CROSSWIND LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2JQ

Company number 01865570
Status Active
Incorporation Date 22 November 1984
Company Type Private Limited Company
Address 83 DUCIE STREET, MANCHESTER, M1 2JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 17 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CROSSWIND LIMITED are www.crosswind.co.uk, and www.crosswind.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.5 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosswind Limited is a Private Limited Company. The company registration number is 01865570. Crosswind Limited has been working since 22 November 1984. The present status of the company is Active. The registered address of Crosswind Limited is 83 Ducie Street Manchester M1 2jq. . HARMON-SMITH, Susan Mary is a Director of the company. WEBBER, Keith Roy is a Director of the company. ZIMMERMAN, Mark James is a Director of the company. Secretary BEAVEN, Peter Francis has been resigned. Secretary ELLIOTT-KING, Ralph has been resigned. Secretary HARDING, Raymond Henry has been resigned. Secretary RHODES, Christopher Julian has been resigned. Director BABIDGE, Russell Aubrey has been resigned. Director BEAVEN, Janice Rosemary has been resigned. Director ELLIOTT-KING, Ralph has been resigned. Director FISHER, Paul Edwin has been resigned. Director FREEBORN, Dell Adrian has been resigned. Director GWINNETT, Joy has been resigned. Director HARDING, Raymond Henry has been resigned. Director HESP, William Maurice has been resigned. Director MCCHEYNE, Andrew Malcolm has been resigned. Director PAYNE, Collette Jane has been resigned. Director PROCTOR, Albert Frank has been resigned. Director RHODES, Christopher Julian has been resigned. Director SOTERIOU, Peter has been resigned. Director VALENTINE, Neil Leigh has been resigned. Director WEBBER, Keith Roy has been resigned. Director WILLETT, Malcolm John has been resigned. Director WILLETT, Malcolm John has been resigned. Director ZIMMERMAN, Mark James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARMON-SMITH, Susan Mary
Appointed Date: 30 November 2013
72 years old

Director
WEBBER, Keith Roy
Appointed Date: 09 April 2016
78 years old

Director
ZIMMERMAN, Mark James
Appointed Date: 05 December 2013
65 years old

Resigned Directors

Secretary
BEAVEN, Peter Francis
Resigned: 15 July 2004
Appointed Date: 20 February 1997

Secretary
ELLIOTT-KING, Ralph
Resigned: 26 November 2013
Appointed Date: 15 July 2004

Secretary
HARDING, Raymond Henry
Resigned: 20 February 1997
Appointed Date: 25 May 1995

Secretary
RHODES, Christopher Julian
Resigned: 22 May 1995

Director
BABIDGE, Russell Aubrey
Resigned: 31 July 2014
Appointed Date: 30 November 2013
62 years old

Director
BEAVEN, Janice Rosemary
Resigned: 30 October 1999
Appointed Date: 20 February 1997
74 years old

Director
ELLIOTT-KING, Ralph
Resigned: 02 November 2013
Appointed Date: 15 July 2004
68 years old

Director
FISHER, Paul Edwin
Resigned: 05 May 2015
Appointed Date: 30 November 2013
64 years old

Director
FREEBORN, Dell Adrian
Resigned: 22 April 1993
67 years old

Director
GWINNETT, Joy
Resigned: 14 March 2006
Appointed Date: 15 July 2004
64 years old

Director
HARDING, Raymond Henry
Resigned: 20 February 1997
Appointed Date: 25 May 1995
89 years old

Director
HESP, William Maurice
Resigned: 22 August 2004
Appointed Date: 18 December 1997
74 years old

Director
MCCHEYNE, Andrew Malcolm
Resigned: 10 February 2011
Appointed Date: 01 November 2004
49 years old

Director
PAYNE, Collette Jane
Resigned: 25 May 1995
Appointed Date: 22 April 1993
61 years old

Director
PROCTOR, Albert Frank
Resigned: 10 April 2016
Appointed Date: 30 November 2013
80 years old

Director
RHODES, Christopher Julian
Resigned: 22 May 1995
Appointed Date: 22 April 1993
66 years old

Director
SOTERIOU, Peter
Resigned: 01 June 2011
Appointed Date: 12 February 2007
63 years old

Director
VALENTINE, Neil Leigh
Resigned: 28 May 1993
74 years old

Director
WEBBER, Keith Roy
Resigned: 31 October 2013
Appointed Date: 25 October 2009
78 years old

Director
WILLETT, Malcolm John
Resigned: 01 March 2015
Appointed Date: 05 December 2013
70 years old

Director
WILLETT, Malcolm John
Resigned: 22 May 1995
Appointed Date: 22 April 1993
70 years old

Director
ZIMMERMAN, Mark James
Resigned: 28 February 1997
Appointed Date: 25 May 1995
65 years old

CROSSWIND LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2016
Total exemption full accounts made up to 31 December 2015
10 Apr 2016
Termination of appointment of Albert Frank Proctor as a director on 10 April 2016
...
... and 123 more events
06 Apr 1987
Accounts for a dormant company made up to 11 March 1987

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jan 1987
Return made up to 24/12/86; full list of members

11 Dec 1986
Registered office changed on 11/12/86 from: 23A bargates christchurch dorset

22 Nov 1984
Incorporation