Crawford (taiwan) Limited LONDON


Founded in 1989, Crawford (taiwan), classified under reg no. 02398988 is an active company. Currently registered at The Hallmark Building EC3M 5JE, London the company has been in the business for thirty five years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 17th April 2000 Crawford (taiwan) Limited is no longer carrying the name Crawford-thg (taiwan).

There is a single director in the firm at the moment - Stephen P., appointed on 31 May 2017. In addition, a secretary was appointed - Stephen P., appointed on 5 July 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crawford (taiwan) Limited Address / Contact

Office Address The Hallmark Building
Office Address2 106 Fenchurch Street
Town London
Post code EC3M 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398988
Date of Incorporation Tue, 27th Jun 1989
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 31 May 2017

Stephen P.

Position: Secretary

Appointed: 05 July 2011

Eric P.

Position: Director

Appointed: 13 June 2018

Resigned: 18 October 2018

David H.

Position: Director

Appointed: 02 May 2003

Resigned: 05 July 2011

David H.

Position: Secretary

Appointed: 02 May 2003

Resigned: 05 July 2011

Michael R.

Position: Director

Appointed: 23 June 1999

Resigned: 14 April 2017

Mark H.

Position: Secretary

Appointed: 03 July 1998

Resigned: 02 May 2003

Mark H.

Position: Director

Appointed: 03 July 1998

Resigned: 02 May 2003

John G.

Position: Secretary

Appointed: 24 September 1997

Resigned: 03 July 1998

John G.

Position: Director

Appointed: 24 September 1997

Resigned: 03 July 1998

Ronald E.

Position: Director

Appointed: 24 September 1997

Resigned: 23 June 1999

John B.

Position: Secretary

Appointed: 16 November 1995

Resigned: 24 September 1997

William C.

Position: Director

Appointed: 23 June 1995

Resigned: 24 September 1997

John C.

Position: Director

Appointed: 23 June 1995

Resigned: 31 December 1995

Paul C.

Position: Director

Appointed: 01 September 1993

Resigned: 30 April 1996

Richard J.

Position: Director

Appointed: 23 November 1992

Resigned: 28 January 1994

Stuart W.

Position: Director

Appointed: 23 November 1992

Resigned: 28 January 1994

Peter N.

Position: Director

Appointed: 23 November 1992

Resigned: 30 September 1995

Alasdair C.

Position: Director

Appointed: 23 November 1992

Resigned: 28 January 1994

Leslie T.

Position: Director

Appointed: 27 April 1992

Resigned: 28 January 1994

Duncan H.

Position: Secretary

Appointed: 25 November 1991

Resigned: 16 November 1995

Peter S.

Position: Director

Appointed: 27 June 1991

Resigned: 31 August 1992

Derek N.

Position: Director

Appointed: 27 June 1991

Resigned: 01 September 1992

Ian B.

Position: Director

Appointed: 27 June 1991

Resigned: 04 March 1994

Ian P.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 1995

Barrington S.

Position: Director

Appointed: 27 June 1991

Resigned: 28 January 1994

Terry F.

Position: Director

Appointed: 27 June 1991

Resigned: 01 September 1992

John B.

Position: Secretary

Appointed: 27 June 1991

Resigned: 25 November 1991

Richard S.

Position: Director

Appointed: 01 April 1990

Resigned: 03 July 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Crawford & Company Emea/A-P Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Crawford & Company Adjusters Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Crawford & Company Emea/A-P Holdings Limited

The Hallmark Building 106 Fenchurch Street, London, EC3M 5JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06802708
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crawford & Company Adjusters Limited

70 Mark Lane, London, EC3R 7NQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2067042
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crawford-thg (taiwan) April 17, 2000
Thomas Howell Group (overseas) May 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search