CRICHTON INTERNATIONAL LIMITED
FROGMORE

Hellopages » Hampshire » Hart » GU17 0NT

Company number 03047836
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address AMBLECOTE, THE GREEN, FROGMORE, HAMPSHIRE, GU17 0NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of CRICHTON INTERNATIONAL LIMITED are www.crichtoninternational.co.uk, and www.crichton-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bagshot Rail Station is 5.1 miles; to Ash Vale Rail Station is 5.2 miles; to Bracknell Rail Station is 5.9 miles; to Ash Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crichton International Limited is a Private Limited Company. The company registration number is 03047836. Crichton International Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of Crichton International Limited is Amblecote The Green Frogmore Hampshire Gu17 0nt. . KEY, Anita Jane is a Secretary of the company. DOBINSON, Ian Malcolm is a Director of the company. Secretary DOBINSON, Ian Malcolm has been resigned. Nominee Secretary RABBAT, Annette has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BOMOK, Keith Stephen has been resigned. Director EASTON, John Philip has been resigned. Nominee Director METCALFE, Julia has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KEY, Anita Jane
Appointed Date: 14 October 2005

Director
DOBINSON, Ian Malcolm
Appointed Date: 20 April 1995
66 years old

Resigned Directors

Secretary
DOBINSON, Ian Malcolm
Resigned: 14 October 2005
Appointed Date: 01 October 2000

Nominee Secretary
RABBAT, Annette
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 2000
Appointed Date: 20 May 1995

Director
BOMOK, Keith Stephen
Resigned: 15 November 2004
Appointed Date: 30 June 1996
67 years old

Director
EASTON, John Philip
Resigned: 13 February 1997
Appointed Date: 20 April 1995
82 years old

Nominee Director
METCALFE, Julia
Resigned: 20 April 1995
Appointed Date: 20 April 1995
77 years old

Persons With Significant Control

Mr Ian Malcolm Dobinson
Notified on: 20 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CRICHTON INTERNATIONAL LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

04 Jan 2016
Total exemption full accounts made up to 31 March 2015
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

...
... and 59 more events
04 May 1995
Secretary resigned;new secretary appointed
04 May 1995
Registered office changed on 04/05/95 from: worplesdon chase pitch place worplesdon,guildford surrey. GU3 3LA.
27 Apr 1995
Company name changed seymac 50 LIMITED\certificate issued on 28/04/95
27 Apr 1995
Accounting reference date notified as 31/03
20 Apr 1995
Incorporation