C RESIDENTIAL LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2DN

Company number 04451994
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address GLOBE HOUSE, UPPER BROOK STREET, RUGELEY, STAFFS, WS15 2DN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Termination of appointment of David Francis Cooney as a secretary on 2 August 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 . The most likely internet sites of C RESIDENTIAL LIMITED are www.cresidential.co.uk, and www.c-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Lichfield City Rail Station is 7.1 miles; to Lichfield Trent Valley Rail Station is 7.6 miles; to Bloxwich North Rail Station is 9.8 miles; to Bloxwich Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Residential Limited is a Private Limited Company. The company registration number is 04451994. C Residential Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of C Residential Limited is Globe House Upper Brook Street Rugeley Staffs Ws15 2dn. . COONEY, Angela is a Director of the company. Secretary COONEY, David Francis has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
COONEY, Angela
Appointed Date: 30 May 2002
60 years old

Resigned Directors

Secretary
COONEY, David Francis
Resigned: 02 August 2016
Appointed Date: 30 May 2002

Nominee Secretary
WAYNE, Harold
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Nominee Director
WAYNE, Yvonne
Resigned: 30 May 2002
Appointed Date: 30 May 2002
45 years old

C RESIDENTIAL LIMITED Events

24 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
02 Aug 2016
Termination of appointment of David Francis Cooney as a secretary on 2 August 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 36 more events
17 Jun 2002
New director appointed
17 Jun 2002
New secretary appointed
17 Jun 2002
Secretary resigned
17 Jun 2002
Director resigned
30 May 2002
Incorporation

C RESIDENTIAL LIMITED Charges

12 February 2015
Charge code 0445 1994 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2012
Mortgage
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the globe inn 30 upper brook street rugeley t/no…
27 August 2002
Debenture
Delivered: 31 August 2002
Status: Satisfied on 26 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…