About

Registered Number: 02949213
Date of Incorporation: 15/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: CAFOD FINANCE DEPARTMENT, Romero House, 55 Westminster Bridge Road, London, SE1 7JB

 

Crosby Support Ltd was setup in 1994, it has a status of "Active". Benton, Joseph Edward, Bolger, Anastasia Margaret, Murphy, Mary Patricia, Bolger, Christopher Edward, Farrell, Geoff, Gallagher, James Anthony, Prof, Leddy, Thomas, Murphy, Mary Patricia, Redmond, Anthony, Redmond, Kathleen, Thompson, James, Thompson, Sylvia, Wallace, Harry, Wallace, Winifred are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Joseph Edward 09 February 2020 - 1
BOLGER, Anastasia Margaret 04 June 2019 - 1
BOLGER, Christopher Edward 30 April 2020 02 September 2020 1
FARRELL, Geoff 01 October 2012 29 March 2019 1
GALLAGHER, James Anthony, Prof 15 July 1994 31 October 2013 1
LEDDY, Thomas 01 September 1997 11 April 2013 1
MURPHY, Mary Patricia 29 March 2019 04 December 2019 1
REDMOND, Anthony 15 July 1994 01 September 1997 1
REDMOND, Kathleen 15 July 1994 01 September 1997 1
THOMPSON, James 01 September 1997 13 August 2018 1
THOMPSON, Sylvia 01 September 1997 13 August 2018 1
WALLACE, Harry 15 July 1994 01 September 1997 1
WALLACE, Winifred 04 August 1994 01 September 1997 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Mary Patricia 29 March 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 07 January 2020
PSC01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
PSC07 - N/A 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 04 June 2019
CH03 - Change of particulars for secretary 02 April 2019
PSC04 - N/A 02 April 2019
PSC01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP03 - Appointment of secretary 29 March 2019
AP01 - Appointment of director 29 March 2019
PSC07 - N/A 29 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 August 2016
RP04 - N/A 27 November 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 13 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 17 May 1996
288 - N/A 16 August 1995
363s - Annual Return 16 August 1995
287 - Change in situation or address of Registered Office 20 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
288 - N/A 25 July 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.