C.R. PROFIT SHARING TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2QG

Company number 02570632
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017; Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of C.R. PROFIT SHARING TRUSTEES LIMITED are www.crprofitsharingtrustees.co.uk, and www.c-r-profit-sharing-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. C R Profit Sharing Trustees Limited is a Private Limited Company. The company registration number is 02570632. C R Profit Sharing Trustees Limited has been working since 24 December 1990. The present status of the company is Active. The registered address of C R Profit Sharing Trustees Limited is Cottons Centre Cottons Lane London Se1 2qg. . MCNAIR SCOTT, Sally Kathleen is a Secretary of the company. CARPENTER, Gary Boyd is a Director of the company. FENNING, Richard John is a Director of the company. Secretary CONYNGHAM, John Stafford has been resigned. Secretary GRIBBON, Angus John has been resigned. Secretary MARTIN, Michael Richard has been resigned. Secretary MARTIN, Michael Richard has been resigned. Secretary NELSON, Lynn has been resigned. Secretary POWER, Sandra Ethel has been resigned. Secretary WARD, Roger Brian has been resigned. Director CHURTON, David Nigel Vardon has been resigned. Director EDWARDS, John Cameron has been resigned. Director GOUDIE, John William has been resigned. Director MARTIN, Michael Richard has been resigned. Director MOORE, Graham has been resigned. Director TEGNER, Ian Nicol has been resigned. Director WARD, Roger Brian has been resigned. Director WARE, Michael Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


c.r. profit sharing trustees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCNAIR SCOTT, Sally Kathleen
Appointed Date: 01 April 2017

Director
CARPENTER, Gary Boyd
Appointed Date: 01 January 2007
67 years old

Director
FENNING, Richard John
Appointed Date: 02 August 2005
62 years old

Resigned Directors

Secretary
CONYNGHAM, John Stafford
Resigned: 31 March 2017
Appointed Date: 30 March 2011

Secretary
GRIBBON, Angus John
Resigned: 30 March 2011
Appointed Date: 01 September 2007

Secretary
MARTIN, Michael Richard
Resigned: 01 September 2007
Appointed Date: 07 December 1998

Secretary
MARTIN, Michael Richard
Resigned: 28 February 1992

Secretary
NELSON, Lynn
Resigned: 07 December 1998
Appointed Date: 04 September 1996

Secretary
POWER, Sandra Ethel
Resigned: 13 September 1994
Appointed Date: 28 February 1992

Secretary
WARD, Roger Brian
Resigned: 03 September 1996
Appointed Date: 13 September 1994

Director
CHURTON, David Nigel Vardon
Resigned: 02 August 2005
Appointed Date: 26 September 2003
76 years old

Director
EDWARDS, John Cameron
Resigned: 13 September 1994
85 years old

Director
GOUDIE, John William
Resigned: 31 December 2007
Appointed Date: 12 May 2004
59 years old

Director
MARTIN, Michael Richard
Resigned: 31 December 2006
69 years old

Director
MOORE, Graham
Resigned: 21 January 2000
Appointed Date: 31 October 1995
67 years old

Director
TEGNER, Ian Nicol
Resigned: 01 August 2000
92 years old

Director
WARD, Roger Brian
Resigned: 03 September 1996
Appointed Date: 13 September 1994
82 years old

Director
WARE, Michael Jeffrey
Resigned: 26 September 2003
Appointed Date: 06 April 2000
60 years old

C.R. PROFIT SHARING TRUSTEES LIMITED Events

03 Apr 2017
Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 78 more events
17 Jun 1991
New director appointed

17 Apr 1991
Accounting reference date notified as 31/03

09 Jan 1991
Registered office changed on 09/01/91 from: 110 whitchurch road cardiff CF4 3LY

09 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Dec 1990
Incorporation