KROWJI LIMITED
REDRUTH A C T REDRUTH LIMITED

Hellopages » Cornwall » Cornwall » TR15 3AJ

Company number 05420248
Status Active
Incorporation Date 9 April 2005
Company Type Private Limited Company
Address KROWJI, WEST PARK, REDRUTH, CORNWALL, ENGLAND, TR15 3AJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 90020 - Support activities to performing arts, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Registered office address changed from Krowji the Old Grammar School West Park Redruth Cornwall TR15 3AJ to Krowji West Park Redruth Cornwall TR15 3AJ on 7 April 2016. The most likely internet sites of KROWJI LIMITED are www.krowji.co.uk, and www.krowji.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Camborne Rail Station is 2.9 miles; to Perranwell Rail Station is 5.8 miles; to Penryn Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Krowji Limited is a Private Limited Company. The company registration number is 05420248. Krowji Limited has been working since 09 April 2005. The present status of the company is Active. The registered address of Krowji Limited is Krowji West Park Redruth Cornwall England Tr15 3aj. . WILLIAMS, Percival Ross is a Secretary of the company. CONCHIE, William Kim is a Director of the company. GRAFFY, Dinah Louise is a Director of the company. HIBBERT, Christopher James is a Director of the company. OLDRIEVE, Graham Owen Frank is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARLTON, Gill Patricia Ann has been resigned. Director EVERED, Stuart has been resigned. Director HUNTER, Oliver David has been resigned. Director PASCOE, Ross Duncan has been resigned. Director PULFORD, John Alfred has been resigned. Director RAYNER, Francis Roff has been resigned. Director WILLIAMS, Percival Ross has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
WILLIAMS, Percival Ross
Appointed Date: 09 April 2005

Director
CONCHIE, William Kim
Appointed Date: 21 September 2007
69 years old

Director
GRAFFY, Dinah Louise
Appointed Date: 09 April 2005
65 years old

Director
HIBBERT, Christopher James
Appointed Date: 25 July 2011
75 years old

Director
OLDRIEVE, Graham Owen Frank
Appointed Date: 05 December 2011
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 2005
Appointed Date: 09 April 2005

Director
CHARLTON, Gill Patricia Ann
Resigned: 28 January 2013
Appointed Date: 21 September 2007
68 years old

Director
EVERED, Stuart
Resigned: 06 March 2011
Appointed Date: 01 December 2008
78 years old

Director
HUNTER, Oliver David
Resigned: 21 September 2007
Appointed Date: 09 April 2005
71 years old

Director
PASCOE, Ross Duncan
Resigned: 25 January 2013
Appointed Date: 09 April 2005
65 years old

Director
PULFORD, John Alfred
Resigned: 25 July 2011
Appointed Date: 09 April 2005
82 years old

Director
RAYNER, Francis Roff
Resigned: 28 January 2013
Appointed Date: 09 April 2005
99 years old

Director
WILLIAMS, Percival Ross
Resigned: 25 January 2013
Appointed Date: 09 April 2005
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 2005
Appointed Date: 09 April 2005

KROWJI LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

07 Apr 2016
Registered office address changed from Krowji the Old Grammar School West Park Redruth Cornwall TR15 3AJ to Krowji West Park Redruth Cornwall TR15 3AJ on 7 April 2016
31 Dec 2015
Accounts for a small company made up to 31 March 2015
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

...
... and 47 more events
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed;new director appointed
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
09 Apr 2005
Incorporation

KROWJI LIMITED Charges

18 March 2015
Charge code 0542 0248 0004
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Percy Williams and Sons Limited
Description: All the f/h land at the old grammar school west park…
28 January 2015
Charge code 0542 0248 0003
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Contains fixed charge…
28 January 2015
Charge code 0542 0248 0002
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: L/H land comprising the old grammar school west park…
3 March 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 29 January 2015
Persons entitled: The Charity Bank Limited
Description: The old grammar school west park redruth cornwall.