CRUSADER CONNECT LIMITED
HAMPTON UNITED VEHICLE SOLUTIONS LIMITED BIDEAWHILE 613 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2NP

Company number 06777462
Status Active
Incorporation Date 19 December 2008
Company Type Private Limited Company
Address 13 CASTLE MEWS, HAMPTON, ENGLAND, TW12 2NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 May 2017 with updates; Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017. The most likely internet sites of CRUSADER CONNECT LIMITED are www.crusaderconnect.co.uk, and www.crusader-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crusader Connect Limited is a Private Limited Company. The company registration number is 06777462. Crusader Connect Limited has been working since 19 December 2008. The present status of the company is Active. The registered address of Crusader Connect Limited is 13 Castle Mews Hampton England Tw12 2np. . DUNKERLEY, Andrew John is a Secretary of the company. BILHAM, Martin Craig is a Director of the company. COSGROVE, John James is a Director of the company. Secretary MORRISON, Kirsten has been resigned. Secretary THERON, Sebastian has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Secretary FIFTY BUSINESS SERVICES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director BIGNELL, Robert Charles has been resigned. Director COSGROVE, John James has been resigned. Director EGGLETON, Gary Peter has been resigned. Director EVANS, Michael Anthony has been resigned. Director FIELDING, Robert Martin has been resigned. Director FOWLIE, Kenneth John has been resigned. Director MOORSE, Laurence has been resigned. Director O'SHAUGHNESSY, Mark John has been resigned. Director TERRY, Robert Simon has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNKERLEY, Andrew John
Appointed Date: 16 November 2016

Director
BILHAM, Martin Craig
Appointed Date: 05 December 2016
37 years old

Director
COSGROVE, John James
Appointed Date: 16 November 2016
60 years old

Resigned Directors

Secretary
MORRISON, Kirsten
Resigned: 16 November 2016
Appointed Date: 29 May 2015

Secretary
THERON, Sebastian
Resigned: 09 December 2011
Appointed Date: 24 February 2011

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 24 April 2009
Appointed Date: 19 December 2008

Secretary
FIFTY BUSINESS SERVICES LIMITED
Resigned: 24 February 2011
Appointed Date: 24 April 2009

Director
AUSTIN, James St John
Resigned: 24 April 2009
Appointed Date: 19 December 2008
65 years old

Director
BIGNELL, Robert Charles
Resigned: 30 April 2013
Appointed Date: 31 January 2011
52 years old

Director
COSGROVE, John James
Resigned: 14 January 2014
Appointed Date: 31 January 2011
60 years old

Director
EGGLETON, Gary Peter
Resigned: 14 January 2014
Appointed Date: 31 January 2011
53 years old

Director
EVANS, Michael Anthony
Resigned: 31 January 2011
Appointed Date: 13 March 2009
58 years old

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 25 November 2014
60 years old

Director
FOWLIE, Kenneth John
Resigned: 16 November 2016
Appointed Date: 29 May 2015
57 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 14 January 2014
52 years old

Director
O'SHAUGHNESSY, Mark John
Resigned: 14 January 2014
Appointed Date: 31 January 2011
52 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 14 January 2014
56 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 24 April 2009
Appointed Date: 19 December 2008

Persons With Significant Control

Crusader Uninsured Loss Recovery Service Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CRUSADER CONNECT LIMITED Events

15 May 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2017
Confirmation statement made on 6 May 2017 with updates
08 May 2017
Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
06 Dec 2016
Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
...
... and 70 more events
15 May 2009
Secretary appointed fifty business services LIMITED
29 Apr 2009
Appointment terminated director james austin
25 Mar 2009
Director appointed michael evans
28 Feb 2009
Company name changed bideawhile 613 LIMITED\certificate issued on 03/03/09
19 Dec 2008
Incorporation

CRUSADER CONNECT LIMITED Charges

27 July 2015
Charge code 0677 7462 0002
Delivered: 29 July 2015
Status: Satisfied on 17 November 2016
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: None…
8 March 2011
Debenture
Delivered: 15 March 2011
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…