CRUSADER PRODUCTS LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 1FY

Company number 02169807
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address GORDON HOUSE, ACTON GROVE, LONG EATON, NOTTINGHAM, NG10 1FY
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of CRUSADER PRODUCTS LIMITED are www.crusaderproducts.co.uk, and www.crusader-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bulwell Rail Station is 8.2 miles; to Langley Mill Rail Station is 9.3 miles; to Hucknall Rail Station is 10.7 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crusader Products Limited is a Private Limited Company. The company registration number is 02169807. Crusader Products Limited has been working since 28 September 1987. The present status of the company is Active. The registered address of Crusader Products Limited is Gordon House Acton Grove Long Eaton Nottingham Ng10 1fy. . TEBBUTT, Kathryn Louise is a Secretary of the company. ATKINSON, John Daniel is a Director of the company. ATKINSON, Patrick Scott is a Director of the company. Secretary ATKINSON, Patrick Scott has been resigned. Secretary FRAYNE, James Thomas has been resigned. Secretary LUGG, Judith Elsie has been resigned. Secretary MURPHY, Susan, Dr has been resigned. Secretary PEMBERTON, Doris Annie Violet has been resigned. Director LUGG, Judith Elsie has been resigned. Director LUGG, Peter James has been resigned. Director PEMBERTON, Mark Anthony has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
TEBBUTT, Kathryn Louise
Appointed Date: 01 October 2004

Director
ATKINSON, John Daniel
Appointed Date: 01 May 2000
54 years old

Director
ATKINSON, Patrick Scott
Appointed Date: 01 May 2000
57 years old

Resigned Directors

Secretary
ATKINSON, Patrick Scott
Resigned: 20 November 2005
Appointed Date: 17 September 2004

Secretary
FRAYNE, James Thomas
Resigned: 17 September 2004
Appointed Date: 01 May 2000

Secretary
LUGG, Judith Elsie
Resigned: 30 November 1993

Secretary
MURPHY, Susan, Dr
Resigned: 15 November 1993
Appointed Date: 31 December 1992

Secretary
PEMBERTON, Doris Annie Violet
Resigned: 01 May 2000
Appointed Date: 15 November 1993

Director
LUGG, Judith Elsie
Resigned: 30 November 1993
81 years old

Director
LUGG, Peter James
Resigned: 30 November 1993
81 years old

Director
PEMBERTON, Mark Anthony
Resigned: 01 May 2000
Appointed Date: 31 December 1992
64 years old

Persons With Significant Control

Mr Patrick Scott Atkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CRUSADER PRODUCTS LIMITED Events

12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Satisfaction of charge 2 in full
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 11,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 98 more events
04 Dec 1988
Accounts for a dormant company made up to 31 March 1988

04 Dec 1988
Return made up to 30/11/88; full list of members

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Sep 1987
Incorporation

CRUSADER PRODUCTS LIMITED Charges

23 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on SE side of meadow lane notts with…
20 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…