COMMERCIAL RELOCATION CONSULTANTS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LT

Company number 01263817
Status Active
Incorporation Date 18 June 1976
Company Type Private Limited Company
Address 48 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 10,000 . The most likely internet sites of COMMERCIAL RELOCATION CONSULTANTS LIMITED are www.commercialrelocationconsultants.co.uk, and www.commercial-relocation-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Commercial Relocation Consultants Limited is a Private Limited Company. The company registration number is 01263817. Commercial Relocation Consultants Limited has been working since 18 June 1976. The present status of the company is Active. The registered address of Commercial Relocation Consultants Limited is 48 Penn Road Beaconsfield Buckinghamshire Hp9 2lt. . PRITCHARD, Michael James is a Director of the company. PRITCHARD, Nicola is a Director of the company. Secretary KHIROYA, Bharti has been resigned. Secretary PRITCHARD, Nicola has been resigned. Director BOROS, Peter has been resigned. Director FROGGATT, Alan Charles has been resigned. Director LOVERIDGE, Martin John has been resigned. Director MARTINDALE, Keith Colin has been resigned. Director PRITCHARD, Christopher Jonathan has been resigned. Director PRITCHARD, Nicola has been resigned. Director STEPHENSON, Daniel Francis has been resigned. Director YORKE, Robert Anthony has been resigned. The company operates in "Real estate agencies".


Current Directors

Director

Director
PRITCHARD, Nicola
Appointed Date: 14 November 2013
77 years old

Resigned Directors

Secretary
KHIROYA, Bharti
Resigned: 17 November 2008
Appointed Date: 02 January 2008

Secretary
PRITCHARD, Nicola
Resigned: 02 January 2008

Director
BOROS, Peter
Resigned: 28 January 2013
Appointed Date: 02 January 2008
72 years old

Director
FROGGATT, Alan Charles
Resigned: 23 February 2010
Appointed Date: 02 January 2008
76 years old

Director
LOVERIDGE, Martin John
Resigned: 26 October 2007
Appointed Date: 01 January 2002
62 years old

Director
MARTINDALE, Keith Colin
Resigned: 30 September 2011
Appointed Date: 02 January 2008
77 years old

Director
PRITCHARD, Christopher Jonathan
Resigned: 10 December 2007
Appointed Date: 05 October 2005
52 years old

Director
PRITCHARD, Nicola
Resigned: 02 January 2008
77 years old

Director
STEPHENSON, Daniel Francis
Resigned: 14 November 2013
Appointed Date: 02 January 2008
54 years old

Director
YORKE, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 02 January 2008
81 years old

Persons With Significant Control

Mr Michael James Pritchard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mrs Nicola Pritchard
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

COMMERCIAL RELOCATION CONSULTANTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000

15 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 114 more events
04 Oct 1986
Accounts for a small company made up to 31 December 1985

12 Aug 1986
Company name changed christopher matthews securities LIMITED\certificate issued on 12/08/86

12 Aug 1986
Company name changed\certificate issued on 12/08/86
18 Jun 1976
Incorporation
10 Jun 1976
Certificate of incorporation

COMMERCIAL RELOCATION CONSULTANTS LIMITED Charges

2 January 2008
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…