CRAWFORD & RUSSELL INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 00510149
Status Liquidation
Incorporation Date 29 July 1952
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Court order INSOLVENCY:replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CRAWFORD & RUSSELL INTERNATIONAL LIMITED are www.crawfordrussellinternational.co.uk, and www.crawford-russell-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. Crawford Russell International Limited is a Private Limited Company. The company registration number is 00510149. Crawford Russell International Limited has been working since 29 July 1952. The present status of the company is Liquidation. The registered address of Crawford Russell International Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . TH GROUP SERVICES LIMITED is a Secretary of the company. LAYCOCK, Rufus is a Director of the company. Secretary CHEN, Lee Chan has been resigned. Secretary GAMBLE, Nigel William has been resigned. Secretary HADLEY, Denis Bernard has been resigned. Director BALE, Baard has been resigned. Director CLIFTON, Ronald Percy has been resigned. Director DIBBLE, Gordon Lynch has been resigned. Director HADLEY, Denis Bernard has been resigned. Director HOLT, Michael St John has been resigned. Director LEGGETT, Mark Richard has been resigned. Director MURPHY, John Anthony has been resigned. Director SMITH, Charles Patrick has been resigned. Director TAY, Nigel Rory George has been resigned. Director THIRKELL, Harry has been resigned. Director TWIST, Dennis Richard has been resigned. Director WILSON, John Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH GROUP SERVICES LIMITED
Appointed Date: 31 May 2005

Director
LAYCOCK, Rufus
Appointed Date: 31 May 2005
62 years old

Resigned Directors

Secretary
CHEN, Lee Chan
Resigned: 09 July 2003
Appointed Date: 01 August 1995

Secretary
GAMBLE, Nigel William
Resigned: 01 April 2005
Appointed Date: 09 July 2003

Secretary
HADLEY, Denis Bernard
Resigned: 01 August 1995

Director
BALE, Baard
Resigned: 16 July 1999
Appointed Date: 09 July 1997
62 years old

Director
CLIFTON, Ronald Percy
Resigned: 27 July 1993
92 years old

Director
DIBBLE, Gordon Lynch
Resigned: 02 May 1995
Appointed Date: 04 October 1993
96 years old

Director
HADLEY, Denis Bernard
Resigned: 09 July 1997
80 years old

Director
HOLT, Michael St John
Resigned: 26 June 2003
Appointed Date: 09 July 1997
77 years old

Director
LEGGETT, Mark Richard
Resigned: 01 April 2005
Appointed Date: 26 June 2003
61 years old

Director
MURPHY, John Anthony
Resigned: 13 October 2000
Appointed Date: 16 July 1999
64 years old

Director
SMITH, Charles Patrick
Resigned: 09 July 1997
88 years old

Director
TAY, Nigel Rory George
Resigned: 01 April 2005
Appointed Date: 26 June 2003
70 years old

Director
THIRKELL, Harry
Resigned: 04 October 1993
Appointed Date: 03 November 1992
92 years old

Director
TWIST, Dennis Richard
Resigned: 31 October 1992
95 years old

Director
WILSON, John Christopher
Resigned: 26 June 2003
Appointed Date: 13 October 2000
82 years old

CRAWFORD & RUSSELL INTERNATIONAL LIMITED Events

06 Oct 2016
Appointment of a voluntary liquidator
06 Oct 2016
Court order INSOLVENCY:replacement of liquidator
06 Oct 2016
Notice of ceasing to act as a voluntary liquidator
01 Aug 2016
Liquidators' statement of receipts and payments to 27 May 2016
09 Jul 2015
Liquidators' statement of receipts and payments to 27 May 2015
...
... and 117 more events
10 Jul 1975
Annual return made up to 18/06/75
02 Aug 1974
Annual return made up to 19/07/74
02 May 1966
Company name changed\certificate issued on 02/05/66
29 Jul 1952
Incorporation
29 Jul 1952
Certificate of incorporation