C.R.P.TRADE PRODUCTIONS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NB

Company number 00496240
Status Active
Incorporation Date 7 June 1951
Company Type Private Limited Company
Address WIMBOURNE HOUSE, 4 PUMP LANE, HAYES, MIDDX, UB3 3NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 3,303 . The most likely internet sites of C.R.P.TRADE PRODUCTIONS LIMITED are www.crptradeproductions.co.uk, and www.c-r-p-trade-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and four months. C R P Trade Productions Limited is a Private Limited Company. The company registration number is 00496240. C R P Trade Productions Limited has been working since 07 June 1951. The present status of the company is Active. The registered address of C R P Trade Productions Limited is Wimbourne House 4 Pump Lane Hayes Middx Ub3 3nb. . FARR, James Curzon is a Secretary of the company. BRIDEL, Josephine Lesley is a Director of the company. DAVIDSON, John Alexander Milne, Doctor is a Director of the company. FARR, James Curzon is a Director of the company. FRANCIS, Clare Cecelia is a Director of the company. Director BRIDEL, Penelope Lesley has been resigned. Director FRANCIS, Charles Edward Eastwood has been resigned. Director ROGERS, Kenneth Benjamin has been resigned. The company operates in "Dormant Company".


Current Directors


Director
BRIDEL, Josephine Lesley
Appointed Date: 25 November 2004
67 years old

Director
DAVIDSON, John Alexander Milne, Doctor
Appointed Date: 01 October 2011
70 years old

Director
FARR, James Curzon

80 years old

Director
FRANCIS, Clare Cecelia
Appointed Date: 01 July 2007
67 years old

Resigned Directors

Director
BRIDEL, Penelope Lesley
Resigned: 25 November 2004
95 years old

Director
FRANCIS, Charles Edward Eastwood
Resigned: 09 September 2011
Appointed Date: 01 July 2000
71 years old

Director
ROGERS, Kenneth Benjamin
Resigned: 30 June 2007
99 years old

Persons With Significant Control

Swakeleys Properties Limited
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

C.R.P.TRADE PRODUCTIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,303

09 Jan 2016
Accounts for a dormant company made up to 30 June 2015
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,303

...
... and 68 more events
11 Apr 1989
Accounts for a small company made up to 30 June 1988

27 Apr 1988
Return made up to 25/02/88; full list of members

13 Jan 1988
Accounts for a small company made up to 30 June 1987

08 Apr 1987
Return made up to 25/02/87; full list of members

28 Feb 1987
Accounts for a small company made up to 30 June 1986

C.R.P.TRADE PRODUCTIONS LIMITED Charges

22 January 1999
Legal mortgage
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1,2,3 and 5 induatrial estate raans road amersham…
22 January 1981
Legal charge
Delivered: 27 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - factory at rigby lane hayes, middx.
14 September 1972
Supplemental legal charge
Delivered: 18 September 1972
Status: Outstanding
Persons entitled: The Greater London Council
Description: Premises at rigby lane industrial estate hayes, middx.
29 March 1968
Mortgage
Delivered: 4 April 1968
Status: Outstanding
Persons entitled: Legal and General Assurance Society LTD
Description: Land to the south west of dauley rd harlington in the…
19 September 1966
Mortgage
Delivered: 29 September 1966
Status: Outstanding
Persons entitled: The Greater London Council
Description: Land in rigby lane, hayes, london borough of hillingdon…