CROSSFORGE LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1LW

Company number 01290315
Status Active
Incorporation Date 13 December 1976
Company Type Private Limited Company
Address PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1LW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Anthony John Brewer as a director on 14 September 2016; Appointment of Mr Stephen Graham Wilson as a director on 14 September 2016; Confirmation statement made on 23 September 2016 with no updates. The most likely internet sites of CROSSFORGE LIMITED are www.crossforge.co.uk, and www.crossforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Crossforge Limited is a Private Limited Company. The company registration number is 01290315. Crossforge Limited has been working since 13 December 1976. The present status of the company is Active. The registered address of Crossforge Limited is Po Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1lw. . DUGGAN, Geoffrey Michael is a Secretary of the company. WILSON, Stephen Graham is a Director of the company. Secretary AVIES, Elizabeth Theresa has been resigned. Secretary MERCER, Robert has been resigned. Secretary RENDER, Peter Ben has been resigned. Director BREWER, Anthony John has been resigned. Director MOTTERAM, Graham has been resigned. Director PHILLIPS, Gary Bosley has been resigned. Director REDFORD, Gregory Royce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUGGAN, Geoffrey Michael
Appointed Date: 19 May 1998

Director
WILSON, Stephen Graham
Appointed Date: 14 September 2016
71 years old

Resigned Directors

Secretary
AVIES, Elizabeth Theresa
Resigned: 19 May 1998
Appointed Date: 01 June 1997

Secretary
MERCER, Robert
Resigned: 06 June 1994

Secretary
RENDER, Peter Ben
Resigned: 01 June 1997
Appointed Date: 06 June 1994

Director
BREWER, Anthony John
Resigned: 14 September 2016
Appointed Date: 15 September 1997
65 years old

Director
MOTTERAM, Graham
Resigned: 15 September 1997
82 years old

Director
PHILLIPS, Gary Bosley
Resigned: 27 February 2015
Appointed Date: 15 September 1997
61 years old

Director
REDFORD, Gregory Royce
Resigned: 30 September 1999
78 years old

Persons With Significant Control

Mcd Group Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

CROSSFORGE LIMITED Events

23 Sep 2016
Termination of appointment of Anthony John Brewer as a director on 14 September 2016
23 Sep 2016
Appointment of Mr Stephen Graham Wilson as a director on 14 September 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with no updates
12 Sep 2016
Confirmation statement made on 13 July 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 106 more events
24 Feb 1987
Full accounts made up to 31 December 1985

24 Feb 1987
Return made up to 06/05/86; full list of members

26 Nov 1986
New director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: mcd house hoo farm kidderminster worcestershire DY11 7RA

16 Oct 1986
Secretary resigned;new secretary appointed

CROSSFORGE LIMITED Charges

14 March 1985
Legal charge
Delivered: 16 March 1985
Status: Satisfied on 10 February 1988
Persons entitled: Lloyds Bank PLC
Description: Land situate at hoo farm industrial estate worcester road…
14 May 1982
Mortgage
Delivered: 18 May 1982
Status: Satisfied on 10 February 1988
Persons entitled: L
Description: F/H property known as plots 38 & 38A brackla trading estate…
4 November 1981
Debenture
Delivered: 5 November 1981
Status: Satisfied on 10 February 1988
Persons entitled: Lloyds Bank PLC
Description: Concorde house brackla industrial estate coity higher…