CREMATORIUM COMPANY LIMITED(THE)
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 00136535
Status Active
Incorporation Date 20 June 1914
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 537 . The most likely internet sites of CREMATORIUM COMPANY LIMITED(THE) are www.crematoriumcompany.co.uk, and www.crematorium-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eight months. Crematorium Company Limited The is a Private Limited Company. The company registration number is 00136535. Crematorium Company Limited The has been working since 20 June 1914. The present status of the company is Active. The registered address of Crematorium Company Limited The is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director FIELD, Colin Peter John has been resigned. Director FIELD, Simon Richard has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director SCHOFIELD, Geoffrey Harold has been resigned. Director SPENCER, Eric Norman has been resigned. Director WILLIAMSON, Robert Douglas has been resigned. Director WILLS, Peter George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 06 March 1997

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Secretary
WILLIAMSON, Robert Douglas
Resigned: 06 March 1997

Director
FIELD, Colin Peter John
Resigned: 14 October 1994
76 years old

Director
FIELD, Simon Richard
Resigned: 26 September 1994
72 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 22 February 1999
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 08 September 1999
65 years old

Director
SCHOFIELD, Geoffrey Harold
Resigned: 29 December 1995
88 years old

Director
SPENCER, Eric Norman
Resigned: 02 April 1999
87 years old

Director
WILLIAMSON, Robert Douglas
Resigned: 06 March 1997
77 years old

Director
WILLS, Peter George
Resigned: 28 March 2000
83 years old

Persons With Significant Control

Great Southern Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREMATORIUM COMPANY LIMITED(THE) Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 537

22 May 2015
Accounts for a dormant company made up to 26 December 2014
01 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 537

...
... and 103 more events
08 Oct 1986
Secretary resigned;new secretary appointed;director resigned

08 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Accounts for a dormant company made up to 31 December 1985

22 Aug 1986
Return made up to 03/07/86; full list of members

08 Oct 1985
Accounts made up to 31 December 1984

CREMATORIUM COMPANY LIMITED(THE) Charges

16 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied
Persons entitled: E.A.Sanders B Astrew B.M.Coates
Description: Randalls park, randalls road, leatherhead title no. Sy…