CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED
LONDON CRAWFORD - THG INVESTMENTS LIMITED THOMAS HOWELL INVESTMENTS LIMITED

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

Company number 02855446
Status Active
Incorporation Date 21 September 1993
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 eight events have happened. The last three records are Appointment of Mr Clive Geoffrey Nicholls as a director on 17 May 2017; Termination of appointment of Ian Victor Muress as a director on 4 May 2017; 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 & COMPANY RISK SERVICES INVESTMENTS LIMITED are www.crawfordcompanyriskservicesinvestments.co.uk, and www.crawford-company-risk-services-investments.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 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 Risk Services Investments Limited is a Private Limited Company. The company registration number is 02855446. Crawford Company Risk Services Investments Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Crawford Company Risk Services Investments Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen is a Secretary of the company. NICHOLLS, Clive Geoffrey is a Director of the company. PEARSRALL, Stephen is a Director of the company. Secretary BAXTER, John Philip Robert has been resigned. Secretary GIBLIN, John Francis has been resigned. Secretary HARMAN, Mark has been resigned. Secretary HAYES, Duncan Maclean has been resigned. Secretary HENDRY, David Vaughn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAXTER, John Philip Robert has been resigned. Director CLAYTON, Paul James has been resigned. Director ELDER, Ronald Sharp has been resigned. Director GIBLIN, John Francis has been resigned. Director HARMAN, Mark has been resigned. Director HENDRY, David Vaughn has been resigned. Director MOIR, John Alexander Wilson has been resigned. Director MURESS, Ian Victor has been resigned. Director NELSON, Allen William has been resigned. Director REEVES, Michael Frank has been resigned. Director REEVES, Michael Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
PEARSALL, Stephen
Appointed Date: 30 September 2009

Director
NICHOLLS, Clive Geoffrey
Appointed Date: 17 May 2017
66 years old

Director
PEARSRALL, Stephen
Appointed Date: 30 September 2009
57 years old

Resigned Directors

Secretary
BAXTER, John Philip Robert
Resigned: 24 September 1997
Appointed Date: 16 November 1995

Secretary
GIBLIN, John Francis
Resigned: 03 July 1998
Appointed Date: 24 September 1997

Secretary
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 03 July 1998

Secretary
HAYES, Duncan Maclean
Resigned: 16 November 1995
Appointed Date: 13 October 1993

Secretary
HENDRY, David Vaughn
Resigned: 30 September 2009
Appointed Date: 02 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1993
Appointed Date: 21 September 1993

Director
BAXTER, John Philip Robert
Resigned: 24 September 1997
Appointed Date: 23 June 1995
76 years old

Director
CLAYTON, Paul James
Resigned: 30 April 1996
Appointed Date: 23 June 1995
79 years old

Director
ELDER, Ronald Sharp
Resigned: 23 June 1999
Appointed Date: 24 September 1997
75 years old

Director
GIBLIN, John Francis
Resigned: 03 July 1998
Appointed Date: 24 September 1997
68 years old

Director
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 03 July 1998
69 years old

Director
HENDRY, David Vaughn
Resigned: 22 December 2009
Appointed Date: 02 May 2003
71 years old

Director
MOIR, John Alexander Wilson
Resigned: 24 September 1997
Appointed Date: 30 April 1996
88 years old

Director
MURESS, Ian Victor
Resigned: 04 May 2017
Appointed Date: 29 December 2009
68 years old

Director
NELSON, Allen William
Resigned: 09 September 2016
Appointed Date: 22 December 2009
61 years old

Director
REEVES, Michael Frank
Resigned: 22 December 2009
Appointed Date: 23 June 1999
73 years old

Director
REEVES, Michael Frank
Resigned: 03 July 1998
Appointed Date: 24 September 1997
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1993
Appointed Date: 21 September 1993

Persons With Significant Control

Crawford Adjusters Limited
Notified on: 21 September 2016
Nature of control: Has significant influence or control

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Events

17 May 2017
Appointment of Mr Clive Geoffrey Nicholls as a director on 17 May 2017
17 May 2017
Termination of appointment of Ian Victor Muress as a director on 4 May 2017
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
19 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Sep 2016
Termination of appointment of Allen William Nelson as a director on 9 September 2016
...
... and 98 more events
27 Jan 1994
Company name changed\certificate issued on 27/01/94
30 Nov 1993
Registered office changed on 30/11/93 from: classic house 174/180 old street london EC1V 9BP

27 Oct 1993
Secretary resigned;new secretary appointed

27 Oct 1993
Director resigned;new director appointed

21 Sep 1993
Incorporation

CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Charges

8 December 2011
A credit agreement
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Interest in the cash collateral accounts and all amounts…