CROWNCREST SERVICES UK LIMITED
HADLEIGH G & G PHARMA LIMITED

Hellopages » Essex » Castle Point » SS7 2BT

Company number 02882419
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 December 2016 with updates; Appointment of Deborah Mary Grant as a director on 1 September 2016. The most likely internet sites of CROWNCREST SERVICES UK LIMITED are www.crowncrestservicesuk.co.uk, and www.crowncrest-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Crowncrest Services Uk Limited is a Private Limited Company. The company registration number is 02882419. Crowncrest Services Uk Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Crowncrest Services Uk Limited is 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . GRANT, Deborah Mary is a Secretary of the company. GRANT, Christopher Keith Neil is a Director of the company. GRANT, Deborah Mary is a Director of the company. Secretary CITY COMPANY SECRETARIAL LIMITED has been resigned. Secretary SME SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CITY DIRECTORS LIMITED has been resigned. Director SME DIRECTORS LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GRANT, Deborah Mary
Appointed Date: 14 March 2003

Director
GRANT, Christopher Keith Neil
Appointed Date: 02 December 2002
73 years old

Director
GRANT, Deborah Mary
Appointed Date: 01 September 2016
71 years old

Resigned Directors

Secretary
CITY COMPANY SECRETARIAL LIMITED
Resigned: 03 April 2000
Appointed Date: 21 December 1993

Secretary
SME SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 03 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 1994
Appointed Date: 20 December 1993

Director
CITY DIRECTORS LIMITED
Resigned: 03 April 2000
Appointed Date: 21 December 1993

Director
SME DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 03 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 1994
Appointed Date: 20 December 1993

Persons With Significant Control

Christopher Keith Neil Grant
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deborah Mary Grant
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNCREST SERVICES UK LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 November 2016
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
01 Sep 2016
Appointment of Deborah Mary Grant as a director on 1 September 2016
24 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

...
... and 62 more events
05 Oct 1994
Ad 30/06/94--------- £ si 2@1=2 £ ic 2/4

11 Apr 1994
Director resigned;new director appointed

11 Apr 1994
Secretary resigned;new secretary appointed

29 Mar 1994
Accounting reference date notified as 30/06

20 Dec 1993
Incorporation