CROSSCO (173)
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0PJ

Company number 03140359
Status Active
Incorporation Date 21 December 1995
Company Type Private Unlimited Company
Address 1A DUKESWAY COURT, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Mr Ian Imrie as a director on 31 May 2016; Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016. The most likely internet sites of CROSSCO (173) are www.crossco.co.uk, and www.crossco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Newcastle Rail Station is 2.8 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.4 miles; to Durham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossco 173 is a Private Unlimited Company. The company registration number is 03140359. Crossco 173 has been working since 21 December 1995. The present status of the company is Active. The registered address of Crossco 173 is 1a Dukesway Court Team Valley Gateshead Tyne and Wear Ne11 0pj. . BLAIN, Phillip Nigel is a Secretary of the company. HORROCKS, David James is a Director of the company. IMRIE, Ian is a Director of the company. Secretary MCLACHLAN, Elsie has been resigned. Secretary WHITELAW, Robert James has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director GILL, Christopher John has been resigned. Director HENDERSON, Anne Patricia has been resigned. Director MCLACHLAN, Elsie has been resigned. Director WHITELAW, Robert James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLAIN, Phillip Nigel
Appointed Date: 05 January 2007

Director
HORROCKS, David James
Appointed Date: 30 March 2009
66 years old

Director
IMRIE, Ian
Appointed Date: 31 May 2016
70 years old

Resigned Directors

Secretary
MCLACHLAN, Elsie
Resigned: 18 March 2004
Appointed Date: 21 October 2002

Secretary
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 18 March 2004

Nominee Secretary
DICKINSON DEES
Resigned: 21 October 2002
Appointed Date: 21 December 1995

Nominee Director
CARE, Timothy James
Resigned: 10 January 1996
Appointed Date: 21 December 1995
64 years old

Director
GILL, Christopher John
Resigned: 16 December 2007
Appointed Date: 21 September 2006
63 years old

Director
HENDERSON, Anne Patricia
Resigned: 31 May 2016
Appointed Date: 10 January 1996
74 years old

Director
MCLACHLAN, Elsie
Resigned: 18 March 2004
Appointed Date: 10 January 1996
76 years old

Director
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 18 March 2004
81 years old

Persons With Significant Control

Golfswing
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSCO (173) Events

29 Dec 2016
Confirmation statement made on 21 December 2016 with updates
29 Dec 2016
Appointment of Mr Ian Imrie as a director on 31 May 2016
29 Dec 2016
Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 62 more events
14 Feb 1996
Particulars of mortgage/charge
25 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
Registered office changed on 25/01/96 from: cross house westgate road newcastle upon tyne NE99 1SB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1995
Incorporation

CROSSCO (173) Charges

16 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 and 35 clayton street newcastle upon tyne t/n 255011…
5 February 1996
Debenture
Delivered: 14 February 1996
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…