CROWN ASBESTOS REMOVAL & ENCAPSULATION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9DD
Company number 03965971
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address AMERICA HOUSE, RUMFORD COURT RUMFORD PLACE, LIVERPOOL, MERSEYSIDE, L3 9DD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of CROWN ASBESTOS REMOVAL & ENCAPSULATION LIMITED are www.crownasbestosremovalencapsulation.co.uk, and www.crown-asbestos-removal-encapsulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Asbestos Removal Encapsulation Limited is a Private Limited Company. The company registration number is 03965971. Crown Asbestos Removal Encapsulation Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Crown Asbestos Removal Encapsulation Limited is America House Rumford Court Rumford Place Liverpool Merseyside L3 9dd. . WATERFIELD, David is a Secretary of the company. CLARKE, George Abraham is a Director of the company. CLARKE, Linda Ann is a Director of the company. Secretary CLARKE, Linda Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WATERFIELD, David
Appointed Date: 15 October 2001

Director
CLARKE, George Abraham
Appointed Date: 06 April 2000
77 years old

Director
CLARKE, Linda Ann
Appointed Date: 06 April 2000
76 years old

Resigned Directors

Secretary
CLARKE, Linda Ann
Resigned: 15 October 2001
Appointed Date: 06 April 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 April 2000
Appointed Date: 06 April 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 April 2000
Appointed Date: 06 April 2000
72 years old

Persons With Significant Control

Mr George Abraham Clarke
Notified on: 6 April 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Ann Clarke
Notified on: 6 April 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN ASBESTOS REMOVAL & ENCAPSULATION LIMITED Events

13 Apr 2017
Confirmation statement made on 6 April 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 39 more events
12 Apr 2000
New secretary appointed
12 Apr 2000
New director appointed
12 Apr 2000
New director appointed
12 Apr 2000
Registered office changed on 12/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
06 Apr 2000
Incorporation

CROWN ASBESTOS REMOVAL & ENCAPSULATION LIMITED Charges

23 May 2000
Mortgage debenture
Delivered: 30 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…