2003

Secretary
STAITE, Andrew John
Resigned: 20 October 1997
Appointed Date: 31 March 1997

Secretary
YATES, William Charles
Resigned: 12 August 1998
Appointed Date: 01 December 1993

Director
BOWMAN, Jeffrey Thomas
Resigned: 12 August 1998
Appointed Date: 29 September 1994
72 years old

Director
BOX, George Lee
Resigned: 31 May 1997
Appointed Date: 29 September 1994
91 years old

Director
COWELL, Peter Harry
Resigned: 09 March 1995
77 years old

Director
EDWARDS, Philip
Resigned: 29 September 1994
72 years old

Director
ELDER, Ronald Sharp
Resigned: 23 June 1999
Appointed Date: 01 June 1997
75 years old

Director
FOSTER, David John
Resigned: 29 September 1994
Appointed Date: 01 December 1993
79 years old

Director
GIBLIN, John Francis
Resigned: 12 August 1998
Appointed Date: 24 September 1997
68 years old

Director
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998
69 years old

Director
HENDRY, David Vaughn
Resigned: 03 February 2010
Appointed Date: 02 May 2003
70 years old

Director
HOLCROFT, Stephen William
Resigned: 24 December 1996
75 years old

Director
NICHOL, Terence Stuart
Resigned: 17 January 1997
Appointed Date: 24 October 1996
70 years old

Director
REEVES, Michael Frank
Resigned: 14 April 2017
Appointed Date: 23 June 1999
73 years old

Director
SMITH, Dennis Allen
Resigned: 12 August 1998
Appointed Date: 29 September 1994
75 years old

Director
STAITE, Andrew John
Resigned: 20 October 1997
Appointed Date: 01 June 1997
68 years old

Director
YATES, William Charles
Resigned: 29 September 1994
Appointed Date: 01 December 1993
81 years old

Persons With Significant Control

Crawford & Company Adjusters Limited
Notified on: 14 December 2016
Nature of control: Ownership of shares – 75% or more

CRAWFORD ARNOLD & GREEN LIMITED Events

27 Apr 2017
Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
24 Oct 2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
20 Jun 2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
...
... and 143 more events
02 Jun 1987
Full accounts made up to 31 December 1985

06 Feb 1987
New director appointed

04 Dec 1986
Director resigned

27 Oct 1986
Annual return made up to 30/10/86

27 Apr 1982
Incorporation

CRAWFORD ARNOLD & GREEN LIMITED Charges

13 April 1991
Debenture
Delivered: 2 May 1991
Status: Satisfied on 12 October 1994
Persons entitled: The Nippon Credit Bank, LTD
Description: Please see form 395 for details. Fixed and floating charges…
20 July 1990
Mortgage
Delivered: 27 July 1990
Status: Satisfied on 23 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land together with the building erected…