CROSBY EUROPE (UK) LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.02455933
CategoryPrivate Limited Company
Incorporated27 Dec 1989
Age34 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

CROSBY EUROPE (UK) LIMITED is an active private limited company with number 02455933. It was incorporated 34 years, 4 months, 19 days ago, on 27 December 1989. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



People

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Nov 2013

Current time on role 10 years, 5 months, 26 days

DESEL, Robert Engelhart

Director

None Supplied

ACTIVE

Assigned on 13 Aug 2019

Current time on role 4 years, 9 months, 2 days

FISHER, William Don

Director

Vice President, Human Resources, Ch

ACTIVE

Assigned on 18 Dec 2018

Current time on role 5 years, 4 months, 28 days

THOMAS, Anthony Robert

Director

Director

ACTIVE

Assigned on 19 Nov 2013

Current time on role 10 years, 5 months, 26 days

BARNES, Garry Elliot, Mr.

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 19 Nov 2013

Time on role 5 years, 1 month, 19 days

OLDKNOW, Richard Andrew

Secretary

Office Manager

RESIGNED

Assigned on 15 Oct 1993

Resigned on 13 May 1995

Time on role 1 year, 6 months, 29 days

PORTER, Michael James Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 May 1995

Resigned on 13 Jan 2005

Time on role 9 years, 8 months

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 30 Sep 2008

Time on role 3 years, 8 months, 17 days

SUNRYSE BUSINESS COUNSELLORS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1993

Time on role 30 years, 7 months

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 12 May 1995

Resigned on 01 Jul 2008

Time on role 13 years, 1 month, 19 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 19 Nov 2013

Time on role 5 years, 4 months, 18 days

BILES, John Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 17 Jun 2004

Time on role 6 years, 16 days

BOWERS, Eric John

Director

Finance Dir

RESIGNED

Assigned on 12 May 1995

Resigned on 15 Jan 1998

Time on role 2 years, 8 months, 3 days

COLWELL, Jason Allen

Director

Director, Emeia

RESIGNED

Assigned on 09 Feb 2017

Resigned on 31 May 2021

Time on role 4 years, 3 months, 22 days

DAVIES, Robert Wallace

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Mar 2019

Resigned on 28 Jun 2019

Time on role 3 months, 10 days

DIXON, David

Director

Director

RESIGNED

Assigned on 19 Nov 2013

Resigned on 04 Feb 2015

Time on role 1 year, 2 months, 15 days

KNUDSON, Jared Anthony

Director

President / Ceo

RESIGNED

Assigned on 01 Jun 2016

Resigned on 17 Dec 2018

Time on role 2 years, 6 months, 16 days

MARTIN, Geoffrey Peter

Director

Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 19 Nov 2013

Time on role 5 years, 4 months, 18 days

NAYLOR, Michael Gay

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2003

Time on role 20 years, 9 months

PECKHAM, Simon Antony

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 19 Nov 2013

Time on role 5 years, 4 months, 18 days

PIECK, Firmin Manille Ivo

Director

Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 28 Jul 2003

Time on role 8 years, 8 months, 27 days

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 13 Jan 2005

Time on role 6 years, 7 months, 12 days

POSTELWAIT, Lawrence

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 2012

Time on role 11 years, 8 months, 14 days

STRUTHERS, Jason

Director

Director

RESIGNED

Assigned on 19 Nov 2013

Resigned on 01 Jun 2016

Time on role 2 years, 6 months, 13 days

TULKENS, Erik

Director

Director Genneral Of Nv Crosby Europe

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 14 days

VADAKETH, Tom George

Director

Cfo

RESIGNED

Assigned on 04 Feb 2015

Resigned on 19 Jan 2017

Time on role 1 year, 11 months, 15 days


Some Companies

ADVANCED PROPERTIES LIMITED

11 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA

Number:04465085
Status:ACTIVE
Category:Private Limited Company

MINGILI LTD

UNIT 2, 5 & 6, SECOND FLOOR,NEW MALDEN,KT3 4BY

Number:07756747
Status:ACTIVE
Category:Private Limited Company

NORTH WEST SURGICAL & MEDICOLEGAL LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:07384621
Status:ACTIVE
Category:Private Limited Company

SCOTT ADEY LIMITED

WITHINWOOD HOUSE,FARRINGDON,EX5 2JH

Number:03114099
Status:ACTIVE
Category:Private Limited Company

SKILLEX LTD

2ND FLOOR, 241,LONDON,E17 7BH

Number:08895021
Status:ACTIVE
Category:Private Limited Company

TOP FIX CARPENTRY LIMITED

23 YEW TREE HILLS,DUDLEY,DY2 0JU

Number:09117587
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