FRANK CROSSLEY & SON LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 00625597
Status Active
Incorporation Date 10 April 1959
Company Type Private Limited Company
Address COLE MARIE PARTNERS LIMITED, PRIORY HOUSE 45-51, HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 5 January 2017 GBP 4,920 ; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of FRANK CROSSLEY & SON LIMITED are www.frankcrossleyson.co.uk, and www.frank-crossley-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Frank Crossley Son Limited is a Private Limited Company. The company registration number is 00625597. Frank Crossley Son Limited has been working since 10 April 1959. The present status of the company is Active. The registered address of Frank Crossley Son Limited is Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . FAGAN, Martin Russell is a Secretary of the company. FAGAN, Martin Russell is a Director of the company. WRIGHT, Gifford Howard is a Director of the company. Secretary KEEBLE, Nicola has been resigned. Secretary LINSELL, Peter Charles has been resigned. Secretary PEARSON, Ian Burnett Hamilton has been resigned. Director BACON, Christopher Ronald has been resigned. Director PEARSON, Ian Burnett Hamilton has been resigned. Director TUNSTALL, Ian Grant has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
FAGAN, Martin Russell
Appointed Date: 29 February 2000

Director

Director

Resigned Directors

Secretary
KEEBLE, Nicola
Resigned: 29 February 2000
Appointed Date: 26 November 1997

Secretary
LINSELL, Peter Charles
Resigned: 26 November 1997
Appointed Date: 27 April 1993

Secretary
PEARSON, Ian Burnett Hamilton
Resigned: 27 April 1993

Director
BACON, Christopher Ronald
Resigned: 31 December 2003
77 years old

Director
PEARSON, Ian Burnett Hamilton
Resigned: 31 August 1993
90 years old

Director
TUNSTALL, Ian Grant
Resigned: 29 February 1996
85 years old

Persons With Significant Control

Martin Russell Fagan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gifford Howard Wright
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK CROSSLEY & SON LIMITED Events

24 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Statement of capital following an allotment of shares on 5 January 2017
  • GBP 4,920

25 Aug 2016
Confirmation statement made on 16 August 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 31 January 2016
03 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,910

...
... and 94 more events
27 Aug 1987
Accounts for a small company made up to 5 April 1987

31 Oct 1986
Director resigned

15 Sep 1986
Return made up to 13/08/86; full list of members

03 Sep 1986
Accounts for a small company made up to 5 April 1986

10 Apr 1959
Certificate of incorporation

FRANK CROSSLEY & SON LIMITED Charges

8 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2010
Debenture
Delivered: 9 June 2010
Status: Satisfied on 3 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 1988
Fixed and floating charge
Delivered: 12 December 1988
Status: Satisfied on 3 August 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…