CROSTWIGHT HALL RESIDENTS LIMITED
NORTH WALSHAM

Hellopages » Norfolk » North Norfolk » NR28 9PA
Company number 02094935
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address NEW FARMHOUSE HEATH ROAD, CROSTWIGHT, NORTH WALSHAM, ENGLAND, NR28 9PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Roger Albert Claxton as a secretary on 30 November 2016; Registered office address changed from The Brewhouse Crostwight North Walsham Norfolk NR28 9PA to New Farmhouse Heath Road Crostwight North Walsham NR28 9PA on 5 December 2016. The most likely internet sites of CROSTWIGHT HALL RESIDENTS LIMITED are www.crostwighthallresidents.co.uk, and www.crostwight-hall-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Worstead Rail Station is 3.8 miles; to Gunton Rail Station is 6.3 miles; to Hoveton & Wroxham Rail Station is 7.3 miles; to Salhouse Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crostwight Hall Residents Limited is a Private Limited Company. The company registration number is 02094935. Crostwight Hall Residents Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Crostwight Hall Residents Limited is New Farmhouse Heath Road Crostwight North Walsham England Nr28 9pa. The company`s financial liabilities are £21.32k. It is £1.36k against last year. The cash in hand is £20.68k. It is £0.87k against last year. And the total assets are £21.4k, which is £1.03k against last year. COSTELLO, James Patrick is a Director of the company. RIPLEY, Amanda Jane is a Director of the company. SPENCER, Heather is a Director of the company. TRAVIS, Warren Anthony is a Director of the company. WILLIAMS, Peter Robert is a Director of the company. Secretary CLAXTON, Roger Albert has been resigned. Secretary COOK, Heather has been resigned. Secretary COOKE, Adrian Peter has been resigned. Secretary FOX, Colin Barry has been resigned. Secretary FROST, Anthony George has been resigned. Secretary REDGRAVE, Rachel has been resigned. Secretary TEE, John Samuel has been resigned. Secretary WHITLEY, Carey Bridget Edith has been resigned. Director CATTON, Susan Mary Jane has been resigned. Director CLAXTON, Roger Albert has been resigned. Director COOKE, Adrian Peter has been resigned. Director CURRY, Maria has been resigned. Director EDWARDS, Robert Peter has been resigned. Director FOWLER, Graham Bernard has been resigned. Director FOWLER, Graham Bernard has been resigned. Director FOX, Colin Barry has been resigned. Director FROST, Anthony George has been resigned. Director GRINDROD, Ruth Lesley has been resigned. Director REDGRAVE, Rachel has been resigned. Director SCOTTER, Bernard Alan has been resigned. Director SHAW, William Alec Acton has been resigned. Director TEE, John Samuel has been resigned. Director WADEY, John Malcolm has been resigned. Director WEST, David Paul has been resigned. Director WHITLEY, Carey Bridget Edith has been resigned. Director WILKINSON, Craig Robert has been resigned. Director WILLINGTON, Simon David has been resigned. Director WILSON, John has been resigned. The company operates in "Non-trading company".


crostwight hall residents Key Finiance

LIABILITIES £21.32k
+6%
CASH £20.68k
+4%
TOTAL ASSETS £21.4k
+5%
All Financial Figures

Current Directors

Director
COSTELLO, James Patrick
Appointed Date: 22 June 2014
82 years old

Director
RIPLEY, Amanda Jane
Appointed Date: 28 April 2009
69 years old

Director
SPENCER, Heather
Appointed Date: 30 July 2015
74 years old

Director
TRAVIS, Warren Anthony
Appointed Date: 28 April 2009
60 years old

Director
WILLIAMS, Peter Robert
Appointed Date: 31 October 2016
77 years old

Resigned Directors

Secretary
CLAXTON, Roger Albert
Resigned: 30 November 2016
Appointed Date: 12 November 2013

