RICHARD CRAWSHAW & CO LTD
STROUD BESLEY HILL LIMITED ACRAMAN (186) LIMITED

Hellopages » Gloucestershire » Stroud » GL6 0JF

Company number 03798913
Status Active - Proposal to Strike off
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address THE TOWN HALL OLD BRITISH ROAD, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended. The most likely internet sites of RICHARD CRAWSHAW & CO LTD are www.richardcrawshawco.co.uk, and www.richard-crawshaw-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Richard Crawshaw Co Ltd is a Private Limited Company. The company registration number is 03798913. Richard Crawshaw Co Ltd has been working since 01 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Richard Crawshaw Co Ltd is The Town Hall Old British Road Nailsworth Stroud Gloucestershire Gl6 0jf. . CRAWSHAW, Catherine Jane is a Secretary of the company. CRAWSHAW, Richard John is a Director of the company. Secretary KARLE, Stephen Ashley has been resigned. Secretary OFFER, Adam has been resigned. Nominee Secretary STAUNTON, Robin Mark has been resigned. Director KARLE, Stephen Ashley has been resigned. Director MESSENGER, Andrew has been resigned. Director OFFER, Adam has been resigned. Nominee Director PYPER, Timothy Edward has been resigned. Nominee Director STAUNTON, Robin Mark has been resigned. Director STOATE, Peter Desmond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRAWSHAW, Catherine Jane
Appointed Date: 07 June 2005

Director
CRAWSHAW, Richard John
Appointed Date: 07 June 2005
57 years old

Resigned Directors

Secretary
KARLE, Stephen Ashley
Resigned: 28 March 2002
Appointed Date: 13 August 2001

Secretary
OFFER, Adam
Resigned: 07 June 2005
Appointed Date: 08 July 1999

Nominee Secretary
STAUNTON, Robin Mark
Resigned: 08 July 1999
Appointed Date: 01 July 1999

Director
KARLE, Stephen Ashley
Resigned: 28 March 2002
Appointed Date: 22 February 2001
66 years old

Director
MESSENGER, Andrew
Resigned: 28 March 2002
Appointed Date: 01 October 1999
74 years old

Director
OFFER, Adam
Resigned: 07 June 2005
Appointed Date: 08 July 1999
63 years old

Nominee Director
PYPER, Timothy Edward
Resigned: 08 July 1999
Appointed Date: 01 July 1999
80 years old

Nominee Director
STAUNTON, Robin Mark
Resigned: 08 July 1999
Appointed Date: 01 July 1999
68 years old

Director
STOATE, Peter Desmond
Resigned: 07 June 2005
Appointed Date: 08 July 1999
64 years old

RICHARD CRAWSHAW & CO LTD Events

20 Oct 2015
Voluntary strike-off action has been suspended
01 Sep 2015
First Gazette notice for voluntary strike-off
19 Feb 2015
Voluntary strike-off action has been suspended
06 Jan 2015
First Gazette notice for voluntary strike-off
28 Oct 2014
Amended total exemption small company accounts made up to 31 March 2013
...
... and 59 more events
16 Jul 1999
New secretary appointed;new director appointed
16 Jul 1999
Secretary resigned;director resigned
16 Jul 1999
Director resigned
13 Jul 1999
Company name changed acraman (186) LIMITED\certificate issued on 13/07/99
01 Jul 1999
Incorporation

RICHARD CRAWSHAW & CO LTD Charges

30 July 2005
Debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…