CRABTON CLOSE ROAD MANAGEMENT CO LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6AF

Company number 03255859
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address 717 CHRISTCHURCH ROAD, BOSCOMBE, BOURNEMOUTH, BH7 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 30 March 2016; Total exemption full accounts made up to 30 March 2015. The most likely internet sites of CRABTON CLOSE ROAD MANAGEMENT CO LIMITED are www.crabtoncloseroadmanagementco.co.uk, and www.crabton-close-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Crabton Close Road Management Co Limited is a Private Limited Company. The company registration number is 03255859. Crabton Close Road Management Co Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Crabton Close Road Management Co Limited is 717 Christchurch Road Boscombe Bournemouth Bh7 6af. . ELLIS, Jennifer Anne is a Secretary of the company. JARVIS, Joanna is a Director of the company. Secretary BROWN, David Jonathan has been resigned. Secretary CARNEY, Rachel Michelle has been resigned. Secretary EDWARDS, Patrick John has been resigned. Nominee Secretary JONES, Sian has been resigned. Secretary TURNER, Neil Gavin has been resigned. Secretary YATES, Michelle Nicola has been resigned. Director BROWN, David Jonathan has been resigned. Director EDWARDS, Janet Carolyn has been resigned. Director HARRIS, Andrew William has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director MACLEAN, James William has been resigned. Director O'NIONS, Bradley John Alexander has been resigned. Director TURNER, Joanne Marie has been resigned. Director WORTHINGTON, Sarah Jane has been resigned. Director YATES, Michelle Nicola has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLIS, Jennifer Anne
Appointed Date: 14 March 2007

Director
JARVIS, Joanna
Appointed Date: 14 March 2007
48 years old

Resigned Directors

Secretary
BROWN, David Jonathan
Resigned: 14 March 2007
Appointed Date: 08 June 2004

Secretary
CARNEY, Rachel Michelle
Resigned: 18 January 1999
Appointed Date: 18 November 1997

Secretary
EDWARDS, Patrick John
Resigned: 07 June 1999
Appointed Date: 20 March 1999

Nominee Secretary
JONES, Sian
Resigned: 27 October 1996
Appointed Date: 27 September 1996

Secretary
TURNER, Neil Gavin
Resigned: 15 July 1997
Appointed Date: 27 October 1996

Secretary
YATES, Michelle Nicola
Resigned: 24 February 2004
Appointed Date: 08 June 1999

Director
BROWN, David Jonathan
Resigned: 14 March 2007
Appointed Date: 27 October 1996
60 years old

Director
EDWARDS, Janet Carolyn
Resigned: 09 July 2004
Appointed Date: 20 March 1999
73 years old

Director
HARRIS, Andrew William
Resigned: 18 January 1999
Appointed Date: 18 November 1997
64 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 27 October 1996
Appointed Date: 27 September 1996
94 years old

Director
MACLEAN, James William
Resigned: 04 December 1998
Appointed Date: 27 October 1996
56 years old

Director
O'NIONS, Bradley John Alexander
Resigned: 14 March 2007
Appointed Date: 23 August 2005
46 years old

Director
TURNER, Joanne Marie
Resigned: 15 July 1997
Appointed Date: 27 October 1996
59 years old

Director
WORTHINGTON, Sarah Jane
Resigned: 24 January 2008
Appointed Date: 07 December 1998
51 years old

Director
YATES, Michelle Nicola
Resigned: 26 September 2005
Appointed Date: 27 October 1996
53 years old

Persons With Significant Control

Joanna Jarvis
Notified on: 14 April 2016
Nature of control: Has significant influence or control

CRABTON CLOSE ROAD MANAGEMENT CO LIMITED Events

12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 March 2016
04 Sep 2015
Total exemption full accounts made up to 30 March 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5

30 Jul 2014
Total exemption full accounts made up to 30 March 2014
...
... and 66 more events
14 Nov 1996
New director appointed
14 Nov 1996
New director appointed
14 Nov 1996
New director appointed
14 Nov 1996
Registered office changed on 14/11/96 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
27 Sep 1996
Incorporation