CROWNHILL ESTATES (DERRIFORD) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B3 1JP

Company number 04388402
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 24 September 2016; Confirmation statement made on 1 January 2017 with updates; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of CROWNHILL ESTATES (DERRIFORD) LIMITED are www.crownhillestatesderriford.co.uk, and www.crownhill-estates-derriford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownhill Estates Derriford Limited is a Private Limited Company. The company registration number is 04388402. Crownhill Estates Derriford Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Crownhill Estates Derriford Limited is 27 Fleet Street Birmingham West Midlands B3 1jp. . BURTON, Denise Patricia is a Secretary of the company. BERROW, Jacqueline Ann is a Director of the company. MCMAHON, Gregory Joseph is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary BENJAMIN, Rachel Abigail has been resigned. Secretary HOWESON, Emma Jane has been resigned. Secretary HUGHES, Tony has been resigned. Secretary KENNEDY, Bronagh has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director HUGHES, Tony has been resigned. Director KENNEDY, Bronagh has been resigned. Director MARTINDALE, Susan Katrina has been resigned. Director MILES, Lee Jonathan has been resigned. Director SCOBIE, William Young has been resigned. Director TOWNSEND, Jeremy Charles Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURTON, Denise Patricia
Appointed Date: 19 January 2011

Director
BERROW, Jacqueline Ann
Appointed Date: 31 August 2010
59 years old

Director
MCMAHON, Gregory Joseph
Appointed Date: 15 February 2013
65 years old

Director
VAUGHAN, Andrew William
Appointed Date: 31 August 2010
61 years old

Resigned Directors

Secretary
BENJAMIN, Rachel Abigail
Resigned: 15 November 2010
Appointed Date: 06 April 2009

Secretary
HOWESON, Emma Jane
Resigned: 28 March 2002
Appointed Date: 06 March 2002

Secretary
HUGHES, Tony
Resigned: 12 April 2002
Appointed Date: 28 March 2002

Secretary
KENNEDY, Bronagh
Resigned: 02 July 2003
Appointed Date: 12 April 2002

Secretary
PENRICE, Victoria Margaret
Resigned: 06 April 2009
Appointed Date: 02 July 2003

Secretary
TROUSDALE, Carolyn
Resigned: 19 January 2011
Appointed Date: 15 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Director
HOWESON, Charles Arthur, Commander
Resigned: 28 March 2002
Appointed Date: 06 March 2002
75 years old

Director
HUGHES, Tony
Resigned: 12 April 2002
Appointed Date: 28 March 2002
77 years old

Director
KENNEDY, Bronagh
Resigned: 21 October 2010
Appointed Date: 12 April 2002
61 years old

Director
MARTINDALE, Susan Katrina
Resigned: 18 April 2012
Appointed Date: 31 August 2010
64 years old

Director
MILES, Lee Jonathan
Resigned: 18 April 2012
Appointed Date: 31 August 2010
55 years old

Director
SCOBIE, William Young
Resigned: 01 July 2005
Appointed Date: 28 March 2002
76 years old

Director
TOWNSEND, Jeremy Charles Douglas
Resigned: 31 August 2010
Appointed Date: 01 July 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

Mitchells & Butlers Leisure Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWNHILL ESTATES (DERRIFORD) LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 24 September 2016
16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
25 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

02 Jan 2016
Accounts for a dormant company made up to 26 September 2015
12 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 68 more events
13 Mar 2002
New secretary appointed
13 Mar 2002
New director appointed
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
06 Mar 2002
Incorporation