CDC CRAIG LIMITED

Hellopages » City of London » City of London » EC2V 7QA

Company number 03346330
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address 31 GRESHAM STREET, LONDON, EC2V 7QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Previous accounting period extended from 30 April 2016 to 30 October 2016; Termination of appointment of Charles Jonathan Walmesey Walford as a director on 20 September 2016. The most likely internet sites of CDC CRAIG LIMITED are www.cdccraig.co.uk, and www.cdc-craig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdc Craig Limited is a Private Limited Company. The company registration number is 03346330. Cdc Craig Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Cdc Craig Limited is 31 Gresham Street London Ec2v 7qa. . SPEDDING, John Alexander is a Secretary of the company. VAVAKIS, Ria is a Secretary of the company. CAMP, David John is a Director of the company. CRAIG, Brian Archibald is a Director of the company. DOWLING, Laurence John Scott is a Director of the company. Secretary BORSAY, Anthony John has been resigned. Secretary DAVIDSON, Andrea Natalie has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary LEES, Roger Alan has been resigned. Secretary STONER, Melanie has been resigned. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director ALDERSON, Brian Peter has been resigned. Director ALLEN, Peter has been resigned. Director BORSAY, Anthony John has been resigned. Director HILL, William Anthony has been resigned. Director LEES, Roger Alan has been resigned. Director NOEL, Dawn has been resigned. Director WALFORD, Charles Jonathan Walmesey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEDDING, John Alexander
Appointed Date: 18 September 2013

Secretary
VAVAKIS, Ria
Appointed Date: 01 October 2014

Director
CAMP, David John
Appointed Date: 16 June 2003
68 years old

Director
CRAIG, Brian Archibald
Appointed Date: 07 April 1997
80 years old

Director
DOWLING, Laurence John Scott
Appointed Date: 14 December 2012
51 years old

Resigned Directors

Secretary
BORSAY, Anthony John
Resigned: 16 June 2003
Appointed Date: 07 April 1997

Secretary
DAVIDSON, Andrea Natalie
Resigned: 01 October 2014
Appointed Date: 18 September 2013

Secretary
LAWSON (LONDON) LIMITED
Resigned: 07 April 1997
Appointed Date: 07 April 1997

Secretary
LEES, Roger Alan
Resigned: 01 October 2009
Appointed Date: 16 June 2003

Secretary
STONER, Melanie
Resigned: 10 September 2012
Appointed Date: 01 October 2009

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 18 September 2013
Appointed Date: 10 September 2012

Director
ALDERSON, Brian Peter
Resigned: 16 June 2003
Appointed Date: 04 January 2001
77 years old

Director
ALLEN, Peter
Resigned: 16 June 2003
Appointed Date: 07 April 1997
80 years old

Director
BORSAY, Anthony John
Resigned: 16 June 2003
Appointed Date: 07 April 1997
79 years old

Director
HILL, William Anthony
Resigned: 05 November 2013
Appointed Date: 16 June 2003
65 years old

Director
LEES, Roger Alan
Resigned: 30 November 2012
Appointed Date: 16 June 2003
65 years old

Director
NOEL, Dawn
Resigned: 07 April 1997
Appointed Date: 07 April 1997

Director
WALFORD, Charles Jonathan Walmesey
Resigned: 20 September 2016
Appointed Date: 16 June 2003
62 years old

Persons With Significant Control

Mr Brian Archibald Craig Frics
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Schroder Real Estate Investment Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CDC CRAIG LIMITED Events

08 May 2017
Confirmation statement made on 7 April 2017 with updates
30 Jan 2017
Previous accounting period extended from 30 April 2016 to 30 October 2016
22 Sep 2016
Termination of appointment of Charles Jonathan Walmesey Walford as a director on 20 September 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 122

27 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 80 more events
01 Jul 1997
New director appointed
13 May 1997
Secretary resigned
13 May 1997
Director resigned
13 May 1997
Ad 07/04/97--------- £ si 99@1=99 £ ic 1/100
07 Apr 1997
Incorporation