CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED
SCARBOROUGH VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED TEESLAND DEVELOPMENT MANAGEMENT LIMITED SCARLOCH (WATFORD 1) LIMITED DWSCO 2435 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04864743
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-22 . The most likely internet sites of CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED are www.cromwelldevelopmentmanagementuk.co.uk, and www.cromwell-development-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two 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 Development Management Uk Limited is a Private Limited Company. The company registration number is 04864743. Cromwell Development Management Uk Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Cromwell Development Management Uk Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. LAWRENCE, David is a Director of the company. TREACY, Claire is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Director BROPHY, John Francis has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Simon Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director OLIVER, Paul Francis has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TANDY, Didier Michel has been resigned. Director WILSON, Mickola Rosemary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
LAWRENCE, David
Appointed Date: 19 April 2005
53 years old

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

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 31 December 2009

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 26 February 2004
Appointed Date: 22 August 2003

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 13 August 2003

Director
BROPHY, John Francis
Resigned: 24 March 2005
Appointed Date: 06 August 2004
57 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 06 August 2004
Appointed Date: 22 August 2003
71 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 22 August 2003
Appointed Date: 13 August 2003

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 22 August 2003
77 years old

Director
MCCABE, Simon Charles
Resigned: 06 August 2004
Appointed Date: 22 August 2003
47 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
57 years old

Director
OLIVER, Paul Francis
Resigned: 24 December 2008
Appointed Date: 06 August 2004
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 13 April 2006
59 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 24 December 2008
66 years old

Director
TANDY, Didier Michel
Resigned: 06 August 2004
Appointed Date: 22 August 2003
66 years old

Director
WILSON, Mickola Rosemary
Resigned: 15 January 2008
Appointed Date: 06 August 2004
70 years old

Persons With Significant Control

Valad Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22

29 Nov 2016
Full accounts made up to 30 June 2016
23 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 75 more events
10 Sep 2003
New director appointed
10 Sep 2003
New secretary appointed
10 Sep 2003
New director appointed
21 Aug 2003
Company name changed dwsco 2435 LIMITED\certificate issued on 21/08/03
13 Aug 2003
Incorporation