Company number 03652615
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 3 RUSCOTE, CROSS OAK ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3NA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Lois Elizabeth Alexander on 22 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRISIS CONTROL CONSULTANTS LIMITED are www.crisiscontrolconsultants.co.uk, and www.crisis-control-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Crisis Control Consultants Limited is a Private Limited Company.
The company registration number is 03652615. Crisis Control Consultants Limited has been working since 20 October 1998.
The present status of the company is Active. The registered address of Crisis Control Consultants Limited is 3 Ruscote Cross Oak Road Berkhamsted Hertfordshire Hp4 3na. . JARVIS, Stephen is a Secretary of the company. FORBES, Lois Elizabeth, Dr is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 November 1998
Appointed Date: 20 October 1998
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 November 1998
Appointed Date: 20 October 1998
Persons With Significant Control
Lois Elizabeth Forbes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
CRISIS CONTROL CONSULTANTS LIMITED Events
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
01 Nov 2016
Director's details changed for Lois Elizabeth Alexander on 22 April 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
30 Nov 1998
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
30 Nov 1998
£ nc 100/1000 10/11/98
30 Nov 1998
Registered office changed on 30/11/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
09 Nov 1998
Company name changed brydale LIMITED\certificate issued on 10/11/98
20 Oct 1998
Incorporation