CRAIGENDARROCH SUITES TITLE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 08457744
Status Active
Incorporation Date 22 March 2013
Company Type Private Limited Company
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CRAIGENDARROCH SUITES TITLE LIMITED are www.craigendarrochsuitestitle.co.uk, and www.craigendarroch-suites-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigendarroch Suites Title Limited is a Private Limited Company. The company registration number is 08457744. Craigendarroch Suites Title Limited has been working since 22 March 2013. The present status of the company is Active. The registered address of Craigendarroch Suites Title Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Director MCDONALD, Amanda Joanne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 22 March 2013

Director
BROOMHEAD, Philip Michael
Appointed Date: 22 March 2013
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 22 March 2013
49 years old

Persons With Significant Control

Fntc Third Nominee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAIGENDARROCH SUITES TITLE LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
23 Jun 2016
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

25 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 3 more events
21 May 2014
Appointment of Mr Declan Thomas Kenny as a director
21 May 2014
Termination of appointment of Amanda Mcdonald as a director
14 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1

05 Mar 2014
Registered office address changed from 7 Durweston Street London on 5 March 2014
22 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted