CROSS MARKETING LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 3XF

Company number 07348887
Status Active
Incorporation Date 18 August 2010
Company Type Private Limited Company
Address UNIT H COLIMA AVENUE, HYLTON RIVERSIDE, SUNDERLAND, SR5 3XF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 18 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CROSS MARKETING LIMITED are www.crossmarketing.co.uk, and www.cross-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Cross Marketing Limited is a Private Limited Company. The company registration number is 07348887. Cross Marketing Limited has been working since 18 August 2010. The present status of the company is Active. The registered address of Cross Marketing Limited is Unit H Colima Avenue Hylton Riverside Sunderland Sr5 3xf. . BOYLE, Michael Edward is a Director of the company. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
BOYLE, Michael Edward
Appointed Date: 18 August 2010
59 years old

Persons With Significant Control

Mr Michael Edward Boyle
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Michael Keenan
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS MARKETING LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 28 February 2016
26 Sep 2016
Confirmation statement made on 18 August 2016 with updates
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 28 February 2015
02 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 14 more events
14 Mar 2012
Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3

01 Feb 2012
Registered office address changed from 19 Ivy Way Pelton Chester Le Street Durham DH2 1DR England on 1 February 2012
23 Nov 2011
Annual return made up to 18 August 2011 with full list of shareholders
01 Jun 2011
Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3

18 Aug 2010
Incorporation