CROSSLEY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02846688. The registration start date is August 20, 1993. The current status is Active.
Company Number | 02846688 |
Company Name | CROSSLEY MANAGEMENT LIMITED |
Registered Address |
1 Church Lane Westbere Canterbury CT2 0HA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-08-20 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-09-17 |
Returns Last Update | 2015-08-20 |
Confirmation Statement Due Date | 2021-09-03 |
Confirmation Statement Last Update | 2020-08-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
69201 | Accounting and auditing activities |
Address |
1 CHURCH LANE WESTBERE |
Post Town | CANTERBURY |
Post Code | CT2 0HA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
WHITSTABLE PROPERTIES LIMITED | 1 Church Lane, Westbere, Canterbury, CT2 0HA, England |
Entity Name | Office Address |
---|---|
FRIENDS OF LEBANON RUGBY LTD | 9 Church Lane, Westbere, Canterbury, Kent, CT2 0HA, United Kingdom |
CANTERBURY ORTHOPAEDICS LTD | 8 Church Lane, Westbere, Canterbury, Kent, CT2 0HA |
Entity Name | Office Address |
---|---|
COZY CORPORATION LTD | Holmoak House, Stuppington Court Farm Merton Lane, Canterbury, Kent, CT4 7BP, United Kingdom |
KP GP SERVICES LTD | Kunal House, Stodmarsh Road, Canterbury, CT3 4AH, England |
MOONBEAM THEATRE LTD | W3s1 Eliot College, University of Kent, Canterbury, Kent, CT2 7NS, United Kingdom |
CENTRAL FISHPONDS LTD | Hambrook Lodge Hambrook Lane, Chilham, Canterbury, CT4 8DJ, England |
ILLURE LIMITED | 10 Glenside Avenue, Canterbury, CT1 1DB, England |
SHOTTENDEN AND AREA COMMUNITY INTEREST COMPANY | Bramley Cottage, Shottenden, Canterbury, CT4 8JL, England |
DATA-X TECHNOLOGY LIMITED | 20 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England |
TOMI G SERVICES LTD | 37 Westwood Drive, Canterbury, Kent, CT2 7WY, United Kingdom |
BALLERIO HOLDINGS LIMITED | Mountsford Barn Shalmsford Bridge, Chilham, Canterbury, CT4 8AF, England |
AU RX SCHEDIO LIMITED | 8 High Street, Canterbury, CT1 2JH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MARSH, Jean Frances | Secretary (Active) | The Coach House, 7 Mill Road, Sturry Canterbury, Kent , CT2 0AJ | / 22 February 2010 |
/ |
|
MARSH, Malcolm Henry | Director (Active) | 1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA | January 1947 / 5 March 2004 |
British / England |
Accountant |
FULLER, Tracie Julia | Secretary (Resigned) | 10 Edgar Road, Canterbury, Kent, CT1 1NR | / 5 March 2004 |
/ |
|
GRAEME, Dorothy May | Nominee Secretary (Resigned) | 61 Fairview Avenue, Gillingham, Kent, ME8 0QP | / 20 August 1993 |
/ |
|
MARSH, Malcolm Henry | Secretary (Resigned) | 28 Kingsfield Road, Herne Bay, Kent, CT6 7EA | / 24 December 1997 |
/ |
|
PIGGOTT, Patricia | Secretary (Resigned) | Windyridge, Dover Road Guston, Dover, Kent, CT15 5EH | / 20 December 1993 |
/ |
|
ALEXANDER, Peter | Director (Resigned) | 4 Pintail Way, Broomfield, Herne Bay, Kent, CT6 7XP | February 1956 / 2 June 1997 |
British / |
Accountant |
ALEXANDER, Peter | Director (Resigned) | 4 Pintail Way, Broomfield, Herne Bay, Kent, CT6 7XP | February 1956 / 26 April 1994 |
British / |
Accountant |
GRAEME, Lesley Joyce | Nominee Director (Resigned) | 61 Fairview Avenue, Gillingham, Kent, ME8 0QP | December 1953 / 20 August 1993 |
British / |
|
HALEY, John William | Director (Resigned) | Hame, Stodmarsh Road, Canterbury, Kent, CT3 4AP | May 1951 / 18 May 1998 |
British / |
Chartered Accountant |
JEFFRIES, Victoria Anne | Director (Resigned) | 105 Pier Avenue, Herne Bay, Kent, CT6 8TR | January 1972 / 20 December 1993 |
British / |
Dp Supervisor |
KEMP, Paul Anthony | Director (Resigned) | 8 Blean View Road, Herne Bay, Kent, CT6 7RD | December 1969 / 15 September 1995 |
British / |
Accountant |
MARSH, Malcolm Henry | Director (Resigned) | 28 Kingsfield Road, Herne Bay, Kent, CT6 7EA | January 1947 / 20 December 1996 |
British / |
Accountant |
WILCOX, Hereward Michael John | Director (Resigned) | Leaways Railway Hill, Barkham, Canterbury, Kent, CT4 6PZ | January 1932 / 10 February 1994 |
British / |
Chartered Accountant/Tax Pract |
Post Town | CANTERBURY |
Post Code | CT2 0HA |
SIC Code | 69201 - Accounting and auditing activities |
Please provide details on CROSSLEY MANAGEMENT LIMITED 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.