CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED
HAMPTON HYPER UNDERWRITING LIMITED

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

Company number 02919599
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 13 CASTLE MEWS, HAMPTON, ENGLAND, TW12 2NP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG Great Britain to 13 Castle Mews Hampton TW12 2NP on 8 May 2017; Confirmation statement made on 15 April 2017 with updates; Appointment of Mr Martin Craig Bilham as a director on 5 December 2016. The most likely internet sites of CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED are www.crusaderuninsuredlossrecoveryservice.co.uk, and www.crusader-uninsured-loss-recovery-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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 Uninsured Loss Recovery Service Limited is a Private Limited Company. The company registration number is 02919599. Crusader Uninsured Loss Recovery Service Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Crusader Uninsured Loss Recovery Service 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 ALLEN, Paige has been resigned. Secretary BIGNELL, Robert Charles has been resigned. Secretary EVANS, Michael Anthony has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary O'SHAUGHNESSY, Mark has been resigned. Secretary THERON, Sebastian has been resigned. Secretary FIFTY BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ALLEN, Anthony Dennis Martin has been resigned. Director BIGNELL, Robert Charles has been resigned. Director COSGROVE, John James has been resigned. Director DAVIES, Stuart Robert 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 PATRICK, Ian William James has been resigned. Director TERRY, Robert Simon has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


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: 30 March 2015
60 years old

Resigned Directors

Secretary
ALLEN, Paige
Resigned: 06 January 2000
Appointed Date: 29 April 1994

Secretary
BIGNELL, Robert Charles
Resigned: 27 June 2006
Appointed Date: 06 January 2000

Secretary
EVANS, Michael Anthony
Resigned: 29 July 2009
Appointed Date: 18 September 2006

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

Secretary
O'SHAUGHNESSY, Mark
Resigned: 01 December 2006
Appointed Date: 25 April 2006

Secretary
THERON, Sebastian
Resigned: 09 December 2011
Appointed Date: 28 February 2011

Secretary
FIFTY BUSINESS SERVICES LIMITED
Resigned: 28 February 2011
Appointed Date: 29 July 2009

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
ALLEN, Anthony Dennis Martin
Resigned: 07 April 2006
Appointed Date: 29 April 1994
73 years old

Director
BIGNELL, Robert Charles
Resigned: 30 April 2013
Appointed Date: 24 September 1998
52 years old

Director
COSGROVE, John James
Resigned: 14 January 2014
Appointed Date: 06 April 2006
60 years old

Director
DAVIES, Stuart Robert
Resigned: 21 December 2004
Appointed Date: 25 June 2001
57 years old

Director
EVANS, Michael Anthony
Resigned: 15 April 2011
Appointed Date: 18 September 2006
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: 30 March 2015
Appointed Date: 14 January 2014
52 years old

Director
O'SHAUGHNESSY, Mark John
Resigned: 14 January 2014
Appointed Date: 25 April 2006
52 years old

Director
PATRICK, Ian William James
Resigned: 21 December 2004
Appointed Date: 25 June 2001
58 years old

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

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Crusader Group Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED Events

08 May 2017
Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG Great Britain to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
06 Dec 2016
Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
18 Nov 2016
Register inspection address has been changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
...
... and 123 more events
24 May 1995
Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100
21 Apr 1994
Registered office changed on 21/04/94 from: 316 beulah hill london SE19 3HF

21 Apr 1994
Secretary resigned
21 Apr 1994
Director resigned

15 Apr 1994
Incorporation

CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED Charges

29 May 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…