CRAWFORD UK LIMITED
WOKINGHAM CRAWFORD HAFA LIMITED CRAWFORD AMBER LIMITED CRAWFORD-HAFA LIMITED CRAWFORD DOOR LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 00937594
Status Liquidation
Incorporation Date 21 August 1968
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017; Liquidators' statement of receipts and payments to 30 December 2016; Liquidators' statement of receipts and payments to 30 December 2015. The most likely internet sites of CRAWFORD UK LIMITED are www.crawforduk.co.uk, and www.crawford-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawford Uk Limited is a Private Limited Company. The company registration number is 00937594. Crawford Uk Limited has been working since 21 August 1968. The present status of the company is Liquidation. The registered address of Crawford Uk Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . CHAPMAN, Nichola Jade is a Secretary of the company. DAVIS, Neil Anthony is a Director of the company. HANSSON, Per Olof Ingemar is a Director of the company. HUNT, Paul is a Director of the company. Secretary MATHEWS, Neil Joseph has been resigned. Secretary MINCHELLA, David Anthony has been resigned. Secretary PODMORE, Anthony William has been resigned. Director AGRUP, Lars Jonas has been resigned. Director AHLGREN, Bengt Peter has been resigned. Director BATTY, Edward Arthur has been resigned. Director BORY, Alain Gilles has been resigned. Director BURROWS, Stephen Neil, Dir has been resigned. Director GORANSSON, Peter Claes Goran has been resigned. Director HAYWARD, Keith William has been resigned. Director JARNEBRANDT, Bo Olof has been resigned. Director JOHANSSON, Stefan has been resigned. Director LEWIS, David Martin has been resigned. Director LINDVALL, Lars Arne has been resigned. Director MATHEWS, Neil Joseph has been resigned. Director PARR, Graham Stuart has been resigned. Director PORTER, Robert Ernest has been resigned. Director REYNOLDS, Anthony Edward James, Dr has been resigned. Director RODGER, Neil Shepherd has been resigned. Director SVENSSON, Kjell has been resigned. Director TANNANDER, Mats Christer has been resigned. Director TULLEY, Michael Raymond has been resigned. Director VARGUES HUERTA, Juan Ramon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHAPMAN, Nichola Jade
Appointed Date: 01 March 2012

Director
DAVIS, Neil Anthony
Appointed Date: 06 June 2005
64 years old

Director
HANSSON, Per Olof Ingemar
Appointed Date: 01 June 2011
61 years old

Director
HUNT, Paul
Appointed Date: 01 March 2012
57 years old

Resigned Directors

Secretary
MATHEWS, Neil Joseph
Resigned: 01 March 2012
Appointed Date: 01 November 2006

Secretary
MINCHELLA, David Anthony
Resigned: 03 February 1992

Secretary
PODMORE, Anthony William
Resigned: 01 November 2006
Appointed Date: 03 February 1992

Director
AGRUP, Lars Jonas
Resigned: 11 June 2007
Appointed Date: 11 October 2004
65 years old

Director
AHLGREN, Bengt Peter
Resigned: 01 May 2002
Appointed Date: 15 February 1999
75 years old

Director
BATTY, Edward Arthur
Resigned: 23 October 2007
Appointed Date: 18 November 2002
67 years old

Director
BORY, Alain Gilles
Resigned: 05 July 1993
79 years old

Director
BURROWS, Stephen Neil, Dir
Resigned: 01 August 2002
Appointed Date: 23 November 1999
66 years old

Director
GORANSSON, Peter Claes Goran
Resigned: 23 August 2002
Appointed Date: 01 March 1995
79 years old

Director
HAYWARD, Keith William
Resigned: 23 October 2007
Appointed Date: 02 May 2006
65 years old

Director
JARNEBRANDT, Bo Olof
Resigned: 07 May 2003
Appointed Date: 05 July 1993
79 years old

Director
JOHANSSON, Stefan
Resigned: 31 January 1995
Appointed Date: 01 February 1993
70 years old

Director
LEWIS, David Martin
Resigned: 18 January 2005
Appointed Date: 18 November 2002
70 years old

Director
LINDVALL, Lars Arne
Resigned: 11 October 2004
Appointed Date: 18 November 2002
76 years old

Director
MATHEWS, Neil Joseph
Resigned: 01 March 2012
Appointed Date: 01 August 2002
64 years old

Director
PARR, Graham Stuart
Resigned: 01 March 2012
Appointed Date: 18 January 2005
63 years old

Director
PORTER, Robert Ernest
Resigned: 07 May 2003
Appointed Date: 01 August 2002
76 years old

Director
REYNOLDS, Anthony Edward James, Dr
Resigned: 31 December 1992
76 years old

Director
RODGER, Neil Shepherd
Resigned: 23 November 1999
Appointed Date: 14 May 1997
72 years old

Director
SVENSSON, Kjell
Resigned: 14 May 1997
76 years old

Director
TANNANDER, Mats Christer
Resigned: 15 February 1999
Appointed Date: 14 February 1996
66 years old

Director
TULLEY, Michael Raymond
Resigned: 12 October 2004
Appointed Date: 22 April 2003
71 years old

Director
VARGUES HUERTA, Juan Ramon
Resigned: 01 November 2014
Appointed Date: 01 June 2011
66 years old

CRAWFORD UK LIMITED Events

20 Feb 2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
14 Feb 2017
Liquidators' statement of receipts and payments to 30 December 2016
17 Feb 2016
Liquidators' statement of receipts and payments to 30 December 2015
19 Jan 2015
Registered office address changed from 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 19 January 2015
19 Jan 2015
Declaration of solvency
...
... and 138 more events
15 Apr 1988
Return made up to 23/03/88; full list of members

08 Oct 1987
Director resigned;new director appointed

23 Jun 1987
Return made up to 31/03/87; full list of members

03 Apr 1987
Full accounts made up to 31 December 1986

21 Aug 1968
Incorporation