CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
SCARBOROUGH VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 07307485
Status Active
Incorporation Date 7 July 2010
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-22 ; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 . The most likely internet sites of CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED are www.cromwellcorporatesecretarialno2.co.uk, and www.cromwell-corporate-secretarial-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Corporate Secretarial No 2 Limited is a Private Limited Company. The company registration number is 07307485. Cromwell Corporate Secretarial No 2 Limited has been working since 07 July 2010. The present status of the company is Active. The registered address of Cromwell Corporate Secretarial No 2 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . WRIGHTSON, Deborah Louise is a Secretary of the company. FERGUSON, Marie Suzanne is a Director of the company. SEWELL, Timothy William is a Director of the company. TREACY, Claire is a Director of the company. Director KENNEDY, Fraser James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WRIGHTSON, Deborah Louise
Appointed Date: 07 July 2010

Director
FERGUSON, Marie Suzanne
Appointed Date: 27 August 2013
47 years old

Director
SEWELL, Timothy William
Appointed Date: 27 August 2013
58 years old

Director
TREACY, Claire
Appointed Date: 14 August 2015
53 years old

Resigned Directors

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 07 July 2010
50 years old

CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED Events

24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22

22 Sep 2016
Accounts for a dormant company made up to 30 June 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
14 Aug 2015
Appointment of Mrs Claire Treacy as a director on 14 August 2015
...
... and 13 more events
13 Jul 2012
Annual return made up to 7 July 2012 with full list of shareholders
22 Feb 2012
Accounts for a dormant company made up to 30 June 2011
14 Sep 2011
Previous accounting period shortened from 31 July 2011 to 30 June 2011
12 Jul 2011
Annual return made up to 7 July 2011 with full list of shareholders
07 Jul 2010
Incorporation