CROSSWAYZ LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1AW

Company number 04434688
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 41 CLIVE PLACE, PENARTH, SOUTH GLAMORGAN, CF64 1AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 3 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of CROSSWAYZ LIMITED are www.crosswayz.co.uk, and www.crosswayz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cathays Rail Station is 3.4 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosswayz Limited is a Private Limited Company. The company registration number is 04434688. Crosswayz Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Crosswayz Limited is 41 Clive Place Penarth South Glamorgan Cf64 1aw. . CORRIGAN, James Arthur David is a Secretary of the company. CORRIGAN, James Arthur David is a Director of the company. CORRIGAN, Laura Jane is a Director of the company. Secretary GOTT, Sophie Elizabeth has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary NAYLOR, Carol Julia has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CROMPTON, Angela Kathleen has been resigned. Director GOTT, Sophie Elizabeth has been resigned. Director GREENSMITH, Jonathon Mark has been resigned. Director HODGKINSON, Mark Earl has been resigned. Director HOLLIDGE, Julie has been resigned. Director NAYLOR, Carol Julia has been resigned. Director NAYLOR, David Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORRIGAN, James Arthur David
Appointed Date: 29 November 2013

Director
CORRIGAN, James Arthur David
Appointed Date: 20 August 2010
56 years old

Director
CORRIGAN, Laura Jane
Appointed Date: 20 August 2010
51 years old

Resigned Directors

Secretary
GOTT, Sophie Elizabeth
Resigned: 29 November 2013
Appointed Date: 09 May 2008

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Secretary
NAYLOR, Carol Julia
Resigned: 09 May 2008
Appointed Date: 09 May 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
CROMPTON, Angela Kathleen
Resigned: 06 January 2006
Appointed Date: 09 May 2002
80 years old

Director
GOTT, Sophie Elizabeth
Resigned: 29 November 2013
Appointed Date: 16 February 2006
49 years old

Director
GREENSMITH, Jonathon Mark
Resigned: 01 June 2014
Appointed Date: 06 January 2006
63 years old

Director
HODGKINSON, Mark Earl
Resigned: 10 August 2004
Appointed Date: 09 May 2002
52 years old

Director
HOLLIDGE, Julie
Resigned: 16 February 2006
Appointed Date: 06 August 2004
53 years old

Director
NAYLOR, Carol Julia
Resigned: 20 August 2010
Appointed Date: 09 May 2002
80 years old

Director
NAYLOR, David Paul
Resigned: 20 August 2010
Appointed Date: 09 May 2002
79 years old

CROSSWAYZ LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 May 2016
30 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
03 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3

28 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 51 more events
15 May 2002
New director appointed
15 May 2002
New director appointed
15 May 2002
New secretary appointed;new director appointed
15 May 2002
Registered office changed on 15/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 May 2002
Incorporation