CREWE COMPLETE SOLUTION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ
Company number 05765407
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016; Termination of appointment of Fraser Harvie as a director on 16 March 2016. The most likely internet sites of CREWE COMPLETE SOLUTION LIMITED are www.crewecompletesolution.co.uk, and www.crewe-complete-solution.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crewe Complete Solution Limited is a Private Limited Company. The company registration number is 05765407. Crewe Complete Solution Limited has been working since 03 April 2006. The present status of the company is Active. The registered address of Crewe Complete Solution Limited is Well Merchants Warehouse Castle Street Manchester M3 4lz. . NUTTALL, John Branson is a Director of the company. PATEL, Rajesh Ramniklal is a Director of the company. SKITTERALL, Christopher Bernard is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary ARNOLD, Katy Jane has been resigned. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary HAGAN, Lawrence William has been resigned. Secretary JONES, Philip Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director HARVIE, Fraser has been resigned. Director PATEL, Ramniklal Jechand has been resigned. Director RICHMAN, Jonathan Max has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
NUTTALL, John Branson
Appointed Date: 14 July 2006
62 years old

Director
PATEL, Rajesh Ramniklal
Appointed Date: 14 July 2006
61 years old

Director
SKITTERALL, Christopher Bernard
Appointed Date: 16 March 2016
58 years old

Director
SMITH, Anthony John
Appointed Date: 20 March 2009
58 years old

Resigned Directors

Secretary
ARNOLD, Katy Jane
Resigned: 30 May 2013
Appointed Date: 01 December 2010

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 01 December 2010
Appointed Date: 31 January 2008

Secretary
HAGAN, Lawrence William
Resigned: 06 October 2014
Appointed Date: 30 May 2013

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 14 July 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Director
BROCKLEHURST, Jonathan David
Resigned: 10 March 2009
Appointed Date: 14 July 2006
58 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 25 October 2007
Appointed Date: 25 October 2007
62 years old

Director
HARVIE, Fraser
Resigned: 16 March 2016
Appointed Date: 18 February 2010
69 years old

Director
PATEL, Ramniklal Jechand
Resigned: 18 February 2010
Appointed Date: 14 July 2006
98 years old

Director
RICHMAN, Jonathan Max
Resigned: 14 March 2008
Appointed Date: 18 October 2007
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Persons With Significant Control

Bestway Panacea Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hollowood Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREWE COMPLETE SOLUTION LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
28 Dec 2016
Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016
28 Dec 2016
Termination of appointment of Fraser Harvie as a director on 16 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Jan 2016
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

...
... and 60 more events
24 Jul 2006
Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED, suite 3A paul house, stockport road timperley, cheshire WA15 7UQ
24 Jul 2006
Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED suite 3A paul house stockport road timperley cheshire WA15 7UQ
07 Jun 2006
Registered office changed on 07/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
07 Jun 2006
Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
03 Apr 2006
Incorporation