C.R.S. ESTATE SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 5FF

Company number 02975849
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 199 DERBY ROAD, ILKESTON, DERBYSHIRE, DE7 5FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Timothy John Bailey on 22 December 2015. The most likely internet sites of C.R.S. ESTATE SERVICES LIMITED are www.crsestateservices.co.uk, and www.c-r-s-estate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. C R S Estate Services Limited is a Private Limited Company. The company registration number is 02975849. C R S Estate Services Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of C R S Estate Services Limited is 199 Derby Road Ilkeston Derbyshire De7 5ff. . BAILEY, Timothy John is a Secretary of the company. BAILEY, David William is a Director of the company. BAILEY, Timothy John is a Director of the company. GOODMAN, Helen Maria is a Director of the company. WESTWOOD, Rachel Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHOOTER (DECEASED), Charles Ridal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAILEY, Timothy John
Appointed Date: 07 October 1994

Director
BAILEY, David William
Appointed Date: 19 July 2014
53 years old

Director
BAILEY, Timothy John
Appointed Date: 15 June 2012
63 years old

Director
GOODMAN, Helen Maria
Appointed Date: 19 July 2014
59 years old

Director
WESTWOOD, Rachel Jane
Appointed Date: 19 July 2014
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 06 October 1994

Director
SHOOTER (DECEASED), Charles Ridal
Resigned: 11 July 2012
Appointed Date: 07 October 1994
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Timothy John Bailey
Notified on: 6 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.R.S. ESTATE SERVICES LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Director's details changed for Timothy John Bailey on 22 December 2015
24 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 48 more events
21 Nov 1994
Ad 16/11/94--------- £ si 1000@1=1000 £ ic 2/1002

27 Oct 1994
Secretary resigned;new secretary appointed

27 Oct 1994
Director resigned;new director appointed

26 Oct 1994
Accounting reference date notified as 31/12

06 Oct 1994
Incorporation

C.R.S. ESTATE SERVICES LIMITED Charges

21 March 1995
Legal charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at new street highfield street and rossendale road…