UK CRBS LIMITED
BRISTOL H A P RECRUITMENT AGENCY LIMITED SOLOFAIR LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 03656962
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of UK CRBS LIMITED are www.ukcrbs.co.uk, and www.uk-crbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Filton Abbey Wood Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Crbs Limited is a Private Limited Company. The company registration number is 03656962. Uk Crbs Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Uk Crbs Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORSYTH, Robert David is a Director of the company. TOMLIN, Julian is a Director of the company. Secretary HALSALL, Janet Elizabeth Caroline Ann Susan has been resigned. Secretary HALSALL, Louise Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FREEMAN, Martyn Alexander has been resigned. Director HALSALL, Louise Ann has been resigned. Director HALSALL, Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 August 2013

Director
FORSYTH, Robert David
Appointed Date: 13 August 2013
56 years old

Director
TOMLIN, Julian
Appointed Date: 13 August 2013
61 years old

Resigned Directors

Secretary
HALSALL, Janet Elizabeth Caroline Ann Susan
Resigned: 18 February 2011
Appointed Date: 23 November 1998

Secretary
HALSALL, Louise Ann
Resigned: 13 August 2013
Appointed Date: 18 February 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1998
Appointed Date: 27 October 1998

Director
FREEMAN, Martyn Alexander
Resigned: 19 April 2017
Appointed Date: 13 August 2013
62 years old

Director
HALSALL, Louise Ann
Resigned: 13 August 2013
Appointed Date: 05 September 2007
56 years old

Director
HALSALL, Richard
Resigned: 13 August 2013
Appointed Date: 23 November 1998
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1998
Appointed Date: 27 October 1998

Persons With Significant Control

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

UK CRBS LIMITED Events

19 Apr 2017
Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
07 Dec 2016
Confirmation statement made on 27 October 2016 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101

17 Aug 2015
Full accounts made up to 31 March 2015
...
... and 65 more events
27 Nov 1998
Secretary resigned
27 Nov 1998
New secretary appointed
27 Nov 1998
New director appointed
27 Nov 1998
Registered office changed on 27/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Oct 1998
Incorporation

UK CRBS LIMITED Charges

3 November 2003
Rent security deposit deed
Delivered: 8 November 2003
Status: Satisfied on 15 February 2012
Persons entitled: M B Trustees Limited, David Alan Ledsom and Robert Reynolds as Trustees of Sdc Directorspension Fund
Description: Rent deposit of £2,000.
7 December 1998
Debenture
Delivered: 21 December 1998
Status: Satisfied on 16 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…