C & R NEWSAGENTS
SURREY

Hellopages » Surrey » Reigate and Banstead » CR5 3TE

Company number 00688717
Status Active
Incorporation Date 4 April 1961
Company Type Private Unlimited Company
Address 8 CHIPSTEAD STATION PARADE, COULSDON, SURREY, CR5 3TE
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Termination of appointment of Christopher John Golding as a director on 1 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 1,000 . The most likely internet sites of C & R NEWSAGENTS are www.cr.co.uk, and www.c-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. C R Newsagents is a Private Unlimited Company. The company registration number is 00688717. C R Newsagents has been working since 04 April 1961. The present status of the company is Active. The registered address of C R Newsagents is 8 Chipstead Station Parade Coulsdon Surrey Cr5 3te. . GOLDING, Beryl Frances Ivy is a Secretary of the company. GOLDING, Beryl Frances Ivy is a Director of the company. GOLDING, Richard Jonathan is a Director of the company. Director GOLDING, Christopher John has been resigned. Director GOLDING, Jack has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors


Director

Director

Resigned Directors

Director
GOLDING, Christopher John
Resigned: 01 March 2016
70 years old

Director
GOLDING, Jack
Resigned: 23 July 2013
96 years old

Persons With Significant Control

John May (Tobacco)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

C & R NEWSAGENTS Events

27 Sep 2016
Confirmation statement made on 25 July 2016 with updates
06 Sep 2016
Termination of appointment of Christopher John Golding as a director on 1 March 2016
09 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,000

11 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000

12 Aug 2013
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000

...
... and 35 more events
13 Oct 1988
New director appointed

21 Sep 1988
Return made up to 23/08/88; full list of members

20 Jul 1987
Return made up to 16/06/87; full list of members

30 Dec 1986
Return made up to 16/12/86; full list of members

07 Feb 1986
Memorandum and Articles of Association

C & R NEWSAGENTS Charges

24 May 1985
Memorandum of deposit of deeds
Delivered: 7 June 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 286 walton road east molesey surrey. With…
29 September 1982
Charge
Delivered: 30 September 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H. property known as 105 wrythe lane, carshalton title…
24 June 1981
Memo of deposit
Delivered: 3 July 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 20/22 st johns drive, walton-on-thames sx 494487.
8 June 1981
Memo of deposit
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland.
Description: F/H 136 & 138 high rd, byfleet T.no sy 70967.
8 June 1981
Memo of deposit
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland.
Description: F/H 16 strathedern parade, old dover rd, blackheath T.no…
9 June 1975
Memo of deposit
Delivered: 19 June 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland.
Description: F/H 22 cromwell rd. Walton on thames surrey.