CROSVILLE LIMITED

Bus Depot Bus Depot, Oldham, OL1 3TR
StatusACTIVE
Company No.00057968
CategoryPrivate Limited Company
Incorporated28 Jun 1898
Age125 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

CROSVILLE LIMITED is an active private limited company with number 00057968. It was incorporated 125 years, 9 months, 26 days ago, on 28 June 1898. The company address is Bus Depot Bus Depot, Oldham, OL1 3TR.



People

BLIZZARD, David John Mark

Secretary

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 8 months, 15 days

BROWN, Colin

Director

Accountant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 2 months, 23 days

JARVIS, Andrew Simon

Director

Company Director

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 5 months, 3 days

BARRETT, Nigel John

Secretary

RESIGNED

Assigned on

Resigned on 21 Jan 1997

Time on role 27 years, 3 months, 3 days

BARRIE, Sidney

Secretary

RESIGNED

Assigned on 08 Dec 2009

Resigned on 15 Jul 2011

Time on role 1 year, 7 months, 7 days

BEATTY, John

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jan 1997

Resigned on 19 Jan 1998

Time on role 11 months, 29 days

BROWN, Valerie

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Mar 2004

Time on role 2 years, 9 months

DAVIES, Simon

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 08 Dec 2009

Time on role 3 years, 11 months, 7 days

GLIBOTA-VIGO, Silvana Nerina

Secretary

RESIGNED

Assigned on 15 Nov 2019

Resigned on 31 Jul 2020

Time on role 8 months, 16 days

HAMPSON, Michael

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 14 Nov 2019

Time on role 3 years, 3 months, 6 days

HOUSTON, Guy Alan

Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 01 Jan 2006

Time on role 1 year, 9 months, 1 day

HOUSTON, Guy Alan

Secretary

Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Jul 2001

Time on role 6 months, 30 days

LEWIS, Paul Michael

Secretary

RESIGNED

Assigned on 15 Jul 2011

Resigned on 19 May 2014

Time on role 2 years, 10 months, 4 days

SULLIVAN, Mark James

Secretary

RESIGNED

Assigned on 19 Jan 1998

Resigned on 01 Dec 2000

Time on role 2 years, 10 months, 13 days

WADE, Jarlath Delphene

Secretary

RESIGNED

Assigned on 01 Jun 2021

Resigned on 09 Aug 2022

Time on role 1 year, 2 months, 8 days

WELCH, Robert John

Secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 08 Aug 2016

Time on role 2 years, 2 months, 20 days

ALEXANDER, David Brian

Director

Regional Managing Director

RESIGNED

Assigned on 19 Jul 2010

Resigned on 21 May 2021

Time on role 10 years, 10 months, 2 days

BARRETT, Nigel John

Director

Financial Director

RESIGNED

Assigned on

Resigned on 05 Dec 1994

Time on role 29 years, 4 months, 19 days

BRANIGAN, Michael

Director

Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 13 Sep 2010

Time on role 9 months, 5 days

BROWN, Valerie

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Mar 2004

Time on role 2 years, 9 months

BROXTON, Teresa Maria

Director

Managing Director

RESIGNED

Assigned on 16 May 2011

Resigned on 31 Oct 2016

Time on role 5 years, 5 months, 15 days

CAMPBELL, John Andrew

Director

Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 07 Nov 2003

Time on role 10 months, 5 days

DAVIES, James Ian

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Jan 2007

Time on role 2 years, 6 months

ELLIS, Steven Robert

Director

Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 30 Sep 2000

Time on role 1 year

GARD, Russell John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 18 Jul 2005

Time on role 1 year, 17 days

HOUSTON, Guy Alan

Director

Financial Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Jan 2006

Time on role 1 year, 6 months

HUMPHREYS, Ian

Director

Company Director

RESIGNED

Assigned on 16 Apr 2018

Resigned on 21 Nov 2022

Time on role 4 years, 7 months, 5 days

KAYE, David Andrew

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Jun 2010

Time on role 5 years, 11 months, 1 day

MACKINTOSH, Ian

Director

Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 31 Jan 2003

Time on role 2 years, 4 months, 1 day

MCLAUGHLIN, James, Mr.

Director

Accountant

RESIGNED

Assigned on 11 Mar 1994

Resigned on 27 Feb 1995

Time on role 11 months, 16 days

MEDLICOTT, Philip Howard

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2017

Resigned on 13 Apr 2018

Time on role 1 year, 3 months, 11 days

MOORS, Michael Eric

Director

Chairman

RESIGNED

Assigned on

Resigned on 11 Mar 1994

Time on role 30 years, 1 month, 13 days

PIKE, Andrew John

Director

Commercial Growth Director

RESIGNED

Assigned on 06 Jun 2011

Resigned on 13 Feb 2012

Time on role 8 months, 7 days

POOLE, Kenneth Charles

Director

Director

RESIGNED

Assigned on 08 Dec 2009

Resigned on 13 Sep 2010

Time on role 9 months, 5 days

PYBIS, Barry Dennis

Director

Divisional Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 28 Jun 2004

Time on role 10 months, 27 days

ROY, Julie Ann

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 04 May 2004

Time on role 11 months, 2 days

SMALLWOOD, Trevor

Director

Executive Chairman

RESIGNED

Assigned on 05 Dec 1994

Resigned on 30 Sep 1999

Time on role 4 years, 9 months, 25 days

SOPER, Richard Michael

Director

Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 16 May 2011

Time on role 8 months, 3 days

VARLEY, Graeme George Turnbull

Director

Director

RESIGNED

Assigned on 11 Mar 1994

Resigned on 05 Dec 1994

Time on role 8 months, 25 days

WOOLLEY, Victor John

Director

Director

RESIGNED

Assigned on 11 Mar 1994

Resigned on 05 Dec 1994

Time on role 8 months, 25 days


Some Companies

ALPHIN CYCLES LIMITED

UNIT W7B WOODEND NUMBER TWO MILL,ASHTON-UNDER-LYNE,OL5 9RR

Number:11296900
Status:ACTIVE
Category:Private Limited Company

BRETT MILTON LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:05128161
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH CARE (COMMUNITY) LIMITED

ALEXANDER HOUSE,LLANDYRNOG,LL16 4LU

Number:03179603
Status:ACTIVE
Category:Private Limited Company

PENNINE ELECTRICAL SERVICES LTD

COPPER TREE LODGE,SHEFFIELD,S36 4GY

Number:07763686
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL TEST CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08048404
Status:ACTIVE
Category:Private Limited Company

PROTAX LONDON LIMITED

371 BORDESLEY GREEN,BIRMINGHAM,B9 5RP

Number:11837378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source