Established in 1994, Crawford & Company Adjusters (UK) Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 30 directors listed as Pulley, Jonathan, Bartlett, Lisa, Jones, Michael David, Kelly, Shaun, Gilbert, Derek James, Baker, Keith James, Blanco, Joseph Odilo, Bowman, Jeffrey Thomas, Box, George Lee, Brocklehurst, John George David, Brocklehurst, Peter James, Bryant, Graham Alexander, Bryant, Jim Rae, Burke, Benedict Vincent, Clark, Jonathan, Fallon, Michael John, Friend, Samuel Charles, Giblin, John Francis, Holcroft, Stephen William, Hull, Donald Norman, Moss, George Charles, Nelson, Allen William, Nicholls, Clive Geoffrey, Pinney, Christopher David, Roberts, John Dudley, Roberts, Michael Charles, Smith, Dennis Allen, Stothard, Nigel Ralph, Tickle, Thomas Robert, Waters, Philip Humphrey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, Lisa | 01 October 2019 | - | 1 |
JONES, Michael David | 04 June 2015 | - | 1 |
KELLY, Shaun | 01 October 2019 | - | 1 |
BAKER, Keith James | 12 April 1994 | 30 June 1995 | 1 |
BLANCO, Joseph Odilo | 31 December 2018 | 01 October 2019 | 1 |
BOWMAN, Jeffrey Thomas | 06 February 1995 | 26 May 1998 | 1 |
BOX, George Lee | 06 February 1995 | 31 May 1997 | 1 |
BROCKLEHURST, John George David | 06 February 1995 | 26 May 1998 | 1 |
BROCKLEHURST, Peter James | 09 March 1994 | 30 November 1994 | 1 |
BRYANT, Graham Alexander | 20 March 2000 | 24 September 2001 | 1 |
BRYANT, Jim Rae | 06 June 1995 | 27 February 1997 | 1 |
BURKE, Benedict Vincent | 02 May 2003 | 04 November 2011 | 1 |
CLARK, Jonathan | 02 May 2003 | 25 May 2007 | 1 |
FALLON, Michael John | 12 April 1994 | 16 December 1994 | 1 |
FRIEND, Samuel Charles | 13 May 2004 | 01 November 2012 | 1 |
GIBLIN, John Francis | 02 May 2003 | 02 May 2006 | 1 |
HOLCROFT, Stephen William | 10 November 1995 | 20 December 1996 | 1 |
HULL, Donald Norman | 06 June 1995 | 28 February 1997 | 1 |
MOSS, George Charles | 20 March 2000 | 02 May 2003 | 1 |
NELSON, Allen William | 11 December 2009 | 09 September 2016 | 1 |
NICHOLLS, Clive Geoffrey | 04 June 2015 | 01 October 2019 | 1 |
PINNEY, Christopher David | 24 March 2011 | 31 December 2018 | 1 |
ROBERTS, John Dudley | 12 April 1994 | 30 June 1995 | 1 |
ROBERTS, Michael Charles | 12 April 1994 | 01 August 1996 | 1 |
SMITH, Dennis Allen | 06 February 1995 | 26 May 1998 | 1 |
STOTHARD, Nigel Ralph | 12 April 1994 | 30 June 1995 | 1 |
TICKLE, Thomas Robert | 12 April 1994 | 08 May 1996 | 1 |
WATERS, Philip Humphrey | 12 April 1994 | 30 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PULLEY, Jonathan | 11 December 2009 | - | 1 |
GILBERT, Derek James | 11 March 1994 | 09 April 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
CH03 - Change of particulars for secretary | 26 May 2020 | |
AD01 - Change of registered office address | 07 May 2020 | |
CS01 - N/A | 25 March 2020 | |
AP01 - Appointment of director | 15 November 2019 | |
AP01 - Appointment of director | 15 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 20 March 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
CS01 - N/A | 17 March 2017 | |
AD01 - Change of registered office address | 24 October 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AP01 - Appointment of director | 03 December 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 08 April 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AP01 - Appointment of director | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
RESOLUTIONS - N/A | 28 January 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 January 2010 | |
MEM/ARTS - N/A | 28 January 2010 | |
MEM/ARTS - N/A | 28 January 2010 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
AP03 - Appointment of secretary | 11 December 2009 | |
TM02 - Termination of appointment of secretary | 11 December 2009 | |
AP01 - Appointment of director | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2008 | |
363a - Annual Return | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
363s - Annual Return | 05 April 2003 | |
AUD - Auditor's letter of resignation | 03 February 2003 | |
AA - Annual Accounts | 07 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 August 2002 | |
AUD - Auditor's letter of resignation | 17 August 2002 | |
363s - Annual Return | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 28 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2000 | |
CERTNM - Change of name certificate | 14 June 2000 | |
AA - Annual Accounts | 03 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 29 March 1999 | |
395 - Particulars of a mortgage or charge | 07 December 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 August 1998 | |
363s - Annual Return | 31 May 1998 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 1998 | |
RESOLUTIONS - N/A | 23 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 04 November 1997 | |
288b - Notice of resignation of directors or secretaries | 04 November 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
AA - Annual Accounts | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 12 August 1997 | |
288b - Notice of resignation of directors or secretaries | 12 August 1997 | |
363s - Annual Return | 23 June 1997 | |
CERTNM - Change of name certificate | 24 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
CERTNM - Change of name certificate | 05 November 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 September 1996 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
AA - Annual Accounts | 23 April 1996 | |
288 - N/A | 19 April 1996 | |
287 - Change in situation or address of Registered Office | 19 April 1996 | |
288 - N/A | 19 April 1996 | |
363s - Annual Return | 19 March 1996 | |
288 - N/A | 01 December 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 23 November 1995 | |
RESOLUTIONS - N/A | 10 November 1995 | |
RESOLUTIONS - N/A | 10 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1995 | |
123 - Notice of increase in nominal capital | 10 November 1995 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 11 September 1995 | |
363s - Annual Return | 27 June 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 27 June 1995 | |
CERTNM - Change of name certificate | 01 March 1995 | |
CERTNM - Change of name certificate | 01 March 1995 | |
288 - N/A | 16 February 1995 | |
287 - Change in situation or address of Registered Office | 16 February 1995 | |
AUD - Auditor's letter of resignation | 28 January 1995 | |
288 - N/A | 16 May 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
395 - Particulars of a mortgage or charge | 19 April 1994 | |
MEM/ARTS - N/A | 19 April 1994 | |
MA - Memorandum and Articles | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 19 April 1994 | |
123 - Notice of increase in nominal capital | 12 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
CERT1 - Re-registration of a company from unlimited to limited | 11 April 1994 | |
MAR - Memorandum and Articles - used in re-registration | 11 April 1994 | |
51 - Application by an unlimited company to be re-registered as limited | 11 April 1994 | |
288 - N/A | 23 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1994 | |
287 - Change in situation or address of Registered Office | 15 March 1994 | |
NEWINC - New incorporation documents | 09 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 March 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 24 November 1998 | Fully Satisfied |
N/A |
Mortgage debnture | 11 April 1994 | Fully Satisfied |
N/A |