CROWN TELECOM SOLUTIONS LIMITED
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7HY

Company number 07168171
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address THE OIL CENTRE BURY NEW ROAD, HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HY
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CROWN TELECOM SOLUTIONS LIMITED are www.crowntelecomsolutions.co.uk, and www.crown-telecom-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Crown Telecom Solutions Limited is a Private Limited Company. The company registration number is 07168171. Crown Telecom Solutions Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Crown Telecom Solutions Limited is The Oil Centre Bury New Road Heap Bridge Bury Lancashire Bl9 7hy. . GREENHALGH, Adrian is a Secretary of the company. GREENSMITH, Matthew Craig is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director JONES, Graeme has been resigned. Director NICKLIN, Alexander has been resigned. Director NICKLIN, Mark has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
GREENHALGH, Adrian
Appointed Date: 25 February 2010

Director
GREENSMITH, Matthew Craig
Appointed Date: 25 February 2010
51 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 25 February 2010
Appointed Date: 24 February 2010
54 years old

Director
JONES, Graeme
Resigned: 04 September 2013
Appointed Date: 23 August 2011
55 years old

Director
NICKLIN, Alexander
Resigned: 29 February 2016
Appointed Date: 23 August 2011
48 years old

Director
NICKLIN, Mark
Resigned: 31 January 2016
Appointed Date: 25 February 2010
55 years old

Persons With Significant Control

Mr Matthew Craig Greensmith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew David Greensmith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Abigail Alicia Rayner
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CROWN TELECOM SOLUTIONS LIMITED Events

07 Mar 2017
Compulsory strike-off action has been discontinued
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
22 Aug 2016
Termination of appointment of Mark Nicklin as a director on 31 January 2016
22 Aug 2016
Termination of appointment of Alexander Nicklin as a director on 29 February 2016
...
... and 20 more events
29 Apr 2010
Appointment of Mr Adrian Greenhalgh as a secretary
29 Apr 2010
Appointment of Mr Matthew Craig Greensmith as a director
29 Apr 2010
Appointment of Mr Mark Nicklin as a director
25 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
24 Feb 2010
Incorporation

CROWN TELECOM SOLUTIONS LIMITED Charges

11 June 2010
Debenture
Delivered: 15 June 2010
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…