CRITTALL CONSTRUCTION LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 00564134
Status Active
Incorporation Date 5 April 1956
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CRITTALL CONSTRUCTION LIMITED are www.crittallconstruction.co.uk, and www.crittall-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Crittall Construction Limited is a Private Limited Company. The company registration number is 00564134. Crittall Construction Limited has been working since 05 April 1956. The present status of the company is Active. The registered address of Crittall Construction Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. VAUGHAN, Mathew Gareth is a Director of the company. Secretary BAREN, Peter Anthony has been resigned. Secretary GIBSON, Graeme David has been resigned. Secretary HAMILTON, David William has been resigned. Secretary NEVIN, Mark has been resigned. Secretary WILKINSON, Rachel Anne has been resigned. Secretary WILSON, John Michael has been resigned. Director BAREN, Peter Anthony has been resigned. Director CURTIS, David Michael has been resigned. Director FRASER, Margaret Elaine has been resigned. Director GIBSON, Graeme David has been resigned. Director HAMILTON, David William has been resigned. Director NEVIN, Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013
48 years old

Resigned Directors

Secretary
BAREN, Peter Anthony
Resigned: 31 May 2001
Appointed Date: 26 October 1998

Secretary
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 06 June 2003

Secretary
HAMILTON, David William
Resigned: 26 January 1998
Appointed Date: 31 December 1995

Secretary
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 31 May 2001

Secretary
WILKINSON, Rachel Anne
Resigned: 29 September 1998
Appointed Date: 26 January 1998

Secretary
WILSON, John Michael
Resigned: 31 December 1995

Director
BAREN, Peter Anthony
Resigned: 31 May 2001
Appointed Date: 26 July 1996
65 years old

Director
CURTIS, David Michael
Resigned: 06 October 1993
64 years old

Director
FRASER, Margaret Elaine
Resigned: 26 July 1996
Appointed Date: 06 October 1993
69 years old

Director
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 06 June 2003
56 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
82 years old

Director
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 31 May 2001
58 years old

CRITTALL CONSTRUCTION LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,000

28 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,000

02 Jun 2015
Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015
...
... and 96 more events
24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 06/10/86; full list of members

01 Apr 1985
Company name changed\certificate issued on 01/04/85
06 Dec 1984
Company name changed\certificate issued on 06/12/84
05 Apr 1956
Incorporation