CRUCIAL PROPERTY INVESTMENT LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 04110849
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 November 2016 with updates; Director's details changed for George Nigel Anthony Foster on 26 June 2016. The most likely internet sites of CRUCIAL PROPERTY INVESTMENT LIMITED are www.crucialpropertyinvestment.co.uk, and www.crucial-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Crucial Property Investment Limited is a Private Limited Company. The company registration number is 04110849. Crucial Property Investment Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Crucial Property Investment Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . FOSTER, George Nigel Anthony is a Secretary of the company. FOSTER, George Nigel Anthony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, Michael William has been resigned. Director FOSTER, Elaine Margaret has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOSTER, George Nigel Anthony
Appointed Date: 28 November 2000

Director
FOSTER, George Nigel Anthony
Appointed Date: 28 November 2000
88 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 November 2000
Appointed Date: 20 November 2000

Director
CARTER, Michael William
Resigned: 17 August 2001
Appointed Date: 28 November 2000
78 years old

Director
FOSTER, Elaine Margaret
Resigned: 03 September 2009
Appointed Date: 17 August 2001
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Mr George Nigel Anthony Foster
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CRUCIAL PROPERTY INVESTMENT LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 October 2016
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
28 Jun 2016
Director's details changed for George Nigel Anthony Foster on 26 June 2016
18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 49 more events
01 Dec 2000
Secretary resigned
01 Dec 2000
Registered office changed on 01/12/00 from: 12 york place leeds west yorkshire LS1 2DS
01 Dec 2000
New secretary appointed;new director appointed
01 Dec 2000
New director appointed
20 Nov 2000
Incorporation

CRUCIAL PROPERTY INVESTMENT LIMITED Charges

24 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Norwood house stuart road pontefract w yorkshire. Assigns…
17 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Mortgage
Delivered: 22 December 2000
Status: Satisfied on 17 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at stuart road pontefract west yorkshire. Together…