CRISP RECOGNITION LTD
BUCKINGHAM CRISP DESIGN (BUCKS) LIMITED THEMARKETPLACE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3HE

Company number 04665392
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address THE COURTYARD, 27 HIGH STREET WINSLOW, BUCKINGHAM, MK18 3HE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of CRISP RECOGNITION LTD are www.crisprecognition.co.uk, and www.crisp-recognition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Aylesbury Vale Parkway Rail Station is 7.7 miles; to Milton Keynes Central Rail Station is 7.8 miles; to Wolverton Rail Station is 9.2 miles; to Aylesbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crisp Recognition Ltd is a Private Limited Company. The company registration number is 04665392. Crisp Recognition Ltd has been working since 13 February 2003. The present status of the company is Active. The registered address of Crisp Recognition Ltd is The Courtyard 27 High Street Winslow Buckingham Mk18 3he. . CRISP, Jeff is a Director of the company. Secretary LATHAM, Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary SG CO SEC LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
CRISP, Jeff
Appointed Date: 13 February 2003
78 years old

Resigned Directors

Secretary
LATHAM, Elizabeth
Resigned: 13 October 2005
Appointed Date: 13 February 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Secretary
SG CO SEC LIMITED
Resigned: 14 May 2008
Appointed Date: 13 October 2005

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mr Jeffrey Peter Hertford Crisp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CRISP RECOGNITION LTD Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 36 more events
11 Mar 2003
New secretary appointed
11 Mar 2003
New director appointed
11 Mar 2003
Director resigned
11 Mar 2003
Secretary resigned
13 Feb 2003
Incorporation