CRS PLANT LIMITED
ROSSENDALE OPTIONCROWN LIMITED

Hellopages » Lancashire » Rossendale » BB4 4PW
Company number 04285242
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address ST CRISPIN HOUSE, ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, BB4 4PW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Wendy Ann Nutter as a director on 2 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of CRS PLANT LIMITED are www.crsplant.co.uk, and www.crs-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Crs Plant Limited is a Private Limited Company. The company registration number is 04285242. Crs Plant Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Crs Plant Limited is St Crispin House St Crispin Way Haslingden Rossendale Bb4 4pw. . EYRE, Simon Lee is a Secretary of the company. EYRE, Simon Lee is a Director of the company. SENIOR, Paul John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SENIOR, Paul John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director NUTTER, John Clark has been resigned. Director NUTTER, Wendy Ann has been resigned. Director TAYLOR, Lee Jon has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EYRE, Simon Lee
Appointed Date: 29 June 2007

Director
EYRE, Simon Lee
Appointed Date: 06 January 2006
49 years old

Director
SENIOR, Paul John
Appointed Date: 06 January 2006
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 October 2001
Appointed Date: 11 September 2001

Secretary
SENIOR, Paul John
Resigned: 29 June 2007
Appointed Date: 02 October 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 October 2001
Appointed Date: 11 September 2001

Director
NUTTER, John Clark
Resigned: 14 October 2015
Appointed Date: 02 October 2001
54 years old

Director
NUTTER, Wendy Ann
Resigned: 02 February 2017
Appointed Date: 27 October 2015
57 years old

Director
TAYLOR, Lee Jon
Resigned: 09 November 2015
Appointed Date: 17 November 2011
54 years old

Persons With Significant Control

Crs Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CRS PLANT LIMITED Events

02 Feb 2017
Termination of appointment of Wendy Ann Nutter as a director on 2 February 2017
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 7 September 2016 with updates
05 Aug 2016
Registration of charge 042852420009, created on 4 August 2016
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
22 Nov 2001
New secretary appointed
22 Nov 2001
New director appointed
22 Nov 2001
Registered office changed on 22/11/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
02 Oct 2001
Company name changed optioncrown LIMITED\certificate issued on 02/10/01
11 Sep 2001
Incorporation

CRS PLANT LIMITED Charges

4 August 2016
Charge code 0428 5242 0009
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 9 sedbergh close, bradford, BD10 9FH. Title no. WYK881187…
23 July 2010
Legal charge
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 12 martholme avenue clayton-le-moors…
23 July 2010
Legal charge
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 14 sweet clough drive burnley lancashire…
8 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bough gap farm trawden colne lancs…
31 January 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 sedbergh close, bradford. By way of fixed charge the…
29 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former green lane social club green lane goldthorpe west…
7 July 2006
Debenture
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 honeywell lane, barnsley. By way of fixed charge the…
25 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…