CRITTALL HOLDINGS LIMITED
ESSEX

Hellopages » Essex » Braintree » CM8 3UN

Company number 03026433
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address FRANCIS HOUSE, FREEBOURNES ROAD, WITHAM, ESSEX, CM8 3UN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registration of charge 030264330001, created on 17 February 2017; Group of companies' accounts made up to 1 April 2016. The most likely internet sites of CRITTALL HOLDINGS LIMITED are www.crittallholdings.co.uk, and www.crittall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Crittall Holdings Limited is a Private Limited Company. The company registration number is 03026433. Crittall Holdings Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Crittall Holdings Limited is Francis House Freebournes Road Witham Essex Cm8 3un. . AGER, Russell John is a Director of the company. EYLES, Graham Joseph is a Director of the company. GOODEY, Peter Edmond is a Director of the company. JUDGE, Stuart Ian is a Director of the company. PYATT, John Henry is a Director of the company. Secretary DUCKETT, Stephen Patrick William has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HILL, Michael Thomas Albert has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Secretary PYATT, John Henry has been resigned. Secretary SAGE, David Andrew has been resigned. Director CATER, Eric John has been resigned. Director GLUTH, Robert Charles has been resigned. Director GOODMAN, Charles has been resigned. Director HILL, Michael Thomas Albert has been resigned. Director HOPWOOD, Geoffrey Alan has been resigned. Director MCCLURE, Andrew Samuel has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PEIRSON, Keith Edward has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRITZKER, Robert Alan has been resigned. Director VLOCK, Michael has been resigned. Director WRIGHT, Timothy James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
AGER, Russell John
Appointed Date: 01 April 2011
60 years old

Director
EYLES, Graham Joseph
Appointed Date: 01 April 2011
69 years old

Director
GOODEY, Peter Edmond
Appointed Date: 01 February 2005
71 years old

Director
JUDGE, Stuart Ian
Appointed Date: 22 June 2015
55 years old

Director
PYATT, John Henry
Appointed Date: 14 June 1999
77 years old

Resigned Directors

Secretary
DUCKETT, Stephen Patrick William
Resigned: 21 December 1995
Appointed Date: 18 October 1995

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 18 October 1995
Appointed Date: 24 February 1995

Secretary
HILL, Michael Thomas Albert
Resigned: 23 February 1998
Appointed Date: 21 December 1995

Secretary
PRENTICE, Hamish Murray
Resigned: 19 March 2002
Appointed Date: 28 August 1997

Secretary
PYATT, John Henry
Resigned: 01 February 2012
Appointed Date: 19 March 2002

Secretary
SAGE, David Andrew
Resigned: 09 July 1999
Appointed Date: 15 February 1999

Director
CATER, Eric John
Resigned: 23 February 1998
Appointed Date: 18 October 1995
85 years old

Director
GLUTH, Robert Charles
Resigned: 19 March 2002
Appointed Date: 28 August 1997
100 years old

Director
GOODMAN, Charles
Resigned: 19 March 2002
Appointed Date: 01 October 1997
101 years old

Director
HILL, Michael Thomas Albert
Resigned: 30 October 1998
Appointed Date: 28 August 1997
76 years old

Director
HOPWOOD, Geoffrey Alan
Resigned: 29 March 1996
Appointed Date: 31 October 1995
79 years old

Director
MCCLURE, Andrew Samuel
Resigned: 01 April 2011
Appointed Date: 17 February 2004
82 years old

Nominee Director
MIKJON LIMITED
Resigned: 18 October 1995
Appointed Date: 24 February 1995

Director
PEIRSON, Keith Edward
Resigned: 21 March 1997
Appointed Date: 12 June 1996
83 years old

Director
PRENTICE, Hamish Murray
Resigned: 19 March 2002
Appointed Date: 23 February 2001
84 years old

Director
PRENTICE, Hamish Murray
Resigned: 16 February 1999
Appointed Date: 28 August 1997
84 years old

Director
PRITZKER, Robert Alan
Resigned: 14 January 2002
Appointed Date: 28 August 1997
99 years old

Director
VLOCK, Michael
Resigned: 09 February 2004
Appointed Date: 28 August 1997
72 years old

Director
WRIGHT, Timothy James
Resigned: 23 February 1998
Appointed Date: 18 October 1995
61 years old

Persons With Significant Control

Mr John Henry Pyatt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRITTALL HOLDINGS LIMITED Events

10 May 2017
Confirmation statement made on 24 February 2017 with updates
21 Feb 2017
Registration of charge 030264330001, created on 17 February 2017
04 Oct 2016
Group of companies' accounts made up to 1 April 2016
22 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,003,999

27 Oct 2015
Full accounts made up to 27 March 2015
...
... and 110 more events
06 Nov 1995
Accounting reference date notified as 31/03
06 Nov 1995
Director resigned

06 Nov 1995
Secretary resigned

18 Oct 1995
Company name changed shelfco (no.1050) LIMITED\certificate issued on 18/10/95
24 Feb 1995
Incorporation

CRITTALL HOLDINGS LIMITED Charges

17 February 2017
Charge code 0302 6433 0001
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund
Description: Contains fixed charge…