Secretary
COOK, Heather
Resigned: 19 January 2010
Appointed Date: 01 July 2008

Secretary
COOKE, Adrian Peter
Resigned: 20 July 2008
Appointed Date: 11 September 2004

Secretary
FOX, Colin Barry
Resigned: 26 March 2002
Appointed Date: 18 November 2000

Secretary
FROST, Anthony George
Resigned: 12 November 2013
Appointed Date: 01 October 2009

Secretary
REDGRAVE, Rachel
Resigned: 11 September 2004
Appointed Date: 26 March 2002

Secretary
TEE, John Samuel
Resigned: 31 May 1997

Secretary
WHITLEY, Carey Bridget Edith
Resigned: 18 November 2000
Appointed Date: 23 June 1997

Director
CATTON, Susan Mary Jane
Resigned: 20 January 2010
Appointed Date: 01 July 2008
71 years old

Director
CLAXTON, Roger Albert
Resigned: 24 April 2009
Appointed Date: 18 November 2000
80 years old

Director
COOKE, Adrian Peter
Resigned: 20 July 2008
Appointed Date: 11 September 2004
61 years old

Director
CURRY, Maria
Resigned: 24 April 2009
Appointed Date: 19 October 2001
60 years old

Director
EDWARDS, Robert Peter
Resigned: 19 March 2006
Appointed Date: 09 October 2004
75 years old

Director
FOWLER, Graham Bernard
Resigned: 02 December 2009
Appointed Date: 28 April 2009
95 years old

Director
FOWLER, Graham Bernard
Resigned: 11 September 2006
Appointed Date: 15 October 2001
95 years old

Director
FOX, Colin Barry
Resigned: 24 April 2009
Appointed Date: 18 November 2000
68 years old

Director
FROST, Anthony George
Resigned: 12 November 2013
Appointed Date: 28 April 2009
77 years old

Director
GRINDROD, Ruth Lesley
Resigned: 24 April 2009
Appointed Date: 01 October 2004
69 years old

Director
REDGRAVE, Rachel
Resigned: 26 March 2006
Appointed Date: 26 March 2002
54 years old

Director
SCOTTER, Bernard Alan
Resigned: 20 January 2010
Appointed Date: 28 April 2009
70 years old

Director
SHAW, William Alec Acton
Resigned: 18 November 2000
81 years old

Director
TEE, John Samuel
Resigned: 31 May 1997
94 years old

Director
WADEY, John Malcolm
Resigned: 22 June 2014
Appointed Date: 04 September 2011
101 years old

Director
WEST, David Paul
Resigned: 30 August 2008
Appointed Date: 10 September 2006
69 years old

Director
WHITLEY, Carey Bridget Edith
Resigned: 18 November 2000
73 years old

Director
WILKINSON, Craig Robert
Resigned: 04 September 2011
Appointed Date: 28 April 2009
56 years old

Director
WILLINGTON, Simon David
Resigned: 24 April 2009
Appointed Date: 18 November 2000
64 years old

Director
WILSON, John
Resigned: 01 March 2006
Appointed Date: 18 November 2000
99 years old

CROSTWIGHT HALL RESIDENTS LIMITED Events

01 Apr 2017
Confirmation statement made on 19 March 2017 with updates
05 Dec 2016
Termination of appointment of Roger Albert Claxton as a secretary on 30 November 2016
05 Dec 2016
Registered office address changed from The Brewhouse Crostwight North Walsham Norfolk NR28 9PA to New Farmhouse Heath Road Crostwight North Walsham NR28 9PA on 5 December 2016
07 Nov 2016
Appointment of Mr Peter Robert Williams as a director on 31 October 2016
02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 136 more events
16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 1987
Registered office changed on 16/03/87 from: epworth house 25/35 city road london EC1Y 1AA

16 Mar 1987
Registered office changed on 16/03/87 from: epworth house, 25/35 city road, london, EC1Y 1AA

30 Jan 1987
Certificate of Incorporation