TT CROSBY LIMITED
LONDON C. CROSBY LIMITED

Hellopages » City of London » City of London » EC2R 8HP
Company number 02183165
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address 62 THREADNEEDLE STREET, LONDON, EC2R 8HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Eric Gunn Mackay on 1 March 2016; Confirmation statement made on 12 February 2017 with updates; Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD. The most likely internet sites of TT CROSBY LIMITED are www.ttcrosby.co.uk, and www.tt-crosby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tt Crosby Limited is a Private Limited Company. The company registration number is 02183165. Tt Crosby Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of Tt Crosby Limited is 62 Threadneedle Street London Ec2r 8hp. . SOMUAH, Linda Akomah is a Secretary of the company. ALLISON, Samuel Austin is a Director of the company. BARR, Graham Duncan James is a Director of the company. MACKAY, Eric Gunn is a Director of the company. TACCHI, Timothy Alexander is a Director of the company. Secretary BARR, Graham Duncan James has been resigned. Secretary BARRIOLA, Mirari has been resigned. Secretary BRATHWAITE, Helen has been resigned. Secretary MAHON, Elizabeth has been resigned. Secretary MCAULEY, Charles Joseph Paul Gustav has been resigned. Secretary TACCHI, Timothy Alexander has been resigned. Director BURNETT, David John Stuart has been resigned. Director CARPENTER, Fiona Frances has been resigned. Director CARSWELL, Alexander Stewart Malcolm has been resigned. Director LEACH, Margaret Ann has been resigned. Director PIKE, John Anthony has been resigned. Director SHENFIELD, Martin has been resigned. Director TONNER, James Elliot has been resigned. Director WILLIAMS, Mark Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SOMUAH, Linda Akomah
Appointed Date: 19 January 2012

Director
ALLISON, Samuel Austin
Appointed Date: 12 November 2002
78 years old

Director
BARR, Graham Duncan James
Appointed Date: 26 March 2013
60 years old

Director
MACKAY, Eric Gunn
Appointed Date: 01 March 2016
54 years old

Director

Resigned Directors

Secretary
BARR, Graham Duncan James
Resigned: 12 November 2002
Appointed Date: 01 November 1999

Secretary
BARRIOLA, Mirari
Resigned: 13 April 2006
Appointed Date: 12 November 2002

Secretary
BRATHWAITE, Helen
Resigned: 01 November 2011
Appointed Date: 08 November 2006

Secretary
MAHON, Elizabeth
Resigned: 03 July 2006
Appointed Date: 18 April 2006

Secretary
MCAULEY, Charles Joseph Paul Gustav
Resigned: 31 October 1998
Appointed Date: 14 August 1997

Secretary
TACCHI, Timothy Alexander
Resigned: 14 August 1997

Director
BURNETT, David John Stuart
Resigned: 21 October 2015
Appointed Date: 01 January 1999
68 years old

Director
CARPENTER, Fiona Frances
Resigned: 28 February 2013
Appointed Date: 09 March 2011
48 years old

Director
CARSWELL, Alexander Stewart Malcolm
Resigned: 31 January 2001
Appointed Date: 14 August 1997
76 years old

Director
LEACH, Margaret Ann
Resigned: 26 May 2010
Appointed Date: 12 November 2002
67 years old

Director
PIKE, John Anthony
Resigned: 14 July 1997
72 years old

Director
SHENFIELD, Martin
Resigned: 12 November 2002
Appointed Date: 01 January 1999
68 years old

Director
TONNER, James Elliot
Resigned: 31 January 2001
Appointed Date: 14 August 1997
91 years old

Director
WILLIAMS, Mark Stephen
Resigned: 12 November 2002
Appointed Date: 14 August 1997
67 years old

Persons With Significant Control

Mr Timothy Alexander Tacchi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TT CROSBY LIMITED Events

09 Apr 2017
Director's details changed for Mr Eric Gunn Mackay on 1 March 2016
21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Feb 2017
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
17 Feb 2017
Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL
18 Jan 2017
Full accounts made up to 30 June 2016
...
... and 127 more events
21 Jun 1988
Company name changed gearedship LIMITED\certificate issued on 22/06/88

26 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 May 1988
Registered office changed on 26/05/88 from: kempson house camomile street london EC3A 7AN

20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Oct 1987
Incorporation