CRENDON ROOFING SERVICES LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 05819580
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 . The most likely internet sites of CRENDON ROOFING SERVICES LIMITED are www.crendonroofingservices.co.uk, and www.crendon-roofing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crendon Roofing Services Limited is a Private Limited Company. The company registration number is 05819580. Crendon Roofing Services Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Crendon Roofing Services Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . EBURNE, Mark Andrew is a Director of the company. HAUGHTON, Adrian Paul is a Director of the company. Secretary GIBSON, Keith has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELL, Philip has been resigned. Director GIBSON, Keith has been resigned. Director MOORE, Duncan James has been resigned. Director PERYER, James Richard has been resigned. Director RUSSELL, Scott Kevin has been resigned. Director RUSSELL, Scott Kevin has been resigned. Director WOODS, Naoma Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
EBURNE, Mark Andrew
Appointed Date: 09 July 2015
63 years old

Director
HAUGHTON, Adrian Paul
Appointed Date: 05 February 2007
64 years old

Resigned Directors

Secretary
GIBSON, Keith
Resigned: 05 February 2007
Appointed Date: 17 May 2006

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 05 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Director
BELL, Philip
Resigned: 30 June 2015
Appointed Date: 01 August 2006
73 years old

Director
GIBSON, Keith
Resigned: 05 February 2007
Appointed Date: 17 May 2006
80 years old

Director
MOORE, Duncan James
Resigned: 30 April 2015
Appointed Date: 01 February 2012
60 years old

Director
PERYER, James Richard
Resigned: 30 April 2016
Appointed Date: 05 February 2007
68 years old

Director
RUSSELL, Scott Kevin
Resigned: 16 May 2013
Appointed Date: 04 August 2010
64 years old

Director
RUSSELL, Scott Kevin
Resigned: 04 August 2010
Appointed Date: 10 October 2007
64 years old

Director
WOODS, Naoma Mary
Resigned: 05 February 2007
Appointed Date: 17 May 2006
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Persons With Significant Control

Crendon Timber Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRENDON ROOFING SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

04 May 2016
Termination of appointment of James Richard Peryer as a director on 30 April 2016
19 Nov 2015
Full accounts made up to 30 April 2015
...
... and 49 more events
08 Jun 2006
New secretary appointed
08 Jun 2006
Secretary resigned
08 Jun 2006
Director resigned
08 Jun 2006
New director appointed
17 May 2006
Incorporation

CRENDON ROOFING SERVICES LIMITED Charges

31 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23 may 2000
Delivered: 2 September 2006
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…