CRAWFORD AVIATION LIMITED
Overview
Company Name | CRAWFORD AVIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02447229 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRAWFORD AVIATION LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CRAWFORD AVIATION LIMITED located?
Registered Office Address | The Hallmark Building 106 Fenchurch Street EC3M 5JE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAWFORD AVIATION LIMITED?
Company Name | From | Until |
---|---|---|
GAB ROBINS AVIATION LIMITED | May 05, 1995 | May 05, 1995 |
ROBINS AVIATION LIMITED | Apr 06, 1992 | Apr 06, 1992 |
ROBINS DAVIES AVIATION LIMITED | Jan 12, 1990 | Jan 12, 1990 |
IDEANEXT LIMITED | Nov 28, 1989 | Nov 28, 1989 |
What are the latest accounts for CRAWFORD AVIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CRAWFORD AVIATION LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for CRAWFORD AVIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 23 pages | AA | ||
Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE | 1 pages | AD02 | ||
Full accounts made up to Oct 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 26 pages | AA | ||
Change of details for Rbag Legacy Holdings Limited as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||
Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on May 07, 2020 | 1 pages | AD01 | ||
Termination of appointment of Kieran Lawrence Rigby as a director on Dec 18, 2019 | 1 pages | TM01 | ||
legacy | 6 pages | RP04CS01 | ||
legacy | 6 pages | RP04CS01 | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Rbag Legacy Holdings Limited as a person with significant control on Jun 23, 2017 | 2 pages | PSC05 | ||
Notification of Rbag Legacy Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Rbag Legacy Uk Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of CRAWFORD AVIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | International Controller | 112089680004 | ||||
BROOKS, Henry George | Secretary | 1 Waterside Villas OX14 3BZ Burcot Oxfordshire | British | 90825630001 | ||||||
MASON, Colin Andrew | Secretary | 6 Lacebark Close DA15 8WD Sidcup Kent | British | 27623220002 | ||||||
PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
SAUNDERS, Ruth Judi Frances | Secretary | 2 Bokes Farm Cottages Horns Hill, Hawkhurst TN18 4XE Cranbrook Kent | British | Chartered Secretary | 26549970002 | |||||
TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | Barrister | 83432910002 | |||||
WRIGHT, Christopher | Secretary | Mark Lane EC3R 7NQ London 70 England | 148273570001 | |||||||
ANDREWS, Colin Sidney | Director | Ash Trees Green Lane East Normandy GU3 2JL Guildford Surrey | British | General Manager | 37273020003 | |||||
ANDREWS, Colin Sidney | Director | Ash Trees Green Lane East Normandy GU3 2JL Guildford Surrey | British | General Manager | 37273020003 | |||||
ANDREWS, Colin Sidney | Director | 6 Langside Avenue Putney SW15 5QT London | British | General Manager | 37273020001 | |||||
BES, Philippe | Director | 23 Argyll Road W8 7DA London | United Kingdom | French | Engineer | 56197940004 | ||||
BURGE, Robert John | Director | Simla Chiltern Hill SL9 9TX Gerrards Cross Buckinghamshire | England | British | Aviation Loss Adjustor | 47033230001 | ||||
CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | Director | 89272480001 | ||||
DE LA MORINERIE, Patrick | Director | 35 Great St Helens London EC3A 6HB | France | French | Executive Vice President | 90721630001 | ||||
GREGG, Peter Arthur | Director | Balgownie Starrock Lane CR5 3QD Chipstead Surrey | British | Chief Ex/Dir/Loss Adjuster | 3402760001 | |||||
HADDON, Kenneth William | Director | Greenacres 11 Staines Green SG14 2LN Hertford Hertfordshire | United Kingdom | British | Director | 14249110001 | ||||
HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | Group Finance Director | 67286820001 | |||||
JENNER, John Edward | Director | Mark Lane EC3R 7NQ London 70 England | England | Irish | Director | 183383870001 | ||||
JOHNSON, Rex Anthony | Director | Squibbs Meadow Colchester Road Dedham CO7 6DS Colchester Essex | British | Surveyor Adjuster And Managing Director | 23259600001 | |||||
JONES, Michael David | Director | 35 Great St Helens London EC3A 6HB | United Kingdom | British | Chief Operating Officer | 69647620003 | ||||
LEMANSKI, Lucien Romuald | Director | 6 Dove House Green Rosslyn Park KT13 9NE Weybridge Surrey | British | Aviation Loss Adjuster | 23259620002 | |||||
LIGHT, Trevor | Director | Mark Lane EC3R 7NQ London 70 England | England | British | Ceo | 126789440001 | ||||
MCKEEMAN, Herbert Michael | Director | Chiltern Cottage Lincoln Road Chalfont Heights SL9 9TQ Gerrards Cross Buckinghamshire | British | Aviation Loss Adjuster | 23259630001 | |||||
MORGAN, James Duncan | Director | Parkwood House Argos Hill TN20 6NS Mayfield East Sussex | England | British | Company Director | 29227340001 | ||||
MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | Director | 107295730001 | ||||
PIGGOT, Geoff | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | Irish | Ceo | 238482200001 | ||||
RIGBY, Kieran Lawrence | Director | Mark Lane EC3R 7NQ London 70 England | England | Irish | Chief Executive Officer | 230313970001 | ||||
RIGBY, Kieran Lawrence | Director | Mark Lane EC3R 7NQ London 70 England | England | Irish | Chief Executive Officer | 230313970001 | ||||
RIGBY, Kieran | Director | 35 Great St Helens London EC3A 6HB | United Kingdom | Irish | Ceo | 136889580001 | ||||
SOUTHAREWSKY, Corinne Jacqueline | Director | Trinity Square Trinity Court EC3N 4TH London 42 England | France | French | Chief Claims Officer | 173533840001 | ||||
WARREN, Martin | Director | 69 Paines Lane HA5 3BX Pinner Middlesex | England | British | Chartered Accountant | 3191070001 |
Who are the persons with significant control of CRAWFORD AVIATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rbag Legacy Uk Ltd | Apr 06, 2016 | Mark Lane EC3R 7NQ London 70 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rbag Legacy Holdings Limited | Apr 06, 2016 | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0