T. CROSSLING & CO. LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5TP

Company number 02749235
Status Active
Incorporation Date 21 September 1992
Company Type Private Limited Company
Address P.O. BOX 5, COAST ROAD, NEWCASTLE UPON TYNE, NE6 5TP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 39,034 . The most likely internet sites of T. CROSSLING & CO. LIMITED are www.tcrosslingco.co.uk, and www.t-crossling-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. T Crossling Co Limited is a Private Limited Company. The company registration number is 02749235. T Crossling Co Limited has been working since 21 September 1992. The present status of the company is Active. The registered address of T Crossling Co Limited is P O Box 5 Coast Road Newcastle Upon Tyne Ne6 5tp. . CLIFFORD, Kevin Cornelius is a Secretary of the company. CLIFFORD, Kevin Cornelius is a Director of the company. ERRINGTON, Charles Peter Hodnett is a Director of the company. ERRINGTON, Richard Roger is a Director of the company. ERRINGTON, Susan Margaret is a Director of the company. Secretary ANTHONY, Caroline Jane has been resigned. Secretary BREWIS, Gordon has been resigned. Secretary WALTON, Lewis Arthur has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BREWIS, Gordon has been resigned. Director ERRINGTON, Roger has been resigned. Director LYONS, Roland has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WALTON, Lewis Arthur has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLIFFORD, Kevin Cornelius
Appointed Date: 26 January 2010

Director
CLIFFORD, Kevin Cornelius
Appointed Date: 02 November 2009
62 years old

Director
ERRINGTON, Charles Peter Hodnett
Appointed Date: 10 December 1992
66 years old

Director
ERRINGTON, Richard Roger
Appointed Date: 10 December 1992
68 years old

Director
ERRINGTON, Susan Margaret
Appointed Date: 01 November 2007
94 years old

Resigned Directors

Secretary
ANTHONY, Caroline Jane
Resigned: 10 December 1992
Appointed Date: 09 October 1992

Secretary
BREWIS, Gordon
Resigned: 30 June 1995
Appointed Date: 10 December 1992

Secretary
WALTON, Lewis Arthur
Resigned: 26 January 2010
Appointed Date: 10 July 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 October 1992
Appointed Date: 21 September 1992

Director
BREWIS, Gordon
Resigned: 30 June 1995
Appointed Date: 10 December 1992
90 years old

Director
ERRINGTON, Roger
Resigned: 25 March 2012
Appointed Date: 10 December 1992
98 years old

Director
LYONS, Roland
Resigned: 15 March 2005
Appointed Date: 10 December 1992
85 years old

Director
SPRIGGS, Michael Ian
Resigned: 10 December 1992
Appointed Date: 09 October 1992
68 years old

Director
WALTON, Lewis Arthur
Resigned: 28 January 2010
Appointed Date: 01 January 2005
77 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 October 1992
Appointed Date: 21 September 1992

Persons With Significant Control

Mr Charles Peter Hodnett Errington
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Roger Errington
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. CROSSLING & CO. LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
08 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 39,034

28 Sep 2015
Group of companies' accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 39,034

...
... and 76 more events
09 Dec 1992
Secretary resigned;new secretary appointed

02 Nov 1992
Secretary resigned;new secretary appointed

02 Nov 1992
Director resigned;new director appointed

02 Nov 1992
Registered office changed on 02/11/92 from: 1D princes building 7 queen street newcastle upon tyne NE1 3XL

21 Sep 1992
Incorporation