CROUCH HILL.106.LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 8JG
Company number 01010662
Status Active
Incorporation Date 11 May 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 205 - 209 PARK ROAD, LONDON, N8 8JG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 no member list. The most likely internet sites of CROUCH HILL.106.LIMITED are www.crouch.co.uk, and www.crouch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Barbican Rail Station is 4.9 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 9.5 miles; to Balham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crouch Hill 106 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01010662. Crouch Hill 106 Limited has been working since 11 May 1971. The present status of the company is Active. The registered address of Crouch Hill 106 Limited is 205 209 Park Road London N8 8jg. . CAI, Kewei is a Director of the company. CARE, Sam is a Director of the company. FRANKS, Anthony David is a Director of the company. LEBON, Christopher David is a Director of the company. MOOR, Elizabeth Clare is a Director of the company. MORRIS, Lucy Caroline is a Director of the company. SAWFORD, Timothy Ian is a Director of the company. SHKRELI, Julian is a Director of the company. SHKRELI, Wendy is a Director of the company. Secretary CLARKE, Alison Jane has been resigned. Secretary COOPER, Jonathan Michael has been resigned. Secretary PARKER, Victoria Rosalind has been resigned. Secretary SHKRELI, Juliano has been resigned. Secretary SMITH, Jennifer Olive has been resigned. Secretary SWAIN, Caroline Mary Linton has been resigned. Director BRANT, Stuart has been resigned. Director CLARKE, Alison Jane has been resigned. Director DAVIES ISAAC, Rhiain has been resigned. Director DE VRIES, Remco Peter has been resigned. Director DE VRIES PAYNE, Chriselia Berwudez has been resigned. Director DYMENT, Matthew has been resigned. Director GILBRIDE, Francis has been resigned. Director GILL, Darren has been resigned. Director HANSON, Alexia Jane has been resigned. Director HANSON, David Charles Stuart has been resigned. Director HINKLEY, Colin Paul has been resigned. Director LEBON, Alice Patricia has been resigned. Director OKE, Anthony John has been resigned. Director OKE, Anthony John has been resigned. Director PARKER, Victoria Rosalind has been resigned. Director SHKRELI, Juliano has been resigned. Director SMITH, Jennifer Olive has been resigned. Director SWAIN, Caroline Mary Linton has been resigned. Director TAYLOR, Martin has been resigned. Director TIMONEY, Brendan Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CAI, Kewei
Appointed Date: 19 September 2014
38 years old

Director
CARE, Sam
Appointed Date: 24 November 2014
41 years old

Director
FRANKS, Anthony David
Appointed Date: 23 December 2013
67 years old

Director
LEBON, Christopher David
Appointed Date: 18 December 2013
66 years old

Director
MOOR, Elizabeth Clare
Appointed Date: 24 March 2014
53 years old

Director
MORRIS, Lucy Caroline
Appointed Date: 18 December 2013
44 years old

Director
SAWFORD, Timothy Ian
Appointed Date: 18 December 2013
44 years old

Director
SHKRELI, Julian
Appointed Date: 21 December 2013
60 years old

Director
SHKRELI, Wendy
Appointed Date: 21 December 2013
55 years old

Resigned Directors

Secretary
CLARKE, Alison Jane
Resigned: 31 May 1991

Secretary
COOPER, Jonathan Michael
Resigned: 14 March 2005
Appointed Date: 01 October 2004

Secretary
PARKER, Victoria Rosalind
Resigned: 01 March 2000
Appointed Date: 29 March 1994

Secretary
SHKRELI, Juliano
Resigned: 01 October 2004
Appointed Date: 01 March 2000

Secretary
SMITH, Jennifer Olive
Resigned: 18 September 2014
Appointed Date: 20 March 2005

Secretary
SWAIN, Caroline Mary Linton
Resigned: 30 April 1994
Appointed Date: 31 May 1991

Director
BRANT, Stuart
Resigned: 19 May 1996
Appointed Date: 29 March 1995
57 years old

Director
CLARKE, Alison Jane
Resigned: 18 August 1992
65 years old

Director
DAVIES ISAAC, Rhiain
Resigned: 28 February 1999
Appointed Date: 19 May 1996
58 years old

Director
DE VRIES, Remco Peter
Resigned: 30 November 2009
Appointed Date: 11 January 2006
52 years old

Director
DE VRIES PAYNE, Chriselia Berwudez
Resigned: 30 November 2009
Appointed Date: 11 January 2006
49 years old

Director
DYMENT, Matthew
Resigned: 28 April 2005
Appointed Date: 31 May 1997
44 years old

Director
GILBRIDE, Francis
Resigned: 28 October 1995
66 years old

Director
GILL, Darren
Resigned: 29 August 2004
Appointed Date: 01 March 2000
57 years old

Director
HANSON, Alexia Jane
Resigned: 01 March 2014
Appointed Date: 17 December 2013
51 years old

Director
HANSON, David Charles Stuart
Resigned: 01 March 2014
Appointed Date: 17 December 2013
44 years old

Director
HINKLEY, Colin Paul
Resigned: 31 May 1997
65 years old

Director
LEBON, Alice Patricia
Resigned: 28 April 2005
94 years old

Director
OKE, Anthony John
Resigned: 24 November 2014
Appointed Date: 22 December 2013
56 years old

Director
OKE, Anthony John
Resigned: 28 April 2005
Appointed Date: 01 March 1999
56 years old

Director
PARKER, Victoria Rosalind
Resigned: 01 March 2000
56 years old

Director
SHKRELI, Juliano
Resigned: 15 August 2012
Appointed Date: 28 October 1995
60 years old

Director
SMITH, Jennifer Olive
Resigned: 18 September 2014
Appointed Date: 20 March 2005
63 years old

Director
SWAIN, Caroline Mary Linton
Resigned: 30 April 1994
72 years old

Director
TAYLOR, Martin
Resigned: 20 August 2004
65 years old

Director
TIMONEY, Brendan Anthony
Resigned: 29 August 2004
67 years old

CROUCH HILL.106.LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 6 April 2016 no member list
21 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 May 2015
Annual return made up to 6 April 2015 no member list
...
... and 127 more events
27 Apr 1987
Full accounts made up to 31 December 1986

11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Annual return made up to 22/04/86

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1971
Incorporation