CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD

The Hallmark Building The Hallmark Building, London, EC3M 5JE, United Kingdom
StatusACTIVE
Company No.01313383
CategoryPrivate Limited Company
Incorporated10 May 1977
Age47 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD is an active private limited company with number 01313383. It was incorporated 47 years, 1 month, 8 days ago, on 10 May 1977. The company address is The Hallmark Building The Hallmark Building, London, EC3M 5JE, United Kingdom.



People

PEARSALL, Stephen David

Secretary

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 2 months, 27 days

PEARSALL, Stephen David

Director

International Controller

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 2 months, 27 days

STEVENSON, Tami Edith

Director

General Counsel

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 17 days

BAXTER, John Philip Robert

Secretary

RESIGNED

Assigned on 16 Nov 1995

Resigned on 08 May 1998

Time on role 2 years, 5 months, 22 days

HAYES, Duncan Maclean

Secretary

RESIGNED

Assigned on

Resigned on 16 Nov 1995

Time on role 28 years, 7 months, 2 days

HENDRY, David Vaughn

Secretary

Regional Finance Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 22 Mar 2010

Time on role 10 years, 3 months, 19 days

STOTT, John William Kelsall

Secretary

RESIGNED

Assigned on 26 May 1998

Resigned on 03 Dec 1999

Time on role 1 year, 6 months, 8 days

BAKKER, Gerald Anne Cornelis

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 11 months, 26 days

BAXTER, John Philip Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 08 May 1998

Time on role 5 years, 8 months, 7 days

BLANCO, Joseph Odilo

Director

Attorney

RESIGNED

Assigned on 31 Dec 2018

Resigned on 31 Dec 2023

Time on role 5 years

CLAYTON, Paul James

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 1 month, 19 days

CUSHING, William Alan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Sep 1997

Time on role 26 years, 8 months, 25 days

DEN DIKKEN, Pieter

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 9 months, 17 days

HENDRY, David Vaughn

Director

Regional Finance Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 22 Mar 2010

Time on role 10 years, 3 months, 19 days

KAVANAGH, John Vincent

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 9 months, 17 days

MOIR, John Alexander Wilson

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 1996

Resigned on 03 Dec 1999

Time on role 3 years, 7 months, 3 days

MURESS, Ian Victor

Director

Director

RESIGNED

Assigned on 26 Jul 2012

Resigned on 14 Apr 2017

Time on role 4 years, 8 months, 19 days

NELSON, Allen William

Director

Director

RESIGNED

Assigned on 26 Jul 2012

Resigned on 09 Sep 2016

Time on role 4 years, 1 month, 14 days

PINNEY, Christopher David

Director

Lawyer

RESIGNED

Assigned on 26 Jul 2012

Resigned on 31 Dec 2018

Time on role 6 years, 5 months, 5 days

POWERS, Eric

Director

Legal Counsel

RESIGNED

Assigned on 06 Nov 2015

Resigned on 18 Oct 2018

Time on role 2 years, 11 months, 12 days

REEVES, Michael Frank

Director

Regional Managing Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 26 Jul 2012

Time on role 12 years, 7 months, 23 days

REEVES, Michael Frank

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 9 months, 17 days

RIGBY, Kieran Lawrence

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Apr 2017

Resigned on 18 Dec 2019

Time on role 2 years, 7 months, 20 days

SOLOMON, Richard Gordon Lancelot

Director

Chartered Loss Adjuster

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 9 months, 17 days


Some Companies

BAAZ GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09649050
Status:ACTIVE
Category:Private Limited Company

FLEX-IT PROJECTS LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:10564324
Status:ACTIVE
Category:Private Limited Company

GOLDI LIBERO LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:11275127
Status:ACTIVE
Category:Private Limited Company

S.M. SPAIN (BROMSGROVE) LIMITED

2-2A NEW ROAD,WORCS,B60 2HZ

Number:01786921
Status:ACTIVE
Category:Private Limited Company

SMO HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11352470
Status:ACTIVE
Category:Private Limited Company

SOLIDJAR ANALYSIS SERVICES LTD

15 BLABY CLOSE,GLOUCESTER,GL4 5SL

Number:11483455
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