CRUSADERS' UNION, LIMITED(THE)

Address:
Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH

CRUSADERS' UNION, LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00206782. The registration start date is June 22, 1925. The current status is Active.

Company Overview

Company Number 00206782
Company Name CRUSADERS' UNION, LIMITED(THE)
Registered Address Kestin House
45 Crescent Road
Luton
Bedfordshire
LU2 0AH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1925-06-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-18
Returns Last Update 2016-05-21
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address KESTIN HOUSE
45 CRESCENT ROAD
Post Town LUTON
County BEDFORDSHIRE
Post Code LU2 0AH

Companies with the same location

Entity Name Office Address
YLIM LIMITED Kestin House, 45 Crescent Road, Luton, LU2 0AH
URBAN SAINTS LIMITED Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH
YOUNG LIFE INTERNATIONAL Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH

Companies with the same post code

Entity Name Office Address
DIBAN ESTATES LIMITED 100 Crescent Road, Luton, Bedfordshire, LU2 0AH, England
AMBASO PROPERTIES LIMITED Auction House, Crescent Road, Luton, LU2 0AH, United Kingdom
THE CRUSADERS' UNION Urban Saints Support Centre Kestin House, Crescent Road, Luton, Bedfordshire, LU2 0AH
BALMO HOLDINGS LIMITED Auction House, Crescent Road, Luton, LU2 0AH, United Kingdom
BALMO HOMES LIMITED Auction House, Crescent Road, Luton, LU2 0AH, United Kingdom
BALMO PROPERTIES LIMITED Auction House, Crescent Road, Luton, LU2 0AH, England
MAW & PIPE LIMITED Auction House, Crescent Road, Luton, LU2 0AH, England
BINNING WINE MART LTD Auction House, Crescent Road, Luton, LU2 0AH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARNOLD, Mark Jeremy Secretary (Active) Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH /
14 July 2011
/
JEFFREY, Peter Charles Director (Active) 32 London Bridge Street, London, SE1 9SY March 1957 /
16 May 1995
British /
England
Chartered Accountant
MACAULAY, George Franklin Director (Active) 16 York Court, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5ST February 1937 /
British /
United Kingdom
Chartered Accountant
MALCOURONNE, Keith Robert Director (Active) Centurion House, London Road, Staines, Middlesex, TW18 4AX March 1959 /
16 June 1992
British /
Great Britain
Chartered Accountant
MORGAN, Kenneth Frank Director (Active) The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ January 1945 /
British /
England
Chartered Accountant
MURPHY, Claire Margaret Director (Active) 20 Chase Hill Road, Arlesey, Bedfordshire, England, SG15 6UE November 1981 /
15 January 2013
British /
England
Trainer
PENNY, Michael Alan Director (Active) 105 The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BG December 1932 /
24 January 2007
British /
United Kingdom
Retired Director
ROSE, Margaret Jane Director (Active) Roundbush Farm, House, Burnham Road Mundon, Maldon, Essex, England, CM9 6NP October 1942 /
15 January 2013
British /
France
Retired
SUMMERFIELD, Matthew Anthony Director (Active) 30 Turnpike Lane, Ickleford, Hertfordshire, SG5 3XB October 1970 /
24 January 2007
British /
United Kingdom
Charity Director
ALLISON, Raymond Tollit Secretary (Resigned) 3 Palmerston Court, 48 Palmerston Road, Buckhurst Hill, Essex, IG9 5LJ /
/
CAMPBELL, Lorne Secretary (Resigned) Kestin House, 45 Crescent Road, Luton, Bedfordshire, LU2 0AH /
6 July 2010
/
HENRY, Colin Secretary (Resigned) 55 Down Road, Guildford, Surrey, GU1 2PZ /
10 March 2009
/
ADDICOTT, Ernest William Director (Resigned) 9 Oast House Close, Wraysbury, Middlesex, TW19 5BX June 1943 /
British /
England
General Director
CAPLIN, Adrienne Ann Director (Resigned) 3 Hocombe Park Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5PT January 1938 /
British /
United Kingdom
School Head Teacher
JONES, Janice Elizabeth Director (Resigned) 30 Twentywell Road, Sheffield, South Yorkshire, S17 4PW April 1945 /
8 July 1997
British /
Company Director
KEEP, Heather Marjorie Director (Resigned) 8 Pangbourne Court, High Road Whetstone, London, N20 9PN April 1938 /
British /
England
Assistant Director
KERBEY, Alan Leslie, Dr Director (Resigned) 48 Royston Road, St Albans, Hertfordshire, AL1 5NG November 1949 /
16 August 1992
British /
National Director
LOOSE, Peter William Director (Resigned) Chelmers, Lt Waltham, Chelmsford, Essex, CM3 3LX December 1941 /
8 July 1997
British /
United Kingdom
Business Consultant
REDFERN, John Priestnall Director (Resigned) 18 Avon Park, Ringwood, Hampshire, BH24 2AT August 1930 /
British /
United Kingdom
Director
WARREN, Pierce Derek Director (Resigned) The Potteries, Buckland Common, Tring, Hertfordshire, HP23 6PF December 1913 /
British /
Solicitor

Competitor

Search similar business entities

Post Town LUTON
Post Code LU2 0AH
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on CRUSADERS' UNION, LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches