C R H S LIMITED
ST ALBANS C R H S SERVICES LIMITED RUSSELL HEATING SERVICES DOMESTIC AND COMMERCIAL LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 01464890
Status Liquidation
Incorporation Date 5 December 1979
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016; Appointment of a liquidator; Termination of appointment of Jacqueline Beedell as a director. The most likely internet sites of C R H S LIMITED are www.crhs.co.uk, and www.c-r-h-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. C R H S Limited is a Private Limited Company. The company registration number is 01464890. C R H S Limited has been working since 05 December 1979. The present status of the company is Liquidation. The registered address of C R H S Limited is 4th Floor 4 Victoria Street St Albans Hertfordshire Al1 3tf. . BEEDELL, Jacqueline is a Secretary of the company. COSTELLO, Kenneth George is a Director of the company. Secretary RUSSELL, Anthony William has been resigned. Director BEEDELL, Ian has been resigned. Director BEEDELL, Jacqueline has been resigned. Director RUSSELL, Anthony William has been resigned. Director RUSSELL, Anthony William has been resigned. Director RUSSELL, Lorraine Margaret has been resigned. The company operates in "Plumbing".


Current Directors

Secretary
BEEDELL, Jacqueline
Appointed Date: 26 October 1999

Director
COSTELLO, Kenneth George
Appointed Date: 02 April 2002
56 years old

Resigned Directors

Secretary
RUSSELL, Anthony William
Resigned: 27 October 1999

Director
BEEDELL, Ian
Resigned: 31 December 2000
Appointed Date: 26 October 1999
59 years old

Director
BEEDELL, Jacqueline
Resigned: 06 February 2012
Appointed Date: 26 October 1999
60 years old

Director
RUSSELL, Anthony William
Resigned: 01 June 2002
Appointed Date: 29 February 2000
76 years old

Director
RUSSELL, Anthony William
Resigned: 27 October 1999
76 years old

Director
RUSSELL, Lorraine Margaret
Resigned: 27 October 1999
76 years old

C R H S LIMITED Events

06 Sep 2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016
17 Apr 2014
Appointment of a liquidator
17 Feb 2012
Termination of appointment of Jacqueline Beedell as a director
12 Jun 2007
Appointment of a liquidator
07 Jun 2007
Registered office changed on 07/06/07 from: tenon recovery sherlock house 73 baker street london W1U 6RD
...
... and 69 more events
28 Apr 1988
Full accounts made up to 5 December 1986
09 Jan 1987
Return made up to 31/12/86; full list of members
19 Jul 1986
Full accounts made up to 5 December 1985
19 Jul 1986
Return made up to 31/12/85; full list of members
05 Dec 1979
Incorporation

C R H S LIMITED Charges

12 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 599-613 princess road dartford.
27 March 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 6 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…