CROCUS DEVELOPMENTS UK LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0LY

Company number 01172262
Status Active
Incorporation Date 30 May 1974
Company Type Private Limited Company
Address LANSDOWN CHALK HILL, COLESHILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 0LY
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 150,076 . The most likely internet sites of CROCUS DEVELOPMENTS UK LIMITED are www.crocusdevelopmentsuk.co.uk, and www.crocus-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Crocus Developments Uk Limited is a Private Limited Company. The company registration number is 01172262. Crocus Developments Uk Limited has been working since 30 May 1974. The present status of the company is Active. The registered address of Crocus Developments Uk Limited is Lansdown Chalk Hill Coleshill Amersham Buckinghamshire Hp7 0ly. . POOL, Caroline Victoria is a Director of the company. POOL, Christopher Lonsdale is a Director of the company. POOL, Howard Lonsdale is a Director of the company. POOL, Rosalind Jennifer is a Director of the company. POOL, Sally Jennifer is a Director of the company. POOL, Susannah Elizabeth is a Director of the company. Secretary O NIELL, Julie Anne Bernadette has been resigned. Secretary TOLLIDAY, Nigel Graeme has been resigned. Director BARK, Gunnar Emanuel has been resigned. Director LINNARSON, Hans Emanuel has been resigned. Director SCHEFFER, Ronald has been resigned. Director THOMAS, William Edward has been resigned. Director UPTON, John Frederick has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director
POOL, Caroline Victoria
Appointed Date: 05 January 2013
40 years old

Director
POOL, Christopher Lonsdale
Appointed Date: 05 January 2013
44 years old

Director
POOL, Howard Lonsdale
Appointed Date: 07 June 1993
78 years old

Director
POOL, Rosalind Jennifer
Appointed Date: 05 January 2013
46 years old

Director
POOL, Sally Jennifer
Appointed Date: 29 December 1995
77 years old

Director
POOL, Susannah Elizabeth
Appointed Date: 05 January 2013
42 years old

Resigned Directors

Secretary
O NIELL, Julie Anne Bernadette
Resigned: 01 January 2010
Appointed Date: 01 June 1995

Secretary
TOLLIDAY, Nigel Graeme
Resigned: 01 June 1995

Director
BARK, Gunnar Emanuel
Resigned: 18 July 1994
Appointed Date: 07 June 1993
86 years old

Director
LINNARSON, Hans Emanuel
Resigned: 29 December 1995
Appointed Date: 18 July 1994
73 years old

Director
SCHEFFER, Ronald
Resigned: 07 June 1993
88 years old

Director
THOMAS, William Edward
Resigned: 29 December 1995
Appointed Date: 23 May 1994
81 years old

Director
UPTON, John Frederick
Resigned: 07 June 1993
99 years old

Persons With Significant Control

Mr Howard Lonsdale Pool
Notified on: 29 June 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROCUS DEVELOPMENTS UK LIMITED Events

28 Oct 2016
Confirmation statement made on 19 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 150,076

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 150,076

...
... and 96 more events
07 Aug 1987
Return made up to 02/06/87; full list of members

10 Mar 1987
Director resigned;new director appointed

06 Oct 1986
Return made up to 10/09/86; full list of members

09 Oct 1985
Full accounts made up to 31 December 1985

30 May 1974
Incorporation

CROCUS DEVELOPMENTS UK LIMITED Charges

6 September 1977
Debenture
Delivered: 12 September 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…