MR CROPPER LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 03989159
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address CENTRAL HOUSE OTLEY ROAD, BECKWITHSHAW, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 850 . The most likely internet sites of MR CROPPER LIMITED are www.mrcropper.co.uk, and www.mr-cropper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Mr Cropper Limited is a Private Limited Company. The company registration number is 03989159. Mr Cropper Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Mr Cropper Limited is Central House Otley Road Beckwithshaw Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary BROWN, Robert Alec has been resigned. Secretary HOTSTON, David Leonard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Robert Alec has been resigned. Director CHICK, Maurice David has been resigned. Director HOTSTON, David Leonard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 03 September 2013

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 03 September 2013
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 03 September 2013
67 years old

Resigned Directors

Secretary
BROWN, Robert Alec
Resigned: 03 September 2013
Appointed Date: 25 August 2011

Secretary
HOTSTON, David Leonard
Resigned: 25 August 2011
Appointed Date: 09 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
BROWN, Robert Alec
Resigned: 03 September 2013
Appointed Date: 09 May 2000
62 years old

Director
CHICK, Maurice David
Resigned: 19 March 2004
Appointed Date: 09 May 2000
82 years old

Director
HOTSTON, David Leonard
Resigned: 25 August 2011
Appointed Date: 09 July 2003
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Persons With Significant Control

Vp Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MR CROPPER LIMITED Events

05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 March 2016
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 850

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
11 Feb 2015
Satisfaction of charge 3 in full
...
... and 52 more events
01 Jun 2000
New director appointed
01 Jun 2000
Secretary resigned
01 Jun 2000
Director resigned
12 May 2000
Registered office changed on 12/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
09 May 2000
Incorporation

MR CROPPER LIMITED Charges

14 February 2008
Aircraft mortgage
Delivered: 19 February 2008
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: The aircraft (including the manuals and technical records)…
11 July 2007
Debenture
Delivered: 13 July 2007
Status: Satisfied on 5 April 2011
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Augusta house, hawkins lane, burton-on-T. Fixed and…
20 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 29 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…