CRIME CONCERN UK LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3BZ

Company number 06461394
Status Active
Incorporation Date 31 December 2007
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of CRIME CONCERN UK LIMITED are www.crimeconcernuk.co.uk, and www.crime-concern-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Crime Concern Uk Limited is a Private Limited Company. The company registration number is 06461394. Crime Concern Uk Limited has been working since 31 December 2007. The present status of the company is Active. The registered address of Crime Concern Uk Limited is 47 Butt Road Colchester Essex Co3 3bz. . HEWETT, Maria is a Secretary of the company. QUINNELL, Piers William is a Director of the company. Secretary HEWETT, Maria has been resigned. Director HEWETT, Andrew Charles has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
HEWETT, Maria
Appointed Date: 31 December 2007

Director
QUINNELL, Piers William
Appointed Date: 30 January 2009
52 years old

Resigned Directors

Secretary
HEWETT, Maria
Resigned: 15 September 2009
Appointed Date: 31 December 2007

Director
HEWETT, Andrew Charles
Resigned: 30 January 2009
Appointed Date: 31 December 2007
63 years old

Persons With Significant Control

Mrs Kirsty Quinnell
Notified on: 1 August 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Piers William Quinnell
Notified on: 1 August 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRIME CONCERN UK LIMITED Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 15 more events
12 Feb 2009
Return made up to 11/02/09; full list of members
12 Feb 2009
Appointment terminated director andrew hewett
07 Feb 2009
Director appointed piers william quinnell
31 Jan 2009
Registered office changed on 31/01/2009 from 10 church road clacton-on-sea CO15 6AG
31 Dec 2007
Incorporation