CROWSON MOTORS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 03007366
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of CROWSON MOTORS LIMITED are www.crowsonmotors.co.uk, and www.crowson-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Crowson Motors Limited is a Private Limited Company. The company registration number is 03007366. Crowson Motors Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Crowson Motors Limited is 1 4 London Road Spalding Lincolnshire Pe11 2ta. . CROWSON, Ian is a Director of the company. CROWSON, Mark is a Director of the company. CROWSON, Paul Raymond is a Director of the company. Secretary CROWSON, Monica Rose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROWSON, Monica Rose has been resigned. Director CROWSON, Raymond Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
CROWSON, Ian
Appointed Date: 30 March 1995
64 years old

Director
CROWSON, Mark
Appointed Date: 30 March 1995
64 years old

Director
CROWSON, Paul Raymond
Appointed Date: 30 March 1995
67 years old

Resigned Directors

Secretary
CROWSON, Monica Rose
Resigned: 23 May 2016
Appointed Date: 09 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
CROWSON, Monica Rose
Resigned: 23 May 2016
Appointed Date: 09 January 1995
91 years old

Director
CROWSON, Raymond Thomas
Resigned: 27 December 2001
Appointed Date: 09 January 1995
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Persons With Significant Control

Mr Ian Crowson
Notified on: 9 January 2017
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Raymond Crowson
Notified on: 9 January 2017
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Crowson
Notified on: 9 January 2017
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROWSON MOTORS LIMITED Events

11 Feb 2017
Satisfaction of charge 5 in full
11 Feb 2017
Satisfaction of charge 6 in full
11 Feb 2017
Satisfaction of charge 4 in full
02 Feb 2017
Confirmation statement made on 9 January 2017 with updates
02 Feb 2017
Termination of appointment of Monica Rose Crowson as a director on 23 May 2016
...
... and 64 more events
03 Apr 1995
New director appointed
24 Jan 1995
New director appointed

24 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1995
Registered office changed on 24/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jan 1995
Incorporation

CROWSON MOTORS LIMITED Charges

31 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south east side of…
31 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at creswell close benner road wardtree…
31 March 1995
Mortgage debenture
Delivered: 7 April 1995
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1995
Debenture
Delivered: 5 April 1995
Status: Satisfied on 6 May 2010
Persons entitled: Volswagon Financial Services ( UK ) Limited
Description: All those monies which may from time to time be owing to…
31 March 1995
Debenture
Delivered: 4 April 1995
Status: Satisfied on 27 February 2007
Persons entitled: Monica Rose Crowson
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 4 April 1995
Status: Satisfied on 27 February 2007
Persons entitled: Raymond Thomas Crowson
Description: Fixed and floating charges over the undertaking and all…