Company number 04311414
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighty-eight 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 INVESTMENT HOLDINGS UK LIMITED are www.cromwellinvestmentholdingsuk.co.uk, and www.cromwell-investment-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four 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 Investment Holdings Uk Limited is a Private Limited Company.
The company registration number is 04311414. Cromwell Investment Holdings Uk Limited has been working since 25 October 2001.
The present status of the company is Active. The registered address of Cromwell Investment Holdings Uk Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. KIRKBY, David John 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. Secretary WRIGHTSON, Deborah Louise has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MURRAY, Alan Adams 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 ZAJAC, Leslie Murray Fraser has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003
Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 13 January 2010
Resigned Directors
Director
MURRAY, Alan Adams
Resigned: 05 February 2008
Appointed Date: 25 October 2001
77 years old
Persons With Significant Control
Valad Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CROMWELL INVESTMENT HOLDINGS 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
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 78 more events
09 Nov 2001
New director appointed
09 Nov 2001
New director appointed
09 Nov 2001
New director appointed
09 Nov 2001
New secretary appointed
25 Oct 2001
Incorporation
1 March 2012
A shareholder's security agreement
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The Facility Agent)
Description: By way of first fixed charge all the shares and all related…
27 July 2011
An english law charge of shares
Delivered: 4 August 2011
Status: Satisfied
on 5 March 2012
Persons entitled: Landesbank Hessen-Thuringen Girozentrale (The Security Agent)
Description: The share being- 2 ordinary shares of £1 each in ehi CV3 UK…
12 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied
on 19 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied
on 18 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…