CROWN SALVAGE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3WT
Company number 03243776
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 January 2017; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CROWN SALVAGE LIMITED are www.crownsalvage.co.uk, and www.crown-salvage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Crown Salvage Limited is a Private Limited Company. The company registration number is 03243776. Crown Salvage Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Crown Salvage Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . VIDLER, Paul Steven John is a Director of the company. Secretary ALCIATI, Maria Cristina has been resigned. Secretary VIDLER, Hazel Eileen has been resigned. Secretary VIDLER, Paul Steven John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
VIDLER, Paul Steven John
Appointed Date: 29 August 1996
72 years old

Resigned Directors

Secretary
ALCIATI, Maria Cristina
Resigned: 17 January 2011
Appointed Date: 25 March 2003

Secretary
VIDLER, Hazel Eileen
Resigned: 25 March 2003
Appointed Date: 29 August 1996

Secretary
VIDLER, Paul Steven John
Resigned: 05 October 2001
Appointed Date: 29 August 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Paul Steven John Vidler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CROWN SALVAGE LIMITED Events

22 May 2017
Previous accounting period extended from 31 August 2016 to 31 January 2017
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
06 Nov 1997
Return made up to 29/08/97; full list of members
11 Aug 1997
Registered office changed on 11/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA
18 Dec 1996
Secretary resigned
18 Dec 1996
New secretary appointed
29 Aug 1996
Incorporation

CROWN SALVAGE LIMITED Charges

18 November 2010
Debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…