CROSSPARK DEVELOPMENTS LIMITED
MELTON MOWBRAY MARITIME AUTO HIRE LIMITED

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 03928723
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Register(s) moved to registered inspection location 14 Spring Lane Wymondham Melton Mowbray LE14 2AY; Confirmation statement made on 18 February 2017 with updates; Register inspection address has been changed to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY. The most likely internet sites of CROSSPARK DEVELOPMENTS LIMITED are www.crossparkdevelopments.co.uk, and www.crosspark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Crosspark Developments Limited is a Private Limited Company. The company registration number is 03928723. Crosspark Developments Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Crosspark Developments Limited is 26 Park Road Melton Mowbray Leicestershire Le13 1tt. . SMEATON, Andrew Faviell is a Secretary of the company. ARNOLD, Leighton is a Director of the company. SMEATON, Andrew Faviell is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMEATON, Andrew Faviell
Appointed Date: 31 March 2000

Director
ARNOLD, Leighton
Appointed Date: 31 March 2000
68 years old

Director
SMEATON, Andrew Faviell
Appointed Date: 31 March 2000
76 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

CROSSPARK DEVELOPMENTS LIMITED Events

28 Feb 2017
Register(s) moved to registered inspection location 14 Spring Lane Wymondham Melton Mowbray LE14 2AY
28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 Feb 2017
Register inspection address has been changed to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY
06 Feb 2017
Company name changed maritime auto hire LIMITED\certificate issued on 06/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

25 Jan 2017
Accounts for a dormant company made up to 30 June 2016
...
... and 38 more events
11 Oct 2000
New secretary appointed;new director appointed
23 Feb 2000
Secretary resigned
23 Feb 2000
Director resigned
22 Feb 2000
Registered office changed on 22/02/00 from: regent house 316 beulah hill london SE19 3HF
18 Feb 2000
Incorporation