CROMWELL GROUP (INTERNATIONAL) LIMITED
LEICESTER H F SUPPLIES LIMITED YARDMILE LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FS
Company number 04835122
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 2FS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016; Appointment of Mr. Fred James Costello Jr. as a director on 30 December 2016; Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016. The most likely internet sites of CROMWELL GROUP (INTERNATIONAL) LIMITED are www.cromwellgroupinternational.co.uk, and www.cromwell-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Leicester Rail Station is 3.2 miles; to Narborough Rail Station is 3.5 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Group International Limited is a Private Limited Company. The company registration number is 04835122. Cromwell Group International Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Cromwell Group International Limited is 65 Chartwell Drive Wigston Leicester Leicestershire Le18 2fs. . STANUKINAS, Paul Joseph is a Secretary of the company. COSTELLO JR., Fred James is a Director of the company. KERINS, Michael is a Director of the company. MOWINSKI, Ryan is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary LADBROOKE, Timothy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREGORY, Michael has been resigned. Director LADBROOKE, Timothy has been resigned. Director MORTIBOYS, Gary has been resigned. Director RAWLINSON II, David Lee has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STANUKINAS, Paul Joseph
Appointed Date: 31 December 2016

Director
COSTELLO JR., Fred James
Appointed Date: 30 December 2016
65 years old

Director
KERINS, Michael
Appointed Date: 11 August 2003
61 years old

Director
MOWINSKI, Ryan
Appointed Date: 12 September 2016
47 years old

Director
STANUKINAS, Paul Joseph
Appointed Date: 01 March 2016
49 years old

Resigned Directors

Secretary
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 07 August 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 August 2003
Appointed Date: 16 July 2003

Director
GREGORY, Michael
Resigned: 01 September 2015
Appointed Date: 07 August 2003
81 years old

Director
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 07 August 2003
71 years old

Director
MORTIBOYS, Gary
Resigned: 12 September 2016
Appointed Date: 27 April 2010
63 years old

Director
RAWLINSON II, David Lee
Resigned: 31 December 2016
Appointed Date: 01 March 2016
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 August 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Cromwell Group (Holdings) Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

CROMWELL GROUP (INTERNATIONAL) LIMITED Events

10 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
09 Jan 2017
Appointment of Mr. Fred James Costello Jr. as a director on 30 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
...
... and 44 more events
21 Aug 2003
New secretary appointed;new director appointed
21 Aug 2003
Registered office changed on 21/08/03 from: marquess court 69 southampton row london WC1B 4ET
21 Aug 2003
Director resigned
21 Aug 2003
Secretary resigned
16 Jul 2003
Incorporation

CROMWELL GROUP (INTERNATIONAL) LIMITED Charges

7 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 February 2009
Debenture
Delivered: 10 February 2009
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…