CROWTHORNE NUMERICAL CONTROL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02045308
Status Liquidation
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Administrator's progress report to 13 February 2017; Notice of move from Administration case to Creditors Voluntary Liquidation; Result of meeting of creditors. The most likely internet sites of CROWTHORNE NUMERICAL CONTROL LIMITED are www.crowthornenumericalcontrol.co.uk, and www.crowthorne-numerical-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Crowthorne Numerical Control Limited is a Private Limited Company. The company registration number is 02045308. Crowthorne Numerical Control Limited has been working since 11 August 1986. The present status of the company is Liquidation. The registered address of Crowthorne Numerical Control Limited is 92 London Street Reading Berkshire Rg1 4sj. . ALLWAY, Janet Ann is a Secretary of the company. ALLWAY, Nicholas Charles is a Director of the company. Director ALLWAY, David Charles has been resigned. Director ALLWAY, James Anthony has been resigned. Director NIBLETT, Roy has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
ALLWAY, Nicholas Charles
Appointed Date: 01 August 2014
50 years old

Resigned Directors

Director
ALLWAY, David Charles
Resigned: 31 August 2016
78 years old

Director
ALLWAY, James Anthony
Resigned: 31 August 2016
Appointed Date: 01 August 2014
47 years old

Director
NIBLETT, Roy
Resigned: 31 March 2014
72 years old

CROWTHORNE NUMERICAL CONTROL LIMITED Events

01 Mar 2017
Administrator's progress report to 13 February 2017
13 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
23 Dec 2016
Result of meeting of creditors
28 Nov 2016
Statement of administrator's proposal
20 Oct 2016
Registered office address changed from Unit 13 Wilton Road St George's Industrial Estate Frimley Road Camberley Surrey GU15 2QW to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2016
...
... and 70 more events
13 Apr 1987
New director appointed

04 Dec 1986
Particulars of mortgage/charge

08 Oct 1986
Accounting reference date notified as 31/03

12 Aug 1986
Secretary resigned

11 Aug 1986
Certificate of Incorporation

CROWTHORNE NUMERICAL CONTROL LIMITED Charges

29 March 2012
Rent deposit deed
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Barclays Nominees (George Yard) Limited
Description: Its interest in the account by way of first fixed charge…
25 November 1986
Mortgage debenture
Delivered: 4 December 1986
Status: Satisfied on 10 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…