CRM TRADING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01645334
Status Active
Incorporation Date 22 June 1982
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Director's details changed for Mr Simon Tennant Barker on 30 April 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of CRM TRADING LIMITED are www.crmtrading.co.uk, and www.crm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crm Trading Limited is a Private Limited Company. The company registration number is 01645334. Crm Trading Limited has been working since 22 June 1982. The present status of the company is Active. The registered address of Crm Trading Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . PETTIT, Matthew is a Secretary of the company. BARKER, Simon Tennant is a Director of the company. MATHERS, Charles Rodney is a Director of the company. Secretary CRIPPS, Thomas Martin Victor has been resigned. Secretary MATHERS, Kyra Jane has been resigned. Secretary MATHERS, Kyra Jane has been resigned. Secretary ROSE, Alys Petra has been resigned. Secretary SMITH, Hazel Margaret has been resigned. Director BARTER, Stephen has been resigned. Director CRIPPS, Thomas Martin Victor has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
PETTIT, Matthew
Appointed Date: 23 August 2016

Director
BARKER, Simon Tennant
Appointed Date: 01 November 2014
69 years old

Director

Resigned Directors

Secretary
CRIPPS, Thomas Martin Victor
Resigned: 06 December 1996
Appointed Date: 01 December 1993

Secretary
MATHERS, Kyra Jane
Resigned: 09 June 2000
Appointed Date: 04 December 1996

Secretary
MATHERS, Kyra Jane
Resigned: 01 December 1993
Appointed Date: 15 July 1993

Secretary
ROSE, Alys Petra
Resigned: 23 August 2016
Appointed Date: 09 June 2000

Secretary
SMITH, Hazel Margaret
Resigned: 14 July 1993

Director
BARTER, Stephen
Resigned: 08 February 2008
Appointed Date: 14 February 2003
63 years old

Director
CRIPPS, Thomas Martin Victor
Resigned: 06 December 1996
78 years old

Persons With Significant Control

Crm Hdgs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CRM TRADING LIMITED Events

10 May 2017
Director's details changed for Mr Simon Tennant Barker on 30 April 2017
14 Dec 2016
Full accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 7 October 2016 with updates
23 Aug 2016
Appointment of Mr Matthew Pettit as a secretary on 23 August 2016
23 Aug 2016
Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016
...
... and 115 more events
31 Jan 1987
Return made up to 29/01/87; full list of members

26 Nov 1986
New director appointed

28 Feb 1986
Accounts made up to 31 May 1985
31 Jan 1984
Company name changed\certificate issued on 31/01/84
22 Jun 1982
Certificate of incorporation

CRM TRADING LIMITED Charges

18 November 2013
Charge code 0164 5334 0009
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
14 September 2010
Legal assignment
Delivered: 15 September 2010
Status: Satisfied on 7 December 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 4 November 2005
Status: Satisfied on 7 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 November 2005
Floating charge (all assets)
Delivered: 4 November 2005
Status: Satisfied on 7 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 August 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 7 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2004
Guarantee & debenture
Delivered: 14 January 2004
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 28 October 2005
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
22 October 1990
Guarantee & debenture
Delivered: 31 October 1990
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1984
Charge
Delivered: 7 June 1984
Status: Satisfied on 15 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…