Company number 02071218
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Michael Frank Reeves as a director on 14 April 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; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of CRAWFORD GRAHAM MILLER HOLDINGS LIMITED are www.crawfordgrahammillerholdings.co.uk, and www.crawford-graham-miller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three 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 Graham Miller Holdings Limited is a Private Limited Company.
The company registration number is 02071218. Crawford Graham Miller Holdings Limited has been working since 05 November 1986.
The present status of the company is Active. The registered address of Crawford Graham Miller Holdings Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen David is a Secretary of the company. PEARSALL, Stephen David is a Director of the company. 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. Director BOLTON, William John Theo has been resigned. Director BOWMAN, Jeffrey Thomas 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 REEVES, Michael Frank has been resigned. Director STAITE, Andrew John has been resigned. Director YOUENS, David Richard Bill has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Secretary
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998
Director
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998
69 years old
Persons With Significant Control
Crawford & Company Adjusters Limited
Notified on: 5 October 2016
Nature of control: Has significant influence or control
CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Events
27 Apr 2017
Termination of appointment of Michael Frank Reeves as a director on 14 April 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 5 October 2016 with updates
27 Jul 2016
Total exemption full accounts made up to 31 October 2015
20 Jun 2016
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
...
... and 104 more events
12 Dec 1986
Accounting reference date notified as 31/12
27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1986
Registered office changed on 27/11/86 from: 80/82 grays inn road london WC1X 8NH
05 Nov 1986
Certificate of Incorporation
05 Nov 1986
Incorporation
8 December 1987
Composite guarantee & debenture
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: (See form 395-M24/23 dec/ln for full details). Fixed and…
8 December 1987
Composite guarantee & debenture
Delivered: 18 December 1987
Status: Satisfied
on 1 September 1990
Persons entitled: Specialist Services International Limited & the 4 Sellers Named on the Attached Schedule
Description: (See form 395 M290/6 jan/cf for full details). Fixed and…
8 December 1987
Collateral debenture
Delivered: 14 December 1987
Status: Satisfied
on 10 May 1994
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work- in progress pre-payments investments…