CREWE HALL GROUP LIMITED
MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 04214270
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address WELLINGTON HOUSE, CLIFFE PARK BRUNTCLIFFE ROAD, MORLEY LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 1 January 2017; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of CREWE HALL GROUP LIMITED are www.crewehallgroup.co.uk, and www.crewe-hall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crewe Hall Group Limited is a Private Limited Company. The company registration number is 04214270. Crewe Hall Group Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Crewe Hall Group Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary KINGSTON, Mark Andrew has been resigned. Secretary NEWMAN, Glyn Graham has been resigned. Director HUMPHREYS, Philip Charles has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director NEWMAN, Glyn Graham has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 11 July 2003

Secretary
NEWMAN, Glyn Graham
Resigned: 11 July 2003
Appointed Date: 10 May 2001

Director
HUMPHREYS, Philip Charles
Resigned: 11 July 2003
Appointed Date: 10 May 2001
74 years old

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 11 July 2003
62 years old

Director
NEWMAN, Glyn Graham
Resigned: 11 July 2003
Appointed Date: 10 May 2001
70 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 11 July 2003
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 13 April 2017
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 13 April 2017
Nature of control: Has significant influence or control as a member of a firm

CREWE HALL GROUP LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
14 Mar 2017
Accounts for a dormant company made up to 1 January 2017
26 May 2016
Accounts for a dormant company made up to 3 January 2016
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,831,974.67

12 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 62 more events
22 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jun 2001
Ad 23/05/01--------- £ si [email protected]=1165002 £ ic 2640/1167642
22 Jun 2001
£ nc 26669/1191671 23/05/01
22 Jun 2001
Accounting reference date extended from 31/05/02 to 30/09/02
10 May 2001
Incorporation

CREWE HALL GROUP LIMITED Charges

22 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 26 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…