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 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 |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
KESTIN HOUSE 45 CRESCENT ROAD |
Post Town | LUTON |
County | BEDFORDSHIRE |
Post Code | LU2 0AH |
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 |
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 |
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 |
Post Town | LUTON |
Post Code | LU2 0AH |
SIC Code | 94910 - Activities of religious organizations |
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.