CRF INC. LTD.
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7AN

Company number 05132886
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address BROOK HOUSE 3RD FLOOR 229-243 SHEPHERDS BUSH ROAD, HAMMERSMITH, LONDON, W6 7AN
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Appointment of Mr Antonie Pieter Van Tiggelen as a director on 17 March 2016. The most likely internet sites of CRF INC. LTD. are www.crfinc.co.uk, and www.crf-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crf Inc Ltd is a Private Limited Company. The company registration number is 05132886. Crf Inc Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Crf Inc Ltd is Brook House 3rd Floor 229 243 Shepherds Bush Road Hammersmith London W6 7an. . KENT, Steve James is a Director of the company. VAN TIGGELEN, Antonie Pieter is a Director of the company. WYLLIE, Rachael Claire is a Director of the company. Secretary MANISCALCO, Frank has been resigned. Secretary MCNAMARA, Pamela Walker has been resigned. Secretary PAYNE, Jeffrey Sheridan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCARI, John Joseph has been resigned. Director HOWARTH, Alan Miles has been resigned. Director KAIRENTO, Harri has been resigned. Director MANISCALCO, Frank has been resigned. Director MCNAMARA, Pamela Walker has been resigned. Director PAYNE, Jeffrey Sheridan has been resigned. Director TEMPLE, Thomas Jeffrey has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
KENT, Steve James
Appointed Date: 20 February 2014
63 years old

Director
VAN TIGGELEN, Antonie Pieter
Appointed Date: 17 March 2016
55 years old

Director
WYLLIE, Rachael Claire
Appointed Date: 01 October 2008
64 years old

Resigned Directors

Secretary
MANISCALCO, Frank
Resigned: 15 April 2010
Appointed Date: 01 January 2007

Secretary
MCNAMARA, Pamela Walker
Resigned: 01 January 2007
Appointed Date: 19 May 2004

Secretary
PAYNE, Jeffrey Sheridan
Resigned: 09 June 2015
Appointed Date: 15 April 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
ARCARI, John Joseph
Resigned: 24 July 2006
Appointed Date: 19 May 2004
80 years old

Director
HOWARTH, Alan Miles
Resigned: 24 February 2014
Appointed Date: 07 February 2007
80 years old

Director
KAIRENTO, Harri
Resigned: 16 September 2013
Appointed Date: 01 October 2008
59 years old

Director
MANISCALCO, Frank
Resigned: 15 April 2010
Appointed Date: 01 January 2007
53 years old

Director
MCNAMARA, Pamela Walker
Resigned: 01 October 2008
Appointed Date: 01 January 2007
68 years old

Director
PAYNE, Jeffrey Sheridan
Resigned: 09 June 2015
Appointed Date: 01 January 2009
55 years old

Director
TEMPLE, Thomas Jeffrey
Resigned: 01 October 2008
Appointed Date: 24 July 2006
82 years old

CRF INC. LTD. Events

31 Oct 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

04 May 2016
Appointment of Mr Antonie Pieter Van Tiggelen as a director on 17 March 2016
22 Dec 2015
Full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 58 more events
12 Aug 2005
Return made up to 19/05/05; full list of members
03 Sep 2004
Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
03 Sep 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
20 May 2004
Secretary resigned
19 May 2004
Incorporation

CRF INC. LTD. Charges

9 April 2015
Charge code 0513 2886 0001
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland and Its Successors in Title and Permitted Transferees
Description: Contains fixed charge…