CRYDOM SSR LIMITED
BOURNEMOUTH CROUZET SSR LIMITED PIMCO 2376 LIMITED

Hellopages » Dorset » Bournemouth » BH7 7DU

Company number 05602150
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address EVERDENE HOUSE, DEANSLEIGH ROAD, BOURNEMOUTH, ENGLAND, BH7 7DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Helen Gaye Prime as a director on 1 July 2016. The most likely internet sites of CRYDOM SSR LIMITED are www.crydomssr.co.uk, and www.crydom-ssr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Crydom Ssr Limited is a Private Limited Company. The company registration number is 05602150. Crydom Ssr Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Crydom Ssr Limited is Everdene House Deansleigh Road Bournemouth England Bh7 7du. . COTE, Jeffrey John is a Director of the company. FERNANDEZ DAVALOS, Oscar Javier is a Director of the company. PRIME, Helen Gaye is a Director of the company. SULLIVAN, Martha Newman is a Director of the company. THEOLIER, Jean-Marc Robert is a Director of the company. Secretary CIURCZAK, Robert Francis has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BATAILLE, Laurent Marie Christophe has been resigned. Director BATAILLE, Laurent Marie Christophe has been resigned. Director BOUCHERY, Jean-Luc Luc has been resigned. Director CHEN, Lynn has been resigned. Director CIURCZAK, Robert Francis has been resigned. Director MOUTTET, Jean-Yves Marie has been resigned. Director PILAUD, Eric has been resigned. Director RHEE, Tae has been resigned. Director VAZQUEZ, Alberto has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COTE, Jeffrey John
Appointed Date: 01 December 2015
58 years old

Director
FERNANDEZ DAVALOS, Oscar Javier
Appointed Date: 07 August 2008
59 years old

Director
PRIME, Helen Gaye
Appointed Date: 01 July 2016
63 years old

Director
SULLIVAN, Martha Newman
Appointed Date: 01 December 2015
68 years old

Director
THEOLIER, Jean-Marc Robert
Appointed Date: 21 July 2009
63 years old

Resigned Directors

Secretary
CIURCZAK, Robert Francis
Resigned: 11 December 2008
Appointed Date: 07 November 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 April 2016
Appointed Date: 11 December 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2005
Appointed Date: 25 October 2005

Director
BATAILLE, Laurent Marie Christophe
Resigned: 01 February 2011
Appointed Date: 07 August 2008
47 years old

Director
BATAILLE, Laurent Marie Christophe
Resigned: 21 July 2009
Appointed Date: 07 August 2008
47 years old

Director
BOUCHERY, Jean-Luc Luc
Resigned: 07 August 2008
Appointed Date: 07 November 2005
72 years old

Director
CHEN, Lynn
Resigned: 30 June 2015
Appointed Date: 21 July 2009
57 years old

Director
CIURCZAK, Robert Francis
Resigned: 21 July 2009
Appointed Date: 07 November 2005
65 years old

Director
MOUTTET, Jean-Yves Marie
Resigned: 28 March 2013
Appointed Date: 07 August 2008
68 years old

Director
PILAUD, Eric
Resigned: 01 December 2015
Appointed Date: 21 July 2009
68 years old

Director
RHEE, Tae
Resigned: 01 December 2015
Appointed Date: 01 July 2015
57 years old

Director
VAZQUEZ, Alberto
Resigned: 27 January 2014
Appointed Date: 12 February 2008
51 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 07 November 2005
Appointed Date: 25 October 2005

Persons With Significant Control

Sensata Technologies Holding N.V.
Notified on: 7 April 2016
Nature of control: Has significant influence or control

CRYDOM SSR LIMITED Events

03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Appointment of Helen Gaye Prime as a director on 1 July 2016
22 Jun 2016
Register(s) moved to registered inspection location Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
22 Jun 2016
Register inspection address has been changed to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
...
... and 60 more events
15 Nov 2005
Director resigned
15 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
15 Nov 2005
Secretary resigned
11 Nov 2005
Company name changed pimco 2376 LIMITED\certificate issued on 11/11/05
25 Oct 2005
Incorporation