CROSS RHYTHMS

Address:
Conway House, Cheapside, Stoke-on-trent, ST1 1HE

CROSS RHYTHMS is a business entity registered at Companies House, UK, with entity identifier is 03485699. The registration start date is December 24, 1997. The current status is Active.

Company Overview

Company Number 03485699
Company Name CROSS RHYTHMS
Registered Address c/o JON BELLAMY
Conway House
Cheapside
Stoke-on-trent
ST1 1HE
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-12-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-10
Returns Last Update 2015-12-13
Confirmation Statement Due Date 2021-01-24
Confirmation Statement Last Update 2019-12-13
Mortgage Charges 7
Mortgage Outstanding 2
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47910 Retail sale via mail order houses or via Internet
60100 Radio broadcasting
85590 Other education n.e.c.

Office Location

Address CONWAY HOUSE
CHEAPSIDE
Post Town STOKE-ON-TRENT
Post Code ST1 1HE

Companies with the same post code

Entity Name Office Address
POSH PREMIER CARE LTD 2 Cheapside, Stoke-on-trent, Staffordshire, ST1 1HE, United Kingdom
CHARLIE BROWNS HAIR STUDIO LTD 8 Cheapside, Conway House, Cheapside, Stoke-on-trent, ST1 1HE, England
POSH WINDOWS UK LTD 2 Cheapside, Stoke-on-trent, ST1 1HE, England
EXCEL PERSONNEL SERVICES LIMITED 2nd Floor, Conway House, Cheapside, Stoke On Trent 2nd Floor, Conway House, Cheapside, Stoke On Trent, ST1 1HE, England

Companies with the same post town

Entity Name Office Address
DAVE ATKINSON CONSULTING LIMITED 16 Lawton Avenue, Church Lawton, Stoke-on-trent, ST7 3AT, England
ENSURE SOLUTIONS LTD 58a Church Street, Stoke-on-trent, ST4 1BL, England
KITUP LTD 28 Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom
THE COOKIE CAFE LTD 8 High Street, Newchapel, Stoke-on-trent, ST7 4PT, England
JDL HEALTHCARE SERVICES. LIMITED 40 Claytonwood Road, Stoke-on-trent, ST4 6LD, England
JPS USED CARS LIMITED Unit 2 Chatterley Whitfield Enterprise Centre, Biddulph Road, Stoke-on-trent, ST6 8UW, England
LUSH HAIR SALON LTD 46-50 Marsh Street South, Stoke-on-trent, ST1 1JD, England
TKT EXPRESS LTD 285 High Street, Stoke-on-trent, Staffordshire, ST6 5EG, United Kingdom
AFFORDABLE BATHROOM SUPPLIES LTD 50 Broad Street, Stoke-on-trent, ST1 4EU, England
DENIS NICOLAS CLEANING LTD 32 Elgin Street, Stoke-on-trent, ST4 2RD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOWLES, John Andrew Secretary (Active) 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF /
24 December 1997
/
ANDREWS, Robert Director (Active) 8 Harley Way, Bridgnorth, Shropshire, WV16 5PA March 1968 /
1 June 2006
British /
England
Solicitor
BARKER, Michael Alan Director (Active) Brackens, 6 Whittle Green Woodplumpton, Preston, Lancashire, PR4 0WG February 1950 /
24 December 1997
British /
United Kingdom
Director
BOWLES, John Andrew Director (Active) 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF February 1960 /
17 May 2002
British /
England
Projectmanager
BOYD, Andrew Richard John Director (Active) Clint House, Washington Road, Storrington, Pulborough, West Sussex, England, RH20 4DE October 1956 /
16 June 2015
British /
England
Management Consultant
COLE, Christopher John Director (Active) The Gables Tregon Hawke Cliffe, Millbrook, Torpoint, Cornwall, TL1 1JU May 1952 /
5 December 2008
British /
England
Director
BARR, John Walter, Reverend Director (Resigned) 9 Mafeking Road, Canning Town, London, E16 4NS September 1937 /
24 December 1997
British /
Minister Of Religion
BOND, Colin Leonard Director (Resigned) The Watering Hole, Morwell, Tavistock, Devon, PL19 8JH April 1938 /
24 December 1997
British /
Church Minister
FITZGERALD, Anthony Frederick Director (Resigned) 12532 Eagle Ridge Road, Richmond, Virginia, 23233, Usa January 1947 /
24 December 1997
Australian /
Minister
HIGGINBOTHAM, Ian Bernard Director (Resigned) 7 Whittle Green, Woodplumpton, Preston, Lancashire, PR4 0WG August 1949 /
13 September 2005
British /
England
Management Consultant
HUCKETT, John David, Professor Director (Resigned) 20 Brookside Crescent, Cuffley, Potters Bar, Hertfordshire, EN6 4QN October 1938 /
10 July 1999
British /
United Kingdom
Managing Director
LITTLER, Gareth John Director (Resigned) Applecross Farm Hollands Lane, Kelsall, Tarporley, Cheshire, CW6 0QT August 1955 /
4 January 2000
British /
England
Broadcasting Consultant
SCOTLAND, Alan Keith Director (Resigned) Kingswood 69a Abbey Road, Narborough, Leicester, Leicestershire, LE9 5DB October 1949 /
10 July 1999
British /
Minister
STIRLING, Graham Spencer, Dr Director (Resigned) Trinity 3 Meadow Close, Newton Ferrers, Plymouth, Devon, PL8 1BT December 1944 /
24 December 1997
British /
England
Managing Director
STREETER, Gary Nicholas Director (Resigned) Old Newnham Farm, Plympton, Plymouth, PL7 5EL January 1955 /
24 December 1997
British /
Mp

Competitor

Search similar business entities

Post Town STOKE-ON-TRENT
Post Code ST1 1HE
SIC Code 47910 - Retail sale via mail order houses or via Internet

Improve Information

Please provide details on CROSS RHYTHMS 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