CROWNSHIP DEVELOPMENTS LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NQ

Company number 02229973
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address CHARLTON HOUSE MEWS, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NQ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 43220 - Plumbing, heat and air-conditioning installation, 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CROWNSHIP DEVELOPMENTS LIMITED are www.crownshipdevelopments.co.uk, and www.crownship-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Barnetby Rail Station is 4 miles; to Kirton Lindsey Rail Station is 6 miles; to Barton-on-Humber Rail Station is 9.8 miles; to Barrow Haven Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownship Developments Limited is a Private Limited Company. The company registration number is 02229973. Crownship Developments Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Crownship Developments Limited is Charlton House Mews Bridge Street Brigg North Lincolnshire Dn20 8nq. . MCCOLLIN, Karin is a Secretary of the company. MCCOLLIN, Terence Ian is a Director of the company. Director MASON, Paul Henrik has been resigned. Director MCCOLLIN, Karin has been resigned. Director METCALF, George Peter has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary

Director

Resigned Directors

Director
MASON, Paul Henrik
Resigned: 23 January 2015
Appointed Date: 17 November 2005
56 years old

Director
MCCOLLIN, Karin
Resigned: 30 April 2007
76 years old

Director
METCALF, George Peter
Resigned: 31 May 2006
77 years old

Persons With Significant Control

Mr Terence Ian Mccollin
Notified on: 18 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karin Mccollin
Notified on: 18 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNSHIP DEVELOPMENTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001

26 Jan 2015
Termination of appointment of Paul Henrik Mason as a director on 23 January 2015
...
... and 82 more events
06 May 1988
Registered office changed on 06/05/88 from: 31 corsham street london N1 6DR

06 May 1988
Memorandum and Articles of Association

06 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Company name changed ayreshill LIMITED\certificate issued on 15/04/88

14 Mar 1988
Incorporation

CROWNSHIP DEVELOPMENTS LIMITED Charges

28 April 1995
Legal mortgage
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a charlton house mews bridge street…
13 August 1993
Mortgage debenture
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…