Company number 03863497
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 27 September 2016
GBP 240,234.00
; Purchase of own shares.; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of CROCUS.CO.UK LIMITED are www.crocuscouk.co.uk, and www.crocus-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Blackwater Rail Station is 6.4 miles; to Ash Vale Rail Station is 8.2 miles; to Ash Rail Station is 9.6 miles; to Burnham (Berks) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crocus Co Uk Limited is a Private Limited Company.
The company registration number is 03863497. Crocus Co Uk Limited has been working since 22 October 1999.
The present status of the company is Active. The registered address of Crocus Co Uk Limited is Nursery Court London Road Windlesham Surrey Gu20 6lq. . CLAY, Peter is a Secretary of the company. CLAY, Peter Robert is a Director of the company. FANE, Mark William is a Director of the company. Secretary FANE, Peter John has been resigned. Secretary SWEENEY, Frank Patrick has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CONAGHAN, Daniel Noel has been resigned. Director FANE, Peter John has been resigned. Director ROTHSCHILD, Nathaniel Charles Jacob, Lord has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 29 November 1999
Appointed Date: 22 October 1999
Director
FANE, Peter John
Resigned: 15 October 2009
Appointed Date: 29 November 1999
63 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 29 November 1999
Appointed Date: 22 October 1999
Nominee Director
OVALSEC LIMITED
Resigned: 29 November 1999
Appointed Date: 22 October 1999
Persons With Significant Control
Mr Mark William Fane
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Robert Clay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CROCUS.CO.UK LIMITED Events
23 Nov 2016
Cancellation of shares. Statement of capital on 27 September 2016
23 Nov 2016
Purchase of own shares.
25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Oct 2016
Director's details changed for Mr Peter Robert Clay on 13 October 2016
14 Oct 2016
Director's details changed for Mr Mark William Fane on 13 October 2016
...
... and 111 more events
06 Jan 2000
Resolutions
-
WRES04 ‐
Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Jan 2000
Resolutions
-
WRES01 ‐
Written resolution of Memorandum of Association
05 Jan 2000
Registered office changed on 05/01/00 from: 30 queen charlotte street bristol avon BS1 4HJ
06 Dec 1999
Company name changed oval (1460) LIMITED\certificate issued on 07/12/99
22 Oct 1999
Incorporation