HAVERING CROSSROADS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 4HP

Company number 03287932
Status Active
Incorporation Date 5 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORIA CENTRE PETTITS LANE, ROMFORD, ESSEX, RM1 4HP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of HAVERING CROSSROADS LIMITED are www.haveringcrossroads.co.uk, and www.havering-crossroads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Havering Crossroads Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03287932. Havering Crossroads Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Havering Crossroads Limited is Victoria Centre Pettits Lane Romford Essex Rm1 4hp. . BOTTERILL, Alan William is a Director of the company. PALMER, Andrew John is a Director of the company. SHEWRING, Sandra Ann is a Director of the company. Secretary HARRIS, Kenneth John has been resigned. Secretary JONES, John Victor has been resigned. Secretary JONES, John Victor has been resigned. Secretary KEATING, John Joseph has been resigned. Secretary REED, Ronald Sidney has been resigned. Secretary SHEWRING, Sandra Ann has been resigned. Director BROAD, Paulette Elaine has been resigned. Director COCKRAM, Philip Thomas has been resigned. Director COWDEROY, Pauline Frnaces has been resigned. Director DAYNES, Doreen Patricia has been resigned. Director HARRIS, Kenneth John has been resigned. Director HUNT, Mary Elizabeth has been resigned. Director JONES, John Victor has been resigned. Director LAKEMAN, Margaret Amy has been resigned. Director LAND, John Frederick has been resigned. Director PENNELL-BUCK, Frances Ellen has been resigned. Director PETTIT, Margaret Ann has been resigned. Director RATCLIFFE, Josephine has been resigned. Director RAYMENT, Wendy has been resigned. Director REED, Ronald Sidney has been resigned. Director ROBSON, Sybil Joyce has been resigned. Director ROWLAND, David has been resigned. Director TEAR, Edward Sidney has been resigned. Director WHITE, Angela Maria has been resigned. Director WHITE, Grant has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOTTERILL, Alan William
Appointed Date: 03 October 2012
74 years old

Director
PALMER, Andrew John
Appointed Date: 07 December 2011
69 years old

Director
SHEWRING, Sandra Ann
Appointed Date: 09 August 2005
78 years old

Resigned Directors

Secretary
HARRIS, Kenneth John
Resigned: 17 February 2003
Appointed Date: 30 October 2002

Secretary
JONES, John Victor
Resigned: 30 July 2005
Appointed Date: 17 March 2003

Secretary
JONES, John Victor
Resigned: 01 December 1997
Appointed Date: 05 December 1996

Secretary
KEATING, John Joseph
Resigned: 29 May 2015
Appointed Date: 27 October 2014

Secretary
REED, Ronald Sidney
Resigned: 30 October 2002
Appointed Date: 01 December 1997

Secretary
SHEWRING, Sandra Ann
Resigned: 27 October 2014
Appointed Date: 09 August 2005

Director
BROAD, Paulette Elaine
Resigned: 31 October 2008
Appointed Date: 25 September 2002
65 years old

Director
COCKRAM, Philip Thomas
Resigned: 27 September 2013
Appointed Date: 01 August 2012
55 years old

Director
COWDEROY, Pauline Frnaces
Resigned: 07 July 1999
Appointed Date: 01 December 1997
65 years old

Director
DAYNES, Doreen Patricia
Resigned: 04 October 2007
Appointed Date: 12 July 2000
92 years old

Director
HARRIS, Kenneth John
Resigned: 17 February 2003
Appointed Date: 05 December 2001
100 years old

Director
HUNT, Mary Elizabeth
Resigned: 07 July 1999
Appointed Date: 01 December 1997
74 years old

Director
JONES, John Victor
Resigned: 30 July 2005
Appointed Date: 05 December 1996
100 years old

Director
LAKEMAN, Margaret Amy
Resigned: 25 September 2002
Appointed Date: 05 December 1996
104 years old

Director
LAND, John Frederick
Resigned: 07 July 1999
Appointed Date: 01 December 1997
105 years old

Director
PENNELL-BUCK, Frances Ellen
Resigned: 27 September 2013
Appointed Date: 01 November 2012
67 years old

Director
PETTIT, Margaret Ann
Resigned: 01 April 2014
Appointed Date: 05 December 1996
91 years old

Director
RATCLIFFE, Josephine
Resigned: 08 October 2008
Appointed Date: 01 December 1997
77 years old

Director
RAYMENT, Wendy
Resigned: 02 October 2011
Appointed Date: 12 September 2001
84 years old

Director
REED, Ronald Sidney
Resigned: 30 October 2002
Appointed Date: 01 December 1997
96 years old

Director
ROBSON, Sybil Joyce
Resigned: 12 July 2000
Appointed Date: 01 December 1997
101 years old

Director
ROWLAND, David
Resigned: 14 November 2014
Appointed Date: 05 October 2006
81 years old

Director
TEAR, Edward Sidney
Resigned: 18 September 2003
Appointed Date: 12 September 2001
88 years old

Director
WHITE, Angela Maria
Resigned: 12 July 2000
Appointed Date: 01 September 1999
63 years old

Director
WHITE, Grant
Resigned: 04 October 2012
Appointed Date: 12 July 2000
63 years old

HAVERING CROSSROADS LIMITED Events

06 Jan 2017
Confirmation statement made on 9 November 2016 with updates
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 9 November 2015 no member list
01 Dec 2015
Termination of appointment of John Joseph Keating as a secretary on 29 May 2015
...
... and 90 more events
17 Dec 1997
Annual return made up to 05/12/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed

30 Apr 1997
Accounting reference date extended from 31/12/97 to 31/03/98
21 Jan 1997
Memorandum and Articles of Association
21 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1996
Incorporation