MIDDLETON & CRUDDAS LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 2EU

Company number 00487648
Status Active
Incorporation Date 25 October 1950
Company Type Private Limited Company
Address CUBLEY WOOD FARM, CUBLEY, ASHBOURNE, DERBYSHIRE, DE6 2EU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 004876480002, created on 12 December 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 8,550 ; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 8,550 . The most likely internet sites of MIDDLETON & CRUDDAS LIMITED are www.middletoncruddas.co.uk, and www.middleton-cruddas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. Middleton Cruddas Limited is a Private Limited Company. The company registration number is 00487648. Middleton Cruddas Limited has been working since 25 October 1950. The present status of the company is Active. The registered address of Middleton Cruddas Limited is Cubley Wood Farm Cubley Ashbourne Derbyshire De6 2eu. . CRUDDAS, Hala is a Secretary of the company. CRUDDAS, Hala is a Director of the company. CRUDDAS, Michael Charles is a Director of the company. Secretary DOBSON, Arma Loueen has been resigned. Director CRUDDAS, Evelyn Margaret has been resigned. Director CRUDDAS, Michael Charles has been resigned. Director CRUDDAS, William Bernard has been resigned. Director SCOTT, Arthur Lombard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CRUDDAS, Hala
Appointed Date: 08 April 1998

Director
CRUDDAS, Hala
Appointed Date: 01 April 2011
67 years old

Director
CRUDDAS, Michael Charles
Appointed Date: 01 January 2014
79 years old

Resigned Directors

Secretary
DOBSON, Arma Loueen
Resigned: 01 January 1998

Director
CRUDDAS, Evelyn Margaret
Resigned: 28 February 1998
106 years old

Director
CRUDDAS, Michael Charles
Resigned: 01 January 2011
79 years old

Director
CRUDDAS, William Bernard
Resigned: 05 May 1994
74 years old

Director
SCOTT, Arthur Lombard
Resigned: 23 January 1998
100 years old

MIDDLETON & CRUDDAS LIMITED Events

21 Dec 2016
Registration of charge 004876480002, created on 12 December 2016
22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,550

17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8,550

24 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 83 more events
10 Sep 1987
Full accounts made up to 30 November 1986

10 Sep 1987
Return made up to 06/07/87; full list of members

24 Jan 1987
Full accounts made up to 30 November 1985

24 Jan 1987
Annual return made up to 20/09/86

25 Oct 1950
Incorporation

MIDDLETON & CRUDDAS LIMITED Charges

12 December 2016
Charge code 0048 7648 0002
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 9 December 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at hartford bridge bedlington…