C & R BUILDING SYSTEMS LIMITED
CHIPPING CAMPDEN

Hellopages » Gloucestershire » Cotswold » GL55 6SS

Company number 03087656
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address THE WHITE HOUSE, STRATFORD ROAD, MICKLETON, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6SS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of C & R BUILDING SYSTEMS LIMITED are www.crbuildingsystems.co.uk, and www.c-r-building-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. C R Building Systems Limited is a Private Limited Company. The company registration number is 03087656. C R Building Systems Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of C R Building Systems Limited is The White House Stratford Road Mickleton Chipping Campden Gloucestershire Gl55 6ss. . HAMMOND, David Andrew is a Director of the company. AVITEC ELECTRONICS LIMITED is a Director of the company. WHITEHURST LTD is a Director of the company. Secretary ACCOMODEX LIMITED has been resigned. Secretary ADAMS, Philip James has been resigned. Secretary ALLEN, David John has been resigned. Secretary CHIPPENDALE, Matthew Leslie has been resigned. Secretary ISMAY, Karen Margaret has been resigned. Secretary MCINTYRE, George has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CONSOLIDATED SYSTEM BUILDING PLC has been resigned. Director GHAVAMI, Ciamak has been resigned. Director HAMMOND, Colin Edward has been resigned. Director MASON, Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
HAMMOND, David Andrew
Appointed Date: 30 December 2011
63 years old

Director
AVITEC ELECTRONICS LIMITED
Appointed Date: 20 April 1999

Director
WHITEHURST LTD
Appointed Date: 20 April 1999

Resigned Directors

Secretary
ACCOMODEX LIMITED
Resigned: 20 November 2000
Appointed Date: 04 February 2000

Secretary
ADAMS, Philip James
Resigned: 01 November 2010
Appointed Date: 20 November 2000

Secretary
ALLEN, David John
Resigned: 29 October 1998
Appointed Date: 01 February 1997

Secretary
CHIPPENDALE, Matthew Leslie
Resigned: 12 March 1996
Appointed Date: 18 August 1995

Secretary
ISMAY, Karen Margaret
Resigned: 04 February 2000
Appointed Date: 29 October 1998

Secretary
MCINTYRE, George
Resigned: 31 January 1997
Appointed Date: 11 March 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 August 1995
Appointed Date: 04 August 1995

Director
CONSOLIDATED SYSTEM BUILDING PLC
Resigned: 01 September 1999
Appointed Date: 15 March 1996

Director
GHAVAMI, Ciamak
Resigned: 21 November 2000
Appointed Date: 20 April 1999
66 years old

Director
HAMMOND, Colin Edward
Resigned: 15 March 1996
Appointed Date: 18 August 1995
88 years old

Director
MASON, Andrew
Resigned: 26 June 2000
Appointed Date: 20 April 1999
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr David Andrew Hammond
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

C & R BUILDING SYSTEMS LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

30 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 64 more events
05 Sep 1995
Company name changed lyall LIMITED\certificate issued on 06/09/95
23 Aug 1995
Registered office changed on 23/08/95 from: suite 11861 72 new bond street london W1Y 9DD

23 Aug 1995
Secretary resigned;new secretary appointed

23 Aug 1995
Director resigned;new director appointed

04 Aug 1995
Incorporation