CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED
LONDON

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

Company number 06802708
Status Active
Incorporation Date 27 January 2009
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 forty-nine events have happened. The last three records are Appointment of Mr Kieran Lawrence Rigby as a director; Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017; Termination of appointment of Ian Victor Muress as a director on 14 April 2017. The most likely internet sites of CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED are www.crawfordcompanyemeaapholdings.co.uk, and www.crawford-company-emea-a-p-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine 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 Company Emea A P Holdings Limited is a Private Limited Company. The company registration number is 06802708. Crawford Company Emea A P Holdings Limited has been working since 27 January 2009. The present status of the company is Active. The registered address of Crawford Company Emea A P Holdings Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen David is a Director of the company. PINNEY, Christopher David is a Director of the company. RIGBY, Kieran Lawrence is a Director of the company. SWAIN, William Bruce is a Director of the company. Secretary NELSON, Allen William has been resigned. Director MURESS, Ian Victor has been resigned. Director NELSON, Allen William has been resigned. Director REEVES, Michael Frank has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
PEARSALL, Stephen David
Appointed Date: 27 January 2009
57 years old

Director
PINNEY, Christopher David
Appointed Date: 24 March 2011
47 years old

Director
RIGBY, Kieran Lawrence
Appointed Date: 28 April 2017
61 years old

Director
SWAIN, William Bruce
Appointed Date: 27 January 2009
62 years old

Resigned Directors

Secretary
NELSON, Allen William
Resigned: 09 September 2016
Appointed Date: 27 January 2009

Director
MURESS, Ian Victor
Resigned: 14 April 2017
Appointed Date: 27 January 2009
68 years old

Director
NELSON, Allen William
Resigned: 09 September 2016
Appointed Date: 27 January 2009
61 years old

Director
REEVES, Michael Frank
Resigned: 24 March 2011
Appointed Date: 27 January 2009
73 years old

Persons With Significant Control

Crawford & Company International Inc
Notified on: 27 January 2017
Nature of control: Ownership of shares – 75% or more

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Events

28 Apr 2017
Appointment of Mr Kieran Lawrence Rigby as a director
28 Apr 2017
Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017
27 Apr 2017
Termination of appointment of Ian Victor Muress as a director on 14 April 2017
31 Jan 2017
Confirmation statement made on 27 January 2017 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
...
... and 39 more events
11 Feb 2009
Particulars of a mortgage or charge / charge no: 2
11 Feb 2009
Particulars of a mortgage or charge / charge no: 1
10 Feb 2009
Accounting reference date shortened from 31/01/2010 to 31/10/2009
10 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jan 2009
Incorporation

CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Charges

25 November 2013
Charge code 0680 2708 0004
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (The 'Australian Security Trustee')
Description: Notification of addition to or amendment of charge…
8 December 2011
A state of new york law pledge and security agreement
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Wells Fargo Bank,National Association (The "Administrative Agent")
Description: All of the pledgor's right title and interest in and to the…
2 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 21 November 2013
Persons entitled: Suntrust Bank (The "Administrative Agent")
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied on 21 November 2013
Persons entitled: Suntrust Bank (The "Administrative Agent")
Description: Equitable mortgage the shares see image for full details.