CROMPTON HOLDINGS LIMITED
SOLIHULL CROMPTON TECHNOLOGY GROUP LIMITED

Hellopages » West Midlands » Solihull » B90 4SS

Company number 04079172
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Andreas Schell as a director on 25 November 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of CROMPTON HOLDINGS LIMITED are www.cromptonholdings.co.uk, and www.crompton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Crompton Holdings Limited is a Private Limited Company. The company registration number is 04079172. Crompton Holdings Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Crompton Holdings Limited is Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull West Midlands B90 4ss. . EDWIN COE SECRETARIES LIMITED is a Secretary of the company. DRYDEN, Edward Charles is a Director of the company. MARTIN, Paul Michael is a Director of the company. MIDDLETON, Daniel John is a Director of the company. Secretary CARTER, James William has been resigned. Secretary CLARK, Andrew John has been resigned. Secretary ROBERTS, Scott, Dr has been resigned. Director BAKER, Alan has been resigned. Director BALLINGER, Dale Gary has been resigned. Director BANAS, Joslyn Douglas has been resigned. Director BARNES, Richard Garth has been resigned. Director BOTTOMLEY, Stuart has been resigned. Director CARTWRIGHT, Dominic Owen has been resigned. Director CRAIG, Brian has been resigned. Director DAVIDSON, Roger, Dr has been resigned. Director DEWHIRST, Michael James has been resigned. Director FULTON, Robert Andrew has been resigned. Director JENKINS, Michael Victor has been resigned. Director JOHNSON, Helen Kate has been resigned. Director MCCLEAVE, Erin has been resigned. Director NEWBOULT, Richard Mark has been resigned. Director O'MAHONEY, Colin Michael has been resigned. Director ROBERTS, Scott, Dr has been resigned. Director ROSS, Peter has been resigned. Director SCHELL, Andreas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDWIN COE SECRETARIES LIMITED
Appointed Date: 14 August 2013

Director
DRYDEN, Edward Charles
Appointed Date: 16 December 2015
47 years old

Director
MARTIN, Paul Michael
Appointed Date: 15 August 2016
59 years old

Director
MIDDLETON, Daniel John
Appointed Date: 25 November 2015
46 years old

Resigned Directors

Secretary
CARTER, James William
Resigned: 17 November 2000
Appointed Date: 22 September 2000

Secretary
CLARK, Andrew John
Resigned: 28 September 2012
Appointed Date: 26 June 2009

Secretary
ROBERTS, Scott, Dr
Resigned: 26 June 2009
Appointed Date: 17 November 2000

Director
BAKER, Alan
Resigned: 30 September 2010
Appointed Date: 01 August 2006
75 years old

Director
BALLINGER, Dale Gary
Resigned: 31 March 2014
Appointed Date: 14 August 2013
57 years old

Director
BANAS, Joslyn Douglas
Resigned: 15 August 2016
Appointed Date: 18 November 2014
47 years old

Director
BARNES, Richard Garth
Resigned: 07 August 2006
Appointed Date: 17 November 2000
77 years old

Director
BOTTOMLEY, Stuart
Resigned: 22 July 2013
Appointed Date: 09 June 2010
58 years old

Director
CARTWRIGHT, Dominic Owen
Resigned: 14 August 2013
Appointed Date: 01 March 2011
49 years old

Director
CRAIG, Brian
Resigned: 25 November 2015
Appointed Date: 26 January 2015
61 years old

Director
DAVIDSON, Roger, Dr
Resigned: 27 July 2007
Appointed Date: 24 October 2000
74 years old

Director
DEWHIRST, Michael James
Resigned: 01 March 2011
Appointed Date: 24 October 2000
53 years old

Director
FULTON, Robert Andrew
Resigned: 16 June 2014
Appointed Date: 09 June 2010
69 years old

Director
JENKINS, Michael Victor
Resigned: 09 June 2010
Appointed Date: 01 February 2003
75 years old

Director
JOHNSON, Helen Kate
Resigned: 24 October 2000
Appointed Date: 22 September 2000
52 years old

Director
MCCLEAVE, Erin
Resigned: 16 December 2015
Appointed Date: 30 May 2014
49 years old

Director
NEWBOULT, Richard Mark
Resigned: 26 January 2015
Appointed Date: 29 September 2014
63 years old

Director
O'MAHONEY, Colin Michael
Resigned: 22 July 2013
Appointed Date: 23 June 2010
58 years old

Director
ROBERTS, Scott, Dr
Resigned: 31 December 2010
Appointed Date: 24 October 2000
59 years old

Director
ROSS, Peter
Resigned: 18 November 2014
Appointed Date: 23 June 2010
60 years old

Director
SCHELL, Andreas
Resigned: 25 November 2016
Appointed Date: 14 August 2013
56 years old

Persons With Significant Control

Ct Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROMPTON HOLDINGS LIMITED Events

26 May 2017
Accounts for a dormant company made up to 31 December 2016
19 Dec 2016
Termination of appointment of Andreas Schell as a director on 25 November 2016
13 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Aug 2016
Appointment of Paul Michael Martin as a director on 15 August 2016
26 Aug 2016
Termination of appointment of Joslyn Douglas Banas as a director on 15 August 2016
...
... and 103 more events
04 Dec 2000
New director appointed
04 Dec 2000
Registered office changed on 04/12/00 from: 6 saint andrew street london EC4A 3LX
21 Nov 2000
Particulars of mortgage/charge
21 Nov 2000
Particulars of mortgage/charge
22 Sep 2000
Incorporation

CROMPTON HOLDINGS LIMITED Charges

17 November 2000
Debenture
Delivered: 21 November 2000
Status: Satisfied on 24 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Composite guarantee and debenture
Delivered: 21 November 2000
Status: Satisfied on 11 August 2006
Persons entitled: Bank Austria Ag,London Branch
Description: Fixed and floating charges over the undertaking and all…