CRW MAINTENANCE LIMITED
OXFORD C & R WILJON LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 03191485
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Paul Birch as a director on 12 May 2017; Confirmation statement made on 21 April 2017 with updates; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of CRW MAINTENANCE LIMITED are www.crwmaintenance.co.uk, and www.crw-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Crw Maintenance Limited is a Private Limited Company. The company registration number is 03191485. Crw Maintenance Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Crw Maintenance Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Paul is a Director of the company. MILNER, Andrew Lee is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary BIRCH, Paul has been resigned. Secretary JOHNSTONE, Tracey has been resigned. Secretary RICHARDS, Kerry has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BEETY, Neil has been resigned. Director DAY, Stephen John has been resigned. Director EWELL, Melvyn has been resigned. Director FLOOD, John Joseph has been resigned. Director FRASER, Ian Ellis has been resigned. Director GAVAN, John Vincent has been resigned. Director JOHNSTONE, Tracey has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MATHIA, Lionel Gabriel has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director MIZLER, George William has been resigned. Director PARKER, Gary has been resigned. Director RICHARDS, David has been resigned. Director RICHARDS, John Eric has been resigned. Director RICHARDS, Kerry has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WHYTE, Michael David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013

Director
BIRCH, Paul
Appointed Date: 12 May 2017
65 years old

Director
MILNER, Andrew Lee
Appointed Date: 19 February 2016
56 years old

Director
NELSON, Andrew Latham
Appointed Date: 08 April 2013
66 years old

Resigned Directors

Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 28 July 2005

Secretary
JOHNSTONE, Tracey
Resigned: 08 May 2001
Appointed Date: 26 April 1996

Secretary
RICHARDS, Kerry
Resigned: 28 July 2005
Appointed Date: 15 March 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Director
BEETY, Neil
Resigned: 28 July 2005
Appointed Date: 01 July 2002
74 years old

Director
DAY, Stephen John
Resigned: 16 April 2006
Appointed Date: 28 July 2005
58 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 08 April 2013
67 years old

Director
FLOOD, John Joseph
Resigned: 19 July 2013
Appointed Date: 18 February 2010
60 years old

Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 28 November 2011
68 years old

Director
GAVAN, John Vincent
Resigned: 30 September 2006
Appointed Date: 28 July 2005
69 years old

Director
JOHNSTONE, Tracey
Resigned: 16 July 2001
Appointed Date: 26 April 1996
61 years old

Director
JOYCE, Martin John
Resigned: 05 March 2012
Appointed Date: 10 May 2007
62 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 04 December 2009
Appointed Date: 28 July 2005
61 years old

Director
MATHIA, Lionel Gabriel
Resigned: 04 July 2003
Appointed Date: 17 November 2000
55 years old

Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 28 July 2005
71 years old

Director
MCLAUGHLIN, Owen Gerard
Resigned: 18 February 2010
Appointed Date: 30 September 2006
66 years old

Director
MIZLER, George William
Resigned: 28 July 2005
Appointed Date: 17 November 2000
68 years old

Director
PARKER, Gary
Resigned: 31 March 2011
Appointed Date: 28 July 2005
68 years old

Director
RICHARDS, David
Resigned: 28 July 2005
Appointed Date: 26 April 1996
53 years old

Director
RICHARDS, John Eric
Resigned: 06 June 2002
Appointed Date: 09 August 2000
73 years old

Director
RICHARDS, Kerry
Resigned: 28 July 2005
Appointed Date: 01 December 2001
55 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Director
WHYTE, Michael David
Resigned: 27 November 2007
Appointed Date: 17 November 2000
55 years old

Persons With Significant Control

Enterprise Holding Company No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRW MAINTENANCE LIMITED Events

25 May 2017
Appointment of Mr Paul Birch as a director on 12 May 2017
24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Termination of appointment of Melvyn Ewell as a director on 31 March 2016
...
... and 132 more events
16 May 1996
New secretary appointed;new director appointed
16 May 1996
New director appointed
09 May 1996
Secretary resigned
09 May 1996
Director resigned
26 Apr 1996
Incorporation

CRW MAINTENANCE LIMITED Charges

18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…