THE CROSSING AT ST PAUL'S LIMITED
WALSALL ST PAUL'S (WALSALL) DEVELOPMENTS LIMITED

Hellopages » West Midlands » Walsall » WS1 1DA

Company number 02820632
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address THE CROSSING OFFICE, DARWALL STREET, WALSALL, ENGLAND, WS1 1DA
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 one hundred and nineteen events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 959 ; Registered office address changed from C/O the Church Office the Crossing at St Paul's Darwall Street Walsall West Midlands WS1 1DA to The Crossing Office Darwall Street Walsall WS1 1DA on 3 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE CROSSING AT ST PAUL'S LIMITED are www.thecrossingatstpauls.co.uk, and www.the-crossing-at-st-paul-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The Crossing At St Paul S Limited is a Private Limited Company. The company registration number is 02820632. The Crossing At St Paul S Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of The Crossing At St Paul S Limited is The Crossing Office Darwall Street Walsall England Ws1 1da. The company`s financial liabilities are £100.88k. It is £14.81k against last year. The cash in hand is £99.11k. It is £8.49k against last year. And the total assets are £129.79k, which is £16.33k against last year. ALLFORD, Lee is a Director of the company. DUFTY, Philip John is a Director of the company. KINDER, Mark Russell, Revd is a Director of the company. MORGAN, Muriel Nancy is a Director of the company. NORTH, Fiona Margaret is a Director of the company. PATEL, Ashvin Kumar is a Director of the company. TUCKER, Joseph John is a Director of the company. WILKES, Peter is a Director of the company. Secretary DAVIS, John Stephen, The Reverend has been resigned. Secretary GRIFFITHS, Peter Gwyn has been resigned. Secretary ILETT, Kenneth George has been resigned. Secretary TUCKER, Joseph John has been resigned. Secretary WALKER, Amanda Frances has been resigned. Director CHARNOCK, John has been resigned. Director COCKBILL, Stephen Paul has been resigned. Director COOPER, Susan Maria Janet has been resigned. Director DAVIS, John Stephen, The Reverend has been resigned. Director DICKEN, Philip John has been resigned. Director GRIFFITHS, Peter Gwyn has been resigned. Director ILETT, Kenneth George has been resigned. Director PARSONS, Charles William Edward has been resigned. Director SELBEY, Kathleen Melville has been resigned. Director STONE, Patricia Anne has been resigned. Director TUCKER, Joseph John has been resigned. Director WALKER, Amanda Frances has been resigned. Director WHITE, Peter Hugh Downing has been resigned. Director WILCOX, Peter Jonathan, Reverend Doctor has been resigned. Director WILLIAMS, Maureen Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the crossing at st paul's Key Finiance

LIABILITIES £100.88k
+17%
CASH £99.11k
+9%
TOTAL ASSETS £129.79k
+14%
All Financial Figures

Current Directors

Director
ALLFORD, Lee
Appointed Date: 04 February 2015
63 years old

Director
DUFTY, Philip John
Appointed Date: 12 June 2014
56 years old

Director
KINDER, Mark Russell, Revd
Appointed Date: 18 May 2007
59 years old

Director
MORGAN, Muriel Nancy
Appointed Date: 04 February 2015
57 years old

Director
NORTH, Fiona Margaret
Appointed Date: 08 February 2008
56 years old

Director
PATEL, Ashvin Kumar
Appointed Date: 10 June 2015
65 years old

Director
TUCKER, Joseph John
Appointed Date: 22 September 2010
89 years old

Director
WILKES, Peter
Appointed Date: 08 February 2008
83 years old

Resigned Directors

Secretary
DAVIS, John Stephen, The Reverend
Resigned: 15 April 1998
Appointed Date: 24 May 1993

Secretary
GRIFFITHS, Peter Gwyn
Resigned: 01 January 2008
Appointed Date: 30 March 2004

Secretary
ILETT, Kenneth George
Resigned: 13 July 2011
Appointed Date: 08 February 2008

Secretary
TUCKER, Joseph John
Resigned: 17 March 2004
Appointed Date: 25 October 1999

Secretary
WALKER, Amanda Frances
Resigned: 27 September 1999
Appointed Date: 15 April 1998

Director
CHARNOCK, John
Resigned: 08 January 2014
Appointed Date: 22 September 2010
68 years old

Director
COCKBILL, Stephen Paul
Resigned: 21 March 2002
Appointed Date: 24 May 1993
70 years old

Director
COOPER, Susan Maria Janet
Resigned: 12 November 2014
Appointed Date: 08 February 2008
61 years old

Director
DAVIS, John Stephen, The Reverend
Resigned: 15 April 1998
Appointed Date: 24 May 1993
74 years old

Director
DICKEN, Philip John
Resigned: 01 September 2010
Appointed Date: 11 October 2009
65 years old

Director
GRIFFITHS, Peter Gwyn
Resigned: 01 January 2008
Appointed Date: 21 July 2003
81 years old

Director
ILETT, Kenneth George
Resigned: 13 July 2011
Appointed Date: 08 February 2008
84 years old

Director
PARSONS, Charles William Edward
Resigned: 09 July 2014
Appointed Date: 01 January 2008
76 years old

Director
SELBEY, Kathleen Melville
Resigned: 09 July 2014
Appointed Date: 15 July 2002
85 years old

Director
STONE, Patricia Anne
Resigned: 08 March 2009
Appointed Date: 08 February 2008
68 years old

Director
TUCKER, Joseph John
Resigned: 17 March 2004
Appointed Date: 10 March 1994
89 years old

Director
WALKER, Amanda Frances
Resigned: 27 September 1999
Appointed Date: 15 April 1998
62 years old

Director
WHITE, Peter Hugh Downing
Resigned: 05 December 2012
Appointed Date: 08 January 2008
75 years old

Director
WILCOX, Peter Jonathan, Reverend Doctor
Resigned: 16 July 2006
Appointed Date: 15 April 1998
63 years old

Director
WILLIAMS, Maureen Valerie
Resigned: 01 September 2010
Appointed Date: 08 February 2008
86 years old

THE CROSSING AT ST PAUL'S LIMITED Events

03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 959

03 May 2016
Registered office address changed from C/O the Church Office the Crossing at St Paul's Darwall Street Walsall West Midlands WS1 1DA to The Crossing Office Darwall Street Walsall WS1 1DA on 3 May 2016
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Appointment of Mr Ashvin Kumar Patel as a director on 10 June 2015
11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
20 May 1994
Return made up to 11/05/94; full list of members

20 Apr 1994
New director appointed

16 Jan 1994
Accounting reference date notified as 31/12

23 Jul 1993
Company name changed M.S. 121 LIMITED\certificate issued on 26/07/93

24 May 1993
Incorporation

THE CROSSING AT ST PAUL'S LIMITED Charges

1 November 1995
Mortgage debenture
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1995
Legal mortgage
Delivered: 14 November 1995
Status: Satisfied on 19 October 2005
Persons entitled: National Westminster Bank PLC
Description: L/H-the crossing at st paul's, st paul's church darwall…