CROWN CHAMBERS LIMITED
HARROGATE L & P (HARROGATE) 2005 LIMITED EUROLINE ENTERPRISES LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1NJ
Company number 05326441
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 90 . The most likely internet sites of CROWN CHAMBERS LIMITED are www.crownchambers.co.uk, and www.crown-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Crown Chambers Limited is a Private Limited Company. The company registration number is 05326441. Crown Chambers Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Crown Chambers Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . HORNER, Leah is a Secretary of the company. HORNER, Robert James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALLINAN, Anthony Peter has been resigned. Director HALLINAN, Elsie has been resigned. Director HORNER, Leah has been resigned. Director WATLER, Dale Edward has been resigned. Director WATLER, June Mary has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HORNER, Leah
Appointed Date: 31 May 2005

Director
HORNER, Robert James
Appointed Date: 14 May 2008
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 May 2005
Appointed Date: 07 January 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 May 2005
Appointed Date: 07 January 2005
72 years old

Director
HALLINAN, Anthony Peter
Resigned: 02 January 2011
Appointed Date: 14 May 2008
79 years old

Director
HALLINAN, Elsie
Resigned: 02 January 2011
Appointed Date: 31 May 2005
78 years old

Director
HORNER, Leah
Resigned: 02 January 2011
Appointed Date: 31 May 2005

Director
WATLER, Dale Edward
Resigned: 02 January 2011
Appointed Date: 14 May 2008
78 years old

Director
WATLER, June Mary
Resigned: 02 January 2011
Appointed Date: 01 July 2005
82 years old

Persons With Significant Control

Leah Horner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CROWN CHAMBERS LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 90

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90

...
... and 43 more events
01 Jul 2005
New director appointed
01 Jul 2005
New secretary appointed
01 Jul 2005
Registered office changed on 01/07/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jun 2005
Company name changed euroline enterprises LIMITED\certificate issued on 10/06/05
07 Jan 2005
Incorporation