CROMWELL-SIDDLE (GRIMSBY) LIMITED
WIGSTON LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 1AT
Company number 00480051
Status Active
Incorporation Date 24 March 1950
Company Type Private Limited Company
Address PO BOX 14, 65 CHARTWELL DRIVE, WIGSTON LEICESTER, LEICESTERSHIRE,, LE18 1AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016. The most likely internet sites of CROMWELL-SIDDLE (GRIMSBY) LIMITED are www.cromwellsiddlegrimsby.co.uk, and www.cromwell-siddle-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 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 Siddle Grimsby Limited is a Private Limited Company. The company registration number is 00480051. Cromwell Siddle Grimsby Limited has been working since 24 March 1950. The present status of the company is Active. The registered address of Cromwell Siddle Grimsby Limited is Po Box 14 65 Chartwell Drive Wigston Leicester Leicestershire Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. KERINS, Michael is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary LADBROOKE, Timothy has been resigned. Director GREGORY, Michael has been resigned. Director LADBROOKE, Timothy has been resigned. Director PERKINS, Michael David has been resigned. Director RAWLINSON II, David Lee has been resigned. Director TOVEY, Robert George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STANUKINAS, Paul Joseph
Appointed Date: 31 December 2016

Director
KERINS, Michael
Appointed Date: 28 February 2006
61 years old

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

Resigned Directors

Secretary
LADBROOKE, Timothy
Resigned: 31 December 2016

Director
GREGORY, Michael
Resigned: 01 September 2015
81 years old

Director
LADBROOKE, Timothy
Resigned: 31 December 2016
71 years old

Director
PERKINS, Michael David
Resigned: 12 May 2005
85 years old

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

Director
TOVEY, Robert George
Resigned: 31 August 1996
82 years old

Persons With Significant Control

Cromwell Bearings And Transmissions Services Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

CROMWELL-SIDDLE (GRIMSBY) LIMITED Events

06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke 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
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 104 more events
14 Jul 1988
Return made up to 30/06/88; full list of members

12 Aug 1987
Accounts for a small company made up to 31 October 1986

12 Aug 1987
Return made up to 23/06/87; full list of members

03 Oct 1986
Accounts for a small company made up to 31 October 1985

03 Oct 1986
Return made up to 19/06/86; full list of members

CROMWELL-SIDDLE (GRIMSBY) LIMITED Charges

20 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: All book and other debts and other monetary claims now or…
30 January 1989
Single debenture
Delivered: 3 February 1989
Status: Satisfied on 21 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1989
Mortgage
Delivered: 3 February 1989
Status: Satisfied on 21 February 1997
Persons entitled: Lloyds Bank PLC
Description: F/H, 83 and 85 victoria street and land adjoining dial…
30 January 1989
Mortgage
Delivered: 3 February 1989
Status: Satisfied on 8 August 2008
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of st james street kingston upon hull…
30 January 1989
Mortgage
Delivered: 3 February 1989
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 34 and 34A st james street, kingston upon hull, title…
5 November 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on east side of st james street kingston upon hull…
22 February 1982
Legal charge
Delivered: 4 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 34 and 34A, st. James street, hull, humberside…
14 April 1981
Debenture
Delivered: 27 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
13 March 1978
Legal charge
Delivered: 17 March 1978
Status: Satisfied on 20 August 2015
Persons entitled: Barclays Bank PLC
Description: 83 & 85 victoria st. And land adjoining known as dial…
15 May 1972
Legal charge
Delivered: 18 May 1972
Status: Satisfied on 20 August 2015
Persons entitled: Barclays Bank PLC
Description: 63 and 65 doncaster road, scunthorpe, lincolnshire.