CROSORVER LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7PA

Company number 10622413
Status Active
Incorporation Date 16 February 2017
Company Type Private Limited Company
Address OFFICE 128 VICTORY HOUSE, 400 PAVILION DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 7PA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration five events have happened. The last three records are Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 30 May 2017; Termination of appointment of Samantha Hansell as a director on 24 March 2017; Appointment of Mr Rolando Jervee Pangilinan as a director on 24 March 2017. The most likely internet sites of CROSORVER LTD are www.crosorver.co.uk, and www.crosorver.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and eight months. Crosorver Ltd is a Private Limited Company. The company registration number is 10622413. Crosorver Ltd has been working since 16 February 2017. The present status of the company is Active. The registered address of Crosorver Ltd is Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire England Nn4 7pa. . PANGILINAN, Rolando Jervee is a Director of the company. Director HANSELL, Samantha has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
PANGILINAN, Rolando Jervee
Appointed Date: 24 March 2017
32 years old

Resigned Directors

Director
HANSELL, Samantha
Resigned: 24 March 2017
Appointed Date: 16 February 2017
51 years old

Persons With Significant Control

Samantha Hansell
Notified on: 16 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more

CROSORVER LTD Events

30 May 2017
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 30 May 2017
12 Apr 2017
Termination of appointment of Samantha Hansell as a director on 24 March 2017
12 Apr 2017
Appointment of Mr Rolando Jervee Pangilinan as a director on 24 March 2017
31 Mar 2017
Registered office address changed from 34 Elm Grove Fawdon Newcastle upon Tyne NE3 2RX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 31 March 2017
16 Feb 2017
Incorporation
Statement of capital on 2017-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted