HEATH CRAWFORD & FOSTER LIMITED

1 Great Tower Street, London, EC3R 5AA, England
StatusACTIVE
Company No.02597595
CategoryPrivate Limited Company
Incorporated03 Apr 1991
Age33 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

HEATH CRAWFORD & FOSTER LIMITED is an active private limited company with number 02597595. It was incorporated 33 years, 2 months, 15 days ago, on 03 April 1991. The company address is 1 Great Tower Street, London, EC3R 5AA, England.



People

PATEL, Jitendra

Secretary

ACTIVE

Assigned on 31 May 2024

Current time on role 18 days

COZENS, Allan

Director

Insurance Consultant

ACTIVE

Assigned on 01 Jul 2000

Current time on role 23 years, 11 months, 17 days

EDGELEY, Michael David Simon

Director

Director

ACTIVE

Assigned on 31 May 2024

Current time on role 18 days

MONEY, Timothy John

Director

Director

ACTIVE

Assigned on 31 May 2024

Current time on role 18 days

WEINBERG, Paul Malcolm

Director

Insurance Consultant

ACTIVE

Assigned on 03 Apr 1991

Current time on role 33 years, 2 months, 15 days

WILLIAMS, Philip John

Director

Director

ACTIVE

Assigned on 31 May 2024

Current time on role 18 days

MINORITY VENTURE PARTNERS 4 LIMITED

Corporate-director

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 7 months, 18 days

CHODY, John Mikael

Secretary

Insurance Consultant

RESIGNED

Assigned on 03 Apr 1991

Resigned on 31 Dec 1995

Time on role 4 years, 8 months, 28 days

COZENS, Allan

Secretary

RESIGNED

Assigned on 22 May 2014

Resigned on 31 May 2024

Time on role 10 years, 9 days

SAFFER, Clive Morris

Secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 22 May 2014

Time on role 18 years, 4 months, 22 days

ZIPRIN, Geoffrey Charles

Nominee-secretary

RESIGNED

Assigned on 03 Apr 1991

Resigned on 03 Apr 1991

Time on role

CHODY, John Mikael

Director

Insurance Consultant

RESIGNED

Assigned on 03 Apr 1991

Resigned on 31 Dec 1995

Time on role 4 years, 8 months, 28 days

CRAVEN, Richard James

Director

Insurance Consultant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 12 Nov 1999

Time on role 3 years, 10 months, 12 days

GORDON, Steven Henry

Director

Insurance Consultant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 12 Nov 1999

Time on role 3 years, 10 months, 12 days

HYMAN, David Harry

Director

Financial Adviser

RESIGNED

Assigned on 01 Jul 2015

Resigned on 01 Mar 2021

Time on role 5 years, 8 months

MONEY, Timothy John

Director

Company Director

RESIGNED

Assigned on 31 Aug 2023

Resigned on 31 Aug 2023

Time on role

POTTER, Irene

Nominee-director

RESIGNED

Assigned on 03 Apr 1991

Resigned on 03 Apr 1991

Time on role

SAFFER, Clive Morris

Director

Insurance Consultant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 12 Nov 1999

Time on role 3 years, 10 months, 12 days

WEINBERG, Jack Harry

Director

Co Director

RESIGNED

Assigned on 01 Aug 1991

Resigned on 31 Dec 1995

Time on role 4 years, 4 months, 30 days


Some Companies

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED

3 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:01302243
Status:ACTIVE
Category:Private Limited Company

CE PRICE (SWANSEA) LIMITED

2 SOVEREIGN QUAY,CARDIFF,CF10 5SF

Number:04611876
Status:LIQUIDATION
Category:Private Limited Company

CLOVER-BRUTON LIMITED

16 HOLCON COURT,REDHILL,RH1 2JZ

Number:11823020
Status:ACTIVE
Category:Private Limited Company

CUSP INC C.I.C.

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:10128319
Status:ACTIVE
Category:Community Interest Company

GOANSMILE LTD

1 NEWMILLS COURT,EDINBURGH,EH14 5AE

Number:SC536272
Status:ACTIVE
Category:Private Limited Company

KAA INVESTMENTS LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:11009237
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