CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED
LONDON HORWATH CLARK WHITEHILL SERVICES HOLDINGS LIMITED CLARK WHITEHILL SERVICES HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 03101892
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 2 . The most likely internet sites of CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED are www.croweclarkwhitehillrecoverysolutions.co.uk, and www.crowe-clark-whitehill-recovery-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowe Clark Whitehill Recovery Solutions Limited is a Private Limited Company. The company registration number is 03101892. Crowe Clark Whitehill Recovery Solutions Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Crowe Clark Whitehill Recovery Solutions Limited is St Bride S House 10 Salisbury Square London Ec4y 8eh. . DAWSON, Alan is a Secretary of the company. HICKS, Michael Edward is a Director of the company. MELLOR, David Craig is a Director of the company. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director BUTTERWORTH, Hugh Barham has been resigned. Director DAWSON, Alan has been resigned. Director FURST, David Anthony has been resigned. Director HANCOX, Joseph Frederick has been resigned. Director PIANCA, Andrew John has been resigned. Director SALTER, Peter Cecil has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DAWSON, Alan
Appointed Date: 08 September 1995

Director
HICKS, Michael Edward
Appointed Date: 01 April 2010
66 years old

Director
MELLOR, David Craig
Appointed Date: 18 November 2013
57 years old

Resigned Directors

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 08 September 1995
Appointed Date: 08 September 1995
67 years old

Director
BUTTERWORTH, Hugh Barham
Resigned: 10 June 2002
Appointed Date: 08 September 1995
84 years old

Director
DAWSON, Alan
Resigned: 12 October 2011
Appointed Date: 20 December 2010
70 years old

Director
FURST, David Anthony
Resigned: 21 March 2005
Appointed Date: 30 June 1998
75 years old

Director
HANCOX, Joseph Frederick
Resigned: 01 April 2010
Appointed Date: 10 June 2002
71 years old

Director
PIANCA, Andrew John
Resigned: 18 November 2013
Appointed Date: 21 March 2005
74 years old

Director
SALTER, Peter Cecil
Resigned: 30 June 1998
Appointed Date: 08 September 1995
77 years old

Persons With Significant Control

First C.B. Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

10 Aug 2015
Accounts for a dormant company made up to 31 March 2015
27 Jan 2015
Director's details changed for Mr David Craig Mellor on 18 December 2014
...
... and 61 more events
04 Sep 1996
Director's particulars changed
03 Oct 1995
New director appointed
03 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Secretary resigned;new secretary appointed
08 Sep 1995
Incorporation