CROSS HEALTHCARE LIMITED

Mazars Mazars, London, EC4M 7AU, United Kingdom
StatusACTIVE
Company No.04795060
CategoryPrivate Limited Company
Incorporated11 Jun 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CROSS HEALTHCARE LIMITED is an active private limited company with number 04795060. It was incorporated 20 years, 11 months, 17 days ago, on 11 June 2003. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.



People

CRUICKSHANK, Alexander Douglas Miller

Secretary

ACTIVE

Assigned on 25 Oct 2023

Current time on role 7 months, 3 days

CRUICKSHANK, Alexander Douglas Miller

Director

Sales Executive

ACTIVE

Assigned on 11 Jul 2003

Current time on role 20 years, 10 months, 17 days

STAMATO, Carmelo

Director

Director

ACTIVE

Assigned on 03 Feb 2010

Current time on role 14 years, 3 months, 25 days

BOWIE, Gary

Secretary

Accounts Manager

RESIGNED

Assigned on 06 Jul 2005

Resigned on 19 Jun 2008

Time on role 2 years, 11 months, 13 days

CARSON, Brian Charles

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 28 Sep 2012

Time on role 1 year, 10 months, 27 days

EMBREY, Katie

Secretary

RESIGNED

Assigned on 28 Nov 2017

Resigned on 25 Oct 2023

Time on role 5 years, 10 months, 27 days

HUSH, Katie

Secretary

Accountant

RESIGNED

Assigned on 17 Mar 2009

Resigned on 01 Nov 2010

Time on role 1 year, 7 months, 15 days

LAMB, David

Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 28 Nov 2017

Time on role 5 years, 2 months

SPROULE, Norman

Secretary

RESIGNED

Assigned on 19 Jun 2008

Resigned on 17 Mar 2009

Time on role 8 months, 28 days

SUTHERLAND, Julieann

Secretary

RESIGNED

Assigned on 11 Jun 2003

Resigned on 06 Jul 2005

Time on role 2 years, 25 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 2003

Resigned on 11 Jun 2003

Time on role

BICKNELL, Colin

Director

Managing Director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 10 Jul 2003

Time on role 29 days

STAMATO, Carmelo

Director

Director

RESIGNED

Assigned on 11 Jul 2003

Resigned on 18 Apr 2005

Time on role 1 year, 9 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 2003

Resigned on 11 Jun 2003

Time on role


Some Companies

267HOMES LIMITED

267 SEYMOUR GROVE,MANCHESTER,M16 0DN

Number:09387426
Status:ACTIVE
Category:Private Limited Company

BENKOFI LIMITED

29 WESTCROFT DRIVE,SHEFFIELD,S20 8EF

Number:11483632
Status:ACTIVE
Category:Private Limited Company

MEGA BUILDING SERVICES UK. LTD

FLAT 2, BROOMFIELD LODGE,LONDON,N13 4JQ

Number:06549754
Status:ACTIVE
Category:Private Limited Company

QED (LEICESTER) LIMITED

WYGGESTON & QUEEN ELIZABETH COLL,LEICESTER,LE1 7RJ

Number:03185543
Status:ACTIVE
Category:Private Limited Company

SYMMETRY@WORK LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:05096374
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC TURKISH BARBERS LTD

77 WITTON STREET,NORTHWICH,CW9 5DW

Number:11287942
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