CROMBIE (JERMYN STREET) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 04529253
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of CROMBIE (JERMYN STREET) LIMITED are www.crombiejermynstreet.co.uk, and www.crombie-jermyn-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Crombie Jermyn Street Limited is a Private Limited Company. The company registration number is 04529253. Crombie Jermyn Street Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Crombie Jermyn Street Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary I M SECRETARIES LIMITED has been resigned. Director O'RORKE, Susan has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 08 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 09 September 2002

Resigned Directors

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 09 September 2002

Director
O'RORKE, Susan
Resigned: 08 April 2014
Appointed Date: 29 September 2010
65 years old

Persons With Significant Control

J & J Crombie Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROMBIE (JERMYN STREET) LIMITED Events

10 May 2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

...
... and 26 more events
15 May 2004
Accounts for a dormant company made up to 31 March 2004
23 Mar 2004
Accounts for a dormant company made up to 31 March 2003
10 Oct 2003
Return made up to 09/09/03; full list of members
24 Jun 2003
Accounting reference date shortened from 30/09/03 to 31/03/03
09 Sep 2002
Incorporation