C.R. IRVINE PLASTERING LIMITED
PARKWOOD, MAIDSTONE

Hellopages » Kent » Maidstone » ME15 9YE

Company number 03128141
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address UNIT 10 ORCHARD INDUSTRIAL, ESTATE, CHRISTIAN WAY, PARKWOOD, MAIDSTONE, KENT, ME15 9YE
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C.R. IRVINE PLASTERING LIMITED are www.crirvineplastering.co.uk, and www.c-r-irvine-plastering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to East Farleigh Rail Station is 3.6 miles; to Barming Rail Station is 5 miles; to East Malling Rail Station is 6.4 miles; to Chatham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Irvine Plastering Limited is a Private Limited Company. The company registration number is 03128141. C R Irvine Plastering Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of C R Irvine Plastering Limited is Unit 10 Orchard Industrial Estate Christian Way Parkwood Maidstone Kent Me15 9ye. The company`s financial liabilities are £137.12k. It is £38.88k against last year. And the total assets are £263.75k, which is £36.28k against last year. MARTIN-HARPER, Julia Rose is a Secretary of the company. IRVINE, Alexander Douglas is a Director of the company. IRVINE, Andrew James is a Director of the company. IRVINE, Charles Robert is a Director of the company. IRVINE, Duncan Matthew is a Director of the company. IRVINE, Valerie June is a Director of the company. O'COCK, James Darren is a Director of the company. Secretary IRVINE, Gloria Eleanor Milner has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director IRVINE, Gloria Eleanor Milner has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Plastering".


c.r. irvine plastering Key Finiance

LIABILITIES £137.12k
+39%
CASH n/a
TOTAL ASSETS £263.75k
+15%
All Financial Figures

Current Directors

Secretary
MARTIN-HARPER, Julia Rose
Appointed Date: 01 June 2003

Director
IRVINE, Alexander Douglas
Appointed Date: 18 July 2012
37 years old

Director
IRVINE, Andrew James
Appointed Date: 18 July 2012
42 years old

Director
IRVINE, Charles Robert
Appointed Date: 20 November 1995
73 years old

Director
IRVINE, Duncan Matthew
Appointed Date: 18 July 2012
34 years old

Director
IRVINE, Valerie June
Appointed Date: 18 July 2012
72 years old

Director
O'COCK, James Darren
Appointed Date: 07 January 2013
56 years old

Resigned Directors

Secretary
IRVINE, Gloria Eleanor Milner
Resigned: 01 June 2003
Appointed Date: 20 November 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995
35 years old

Director
IRVINE, Gloria Eleanor Milner
Resigned: 01 June 2003
Appointed Date: 20 November 1995
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Persons With Significant Control

Mr Charles Robert Irvine
Notified on: 20 November 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie June Irvine
Notified on: 20 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.R. IRVINE PLASTERING LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 110

12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
07 Dec 1995
Director resigned;new director appointed
07 Dec 1995
Secretary resigned;new secretary appointed;director resigned
07 Dec 1995
Registered office changed on 07/12/95 from: 33 crwys road cardiff CF2 4YF
07 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1995
Incorporation

C.R. IRVINE PLASTERING LIMITED Charges

25 October 2010
Debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 7 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Mortgage debenture
Delivered: 8 May 1996
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…