CROSSCO (281) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 8XL

Company number 03422151
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address INKERMAN HOUSE ST. JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Gavin Anthony Styles on 1 July 2016; Full accounts made up to 4 October 2015. The most likely internet sites of CROSSCO (281) LIMITED are www.crossco281.co.uk, and www.crossco-281.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Crossco 281 Limited is a Private Limited Company. The company registration number is 03422151. Crossco 281 Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Crossco 281 Limited is Inkerman House St Johns Road Meadowfield Durham County Durham Dh7 8xl. . MARTIN, David Joseph is a Secretary of the company. BANKS, Harry James is a Director of the company. FISHER, Andrew Simon David is a Director of the company. STYLES, Gavin Anthony is a Director of the company. Nominee Secretary DICKINSON DEES has been resigned. Director BROWN, Neil Andrew has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DICKENSON, John Alwyn has been resigned. Director MORL, Ian Michael has been resigned. Director TONKS, Stephen Richard has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
MARTIN, David Joseph
Appointed Date: 03 September 1997

Director
BANKS, Harry James
Appointed Date: 03 September 1997
84 years old

Director
FISHER, Andrew Simon David
Appointed Date: 23 June 2015
54 years old

Director
STYLES, Gavin Anthony
Appointed Date: 10 December 2010
47 years old

Resigned Directors

Nominee Secretary
DICKINSON DEES
Resigned: 03 September 1997
Appointed Date: 19 August 1997

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 01 August 2002
66 years old

Nominee Director
CARE, Timothy James
Resigned: 03 September 1997
Appointed Date: 19 August 1997
64 years old

Director
DICKENSON, John Alwyn
Resigned: 21 April 2009
Appointed Date: 03 September 1997
74 years old

Director
MORL, Ian Michael
Resigned: 31 December 2009
Appointed Date: 18 December 2008
66 years old

Director
TONKS, Stephen Richard
Resigned: 28 May 2013
Appointed Date: 18 September 2012
61 years old

Persons With Significant Control

H J Banks & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSCO (281) LIMITED Events

10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
13 Jul 2016
Director's details changed for Mr Gavin Anthony Styles on 1 July 2016
16 May 2016
Full accounts made up to 4 October 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1

02 Jul 2015
Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015
...
... and 60 more events
17 Sep 1997
Secretary resigned
17 Sep 1997
New director appointed
17 Sep 1997
New director appointed
17 Sep 1997
New secretary appointed
19 Aug 1997
Incorporation

CROSSCO (281) LIMITED Charges

23 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…