20, CRASTER ROAD LIMITED

Hellopages » Greater London » Lambeth » SW2 2AU

Company number 01658080
Status Active
Incorporation Date 12 August 1982
Company Type Private Limited Company
Address 20 CRASTER ROAD, LONDON, SW2 2AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 3 . The most likely internet sites of 20, CRASTER ROAD LIMITED are www.20crasterroad.co.uk, and www.20-craster-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. 20 Craster Road Limited is a Private Limited Company. The company registration number is 01658080. 20 Craster Road Limited has been working since 12 August 1982. The present status of the company is Active. The registered address of 20 Craster Road Limited is 20 Craster Road London Sw2 2au. . FLETCHER, Geoffrey Laurence is a Director of the company. MASON, Miriam is a Director of the company. SAVAGE DE LIFSITZ, Ceri Lorraine, Dr is a Director of the company. Secretary AYLWIN JARVIS, Valerie has been resigned. Secretary JARVIS, Leslie has been resigned. Secretary PETTANA, Daniela has been resigned. Secretary SAVAGE, Ceri Lorraine, Dr has been resigned. Director JARVIS, Timothy Tyler has been resigned. Director MUSSETT, Jeremy Lloyd has been resigned. Director PAINE, Angela has been resigned. Director WADE, Joseph Peter has been resigned. Director WHALE, Toby has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FLETCHER, Geoffrey Laurence
Appointed Date: 01 May 2005
45 years old

Director
MASON, Miriam
Appointed Date: 20 August 1996
59 years old

Director
SAVAGE DE LIFSITZ, Ceri Lorraine, Dr
Appointed Date: 30 September 2012
49 years old

Resigned Directors

Secretary
AYLWIN JARVIS, Valerie
Resigned: 31 December 1992

Secretary
JARVIS, Leslie
Resigned: 01 May 2005
Appointed Date: 01 September 1996

Secretary
PETTANA, Daniela
Resigned: 01 September 1996
Appointed Date: 31 December 1992

Secretary
SAVAGE, Ceri Lorraine, Dr
Resigned: 30 September 2012
Appointed Date: 01 May 2005

Director
JARVIS, Timothy Tyler
Resigned: 01 January 2008
70 years old

Director
MUSSETT, Jeremy Lloyd
Resigned: 01 March 2003
Appointed Date: 17 September 2001
49 years old

Director
PAINE, Angela
Resigned: 20 August 1996
80 years old

Director
WADE, Joseph Peter
Resigned: 01 May 2005
Appointed Date: 01 March 2003
49 years old

Director
WHALE, Toby
Resigned: 20 September 2001
63 years old

Persons With Significant Control

Dr Ceri Lorraine Savage De Lifsitz
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Lawrence Fletcher
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Miriam Theresa Mason-Sesay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sukjit Kaur Bains
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

20, CRASTER ROAD LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3

12 Jan 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3

...
... and 81 more events
02 Jun 1988
Accounts made up to 31 December 1986

02 Jun 1988
Return made up to 31/12/86; full list of members

02 Jun 1988
Return made up to 31/12/86; full list of members

13 May 1988
First gazette

11 Aug 1986
Director resigned;new director appointed