CROSS HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 04795060
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHERINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50,000 ; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 50,000 . The most likely internet sites of CROSS HEALTHCARE LIMITED are www.crosshealthcare.co.uk, and www.cross-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cross Healthcare Limited is a Private Limited Company. The company registration number is 04795060. Cross Healthcare Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Cross Healthcare Limited is Tower Bridge House St Katherines Way London E1w 1dd. . LAMB, David is a Secretary of the company. CRUICKSHANK, Alexander Douglas Miller is a Director of the company. STAMATO, Carmelo is a Director of the company. Secretary BOWIE, Gary has been resigned. Secretary CARSON, Brian Charles has been resigned. Secretary HUSH, Katie has been resigned. Secretary SPROULE, Norman has been resigned. Secretary SUTHERLAND, Julieann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BICKNELL, Colin has been resigned. Director STAMATO, Carmelo has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
LAMB, David
Appointed Date: 28 September 2012

Director
CRUICKSHANK, Alexander Douglas Miller
Appointed Date: 11 July 2003
50 years old

Director
STAMATO, Carmelo
Appointed Date: 03 February 2010
54 years old

Resigned Directors

Secretary
BOWIE, Gary
Resigned: 19 June 2008
Appointed Date: 06 July 2005

Secretary
CARSON, Brian Charles
Resigned: 28 September 2012
Appointed Date: 01 November 2010

Secretary
HUSH, Katie
Resigned: 01 November 2010
Appointed Date: 17 March 2009

Secretary
SPROULE, Norman
Resigned: 17 March 2009
Appointed Date: 19 June 2008

Secretary
SUTHERLAND, Julieann
Resigned: 06 July 2005
Appointed Date: 11 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Director
BICKNELL, Colin
Resigned: 10 July 2003
Appointed Date: 11 June 2003
73 years old

Director
STAMATO, Carmelo
Resigned: 18 April 2005
Appointed Date: 11 July 2003
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

CROSS HEALTHCARE LIMITED Events

01 Nov 2016
Full accounts made up to 31 January 2016
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000

17 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000

16 Apr 2015
Full accounts made up to 31 January 2015
16 Apr 2015
Full accounts made up to 31 January 2014
...
... and 61 more events
08 Jul 2003
New director appointed
08 Jul 2003
Director resigned
08 Jul 2003
Secretary resigned
08 Jul 2003
Registered office changed on 08/07/03 from: marquess court 69 southampton row london WC1B 4ET
11 Jun 2003
Incorporation

CROSS HEALTHCARE LIMITED Charges

28 September 2011
Standard security executed on 7 september 2011
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the residential premises at 35B bannockburn…
31 August 2004
Debenture
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2004
Fixed and floating charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
All assets debenture
Delivered: 10 September 2003
Status: Satisfied on 10 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…