CRW 03 LIMITED
AYLESBURY SALES FINANCE & LEASING LIMITED SALES FINANCE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number 02485857
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address LANCASTERS, MANOR COURTYARD, ASTON SANDFORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,500 . The most likely internet sites of CRW 03 LIMITED are www.crw03.co.uk, and www.crw-03.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crw 03 Limited is a Private Limited Company. The company registration number is 02485857. Crw 03 Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Crw 03 Limited is Lancasters Manor Courtyard Aston Sandford Aylesbury Buckinghamshire Hp17 8jb. . WOODWARD, Clive Ronald, Sir is a Secretary of the company. WOODWARD, Clive Ronald, Sir is a Director of the company. WOODWARD, Jayne, Lady is a Director of the company. Director HEAVER, Barbara Ann has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director

Resigned Directors

Director
HEAVER, Barbara Ann
Resigned: 28 February 2001
Appointed Date: 16 September 1996
73 years old

Persons With Significant Control

Sir Clive Ronald Woodward
Notified on: 27 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lady Jayne Woodward
Notified on: 27 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRW 03 LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,500

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,500

...
... and 76 more events
15 May 1990
Secretary resigned;new secretary appointed;new director appointed

08 May 1990
Registered office changed on 08/05/90 from: 57 london road high wycombe bucks HP11 1BS

08 May 1990
Registered office changed on 08/05/90 from: 110 whitchurch road cardiff CF4 3LY

08 May 1990
Ad 25/04/90--------- £ si 9998@1=9998 £ ic 2/10000

27 Mar 1990
Incorporation

CRW 03 LIMITED Charges

1 December 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 andrews raech bourne end bucks. By way of fixed charge…
15 July 1998
Legal mortgage
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 8 andrews reach hedsor road bourne…
1 September 1992
Mortgage debenture
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…