CROMWELL DIRECTOR LIMITED
SCARBOROUGH VALSEC DIRECTOR LIMITED TEESSEC DIRECTOR LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 05307786
Status Active
Incorporation Date 8 December 2004
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 ninety-four events have happened. The last three records are Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Termination of appointment of Neil Kenneth Robertson as a director 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 DIRECTOR LIMITED are www.cromwelldirector.co.uk, and www.cromwell-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 Director Limited is a Private Limited Company. The company registration number is 05307786. Cromwell Director Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Cromwell Director Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. FERGUSON, Marie Suzanne is a Director of the company. KIRKBY, David John is a Director of the company. MADDY, James Edward is a Director of the company. SEWELL, Timothy William is a Director of the company. SULLIVAN, James Alistair is a Director of the company. TREACY, Claire is a Director of the company. Director BEARMAN, Christian James Alexander has been resigned. Director BOURKE, Lesley Jeanette has been resigned. Director KENNEDY, Fraser James has been resigned. Director LELEU, Thierry Hubert Francois has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCARTHY, Martyn James has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TEESLAND SECRETARIAL SERVICES LTD has been resigned. Director TUTTON, Jeremy John has been resigned. Director TUTTON, Jeremy John has been resigned. Director WILSON, Mickola Rosemary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 08 December 2004

Director
FERGUSON, Marie Suzanne
Appointed Date: 31 March 2010
47 years old

Director
KIRKBY, David John
Appointed Date: 17 May 2010
61 years old

Director
MADDY, James Edward
Appointed Date: 31 December 2009
49 years old

Director
SEWELL, Timothy William
Appointed Date: 21 September 2010
58 years old

Director
SULLIVAN, James Alistair
Appointed Date: 05 October 2015
53 years old

Director
TREACY, Claire
Appointed Date: 01 August 2015
53 years old

Resigned Directors

Director
BEARMAN, Christian James Alexander
Resigned: 02 December 2016
Appointed Date: 16 February 2010
51 years old

Director
BOURKE, Lesley Jeanette
Resigned: 02 April 2009
Appointed Date: 07 December 2005
66 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 15 May 2007
50 years old

Director
LELEU, Thierry Hubert Francois
Resigned: 12 October 2016
Appointed Date: 24 September 2014
57 years old

Director
MCBRIDE, Stephen Paul
Resigned: 31 October 2005
Appointed Date: 07 July 2005
68 years old

Director
MCCARTHY, Martyn James
Resigned: 31 December 2015
Appointed Date: 24 December 2008
53 years old

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

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 18 December 2015
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 08 December 2004
59 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 01 September 2009
66 years old

Director
TEESLAND SECRETARIAL SERVICES LTD
Resigned: 07 December 2005
Appointed Date: 07 July 2005
70 years old

Director
TUTTON, Jeremy John
Resigned: 22 September 2011
Appointed Date: 01 September 2009
59 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 08 December 2004
59 years old

Director
WILSON, Mickola Rosemary
Resigned: 15 January 2008
Appointed Date: 08 December 2004
70 years old

Persons With Significant Control

Valad Secretarial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROMWELL DIRECTOR LIMITED Events

01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
05 Dec 2016
Termination of appointment of Christian James Alexander Bearman as a director on 2 December 2016
...
... and 84 more events
17 Jun 2005
Accounting reference date shortened from 31/12/05 to 30/06/05
21 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jan 2005
New director appointed
05 Jan 2005
New director appointed
08 Dec 2004
Incorporation