CRAWFISH LIMITED

4th Floor 46 James Street, London, W1U 1EZ, England
StatusACTIVE
Company No.04516078
CategoryPrivate Limited Company
Incorporated21 Aug 2002
Age21 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

CRAWFISH LIMITED is an active private limited company with number 04516078. It was incorporated 21 years, 9 months, 11 days ago, on 21 August 2002. The company address is 4th Floor 46 James Street, London, W1U 1EZ, England.



People

NSM SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Oct 2023

Current time on role 7 months, 5 days

GRAHAM, Simon

Director

Alternate Director

ACTIVE

Assigned on 12 Sep 2017

Current time on role 6 years, 8 months, 19 days

MCGALL, Nicola Claire, Ms.

Director

Alternate Director

ACTIVE

Assigned on 12 Sep 2017

Current time on role 6 years, 8 months, 19 days

O'NEILL, Paul Emmanuel

Director

Director

ACTIVE

Assigned on 18 Jan 2018

Current time on role 6 years, 4 months, 14 days

DUQUEMIN, Neal Mauger

Secretary

RESIGNED

Assigned on 21 Aug 2002

Resigned on 30 Oct 2002

Time on role 2 months, 9 days

OGIER, Ian Michael

Secretary

Company Secretary

RESIGNED

Assigned on 30 Oct 2002

Resigned on 19 Aug 2005

Time on role 2 years, 9 months, 20 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2002

Resigned on 21 Aug 2002

Time on role

GOODWOOD SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Sep 2014

Resigned on 27 Oct 2023

Time on role 9 years, 1 month, 11 days

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 2005

Resigned on 16 Sep 2014

Time on role 9 years, 28 days

CAIRNS, William Stephen

Director

Director

RESIGNED

Assigned on 19 Aug 2005

Resigned on 16 Sep 2014

Time on role 9 years, 28 days

CONWAY, Paul

Director

Director

RESIGNED

Assigned on 19 Aug 2005

Resigned on 16 Sep 2014

Time on role 9 years, 28 days

CURRIE, Bruce Mark, Mr.

Director

Company Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 18 Jan 2018

Time on role 3 years, 4 months, 2 days

LE NOURY, Jacqueline Marguerite

Director

Company Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 30 Jun 2017

Time on role 2 years, 9 months, 14 days

LOCKETT, Philip Bruce

Director

Director

RESIGNED

Assigned on 21 Aug 2002

Resigned on 19 Aug 2005

Time on role 2 years, 11 months, 29 days

RELPH, Adrian, Mr.

Director

Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 29 Jun 2022

Time on role 4 years, 11 months, 29 days

ROWLINSON, David Alan

Director

Director

RESIGNED

Assigned on 18 Oct 2016

Resigned on 30 Jun 2017

Time on role 8 months, 12 days

ROWLINSON, David Alan

Director

Director

RESIGNED

Assigned on 21 Aug 2002

Resigned on 19 Aug 2005

Time on role 2 years, 11 months, 29 days

BOURSE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2002

Resigned on 21 Aug 2002

Time on role


Some Companies

CLEAR2TEN LIMITED

UNIT 10, STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP

Number:11669083
Status:ACTIVE
Category:Private Limited Company

DOOR REPAIR AND SERVICE YORKSHIRE LIMITED

UNIT C4 SOUTH ORBITAL TRADING PARK,HULL,HU9 1NJ

Number:06322328
Status:ACTIVE
Category:Private Limited Company

HAVEN TYRE COMPANY LIMITED

SHAKESPEARE AVENUE,PEMBROKESHIRE,SA73 2JH

Number:04738963
Status:ACTIVE
Category:Private Limited Company

LINEAR TELECOMS LIMITED

11C BEECROFT ROAD,LONDON,SE4 2BS

Number:06917811
Status:ACTIVE
Category:Private Limited Company

LONDON ORGANIC DAY NURSERIES LIMITED

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:07695336
Status:ACTIVE
Category:Private Limited Company

MINIATURE MANORS LIMITED

HATHAWAYS WINTERPIT LANE,HORSHAM,RH13 6LZ

Number:10267660
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