CROWNFIELD INTERNATIONAL LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AN

Company number 04504345
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address SUITE 1 25-27 WOOD STREET, OLD TOWN, SWINDON, WILTSHIRE, SN1 4AN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROWNFIELD INTERNATIONAL LIMITED are www.crownfieldinternational.co.uk, and www.crownfield-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Crownfield International Limited is a Private Limited Company. The company registration number is 04504345. Crownfield International Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Crownfield International Limited is Suite 1 25 27 Wood Street Old Town Swindon Wiltshire Sn1 4an. . PAYNE, Angela Patricia is a Secretary of the company. GILL, Jaspal is a Director of the company. Secretary BATES, Sharon has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LEATHERS, John has been resigned. Director WATERS, Michael Kevin Sean has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
PAYNE, Angela Patricia
Appointed Date: 04 October 2005

Director
GILL, Jaspal
Appointed Date: 12 December 2007
72 years old

Resigned Directors

Secretary
BATES, Sharon
Resigned: 03 October 2005
Appointed Date: 02 September 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 September 2002
Appointed Date: 06 August 2002

Director
LEATHERS, John
Resigned: 12 December 2007
Appointed Date: 14 February 2006
72 years old

Director
WATERS, Michael Kevin Sean
Resigned: 21 December 2005
Appointed Date: 02 September 2002
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Miss Yasmin Gill
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – 75% or more

CROWNFIELD INTERNATIONAL LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 6 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

02 Sep 2015
Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Suite 1 25-27 Wood Street Old Town Swindon Wiltshire SN1 4AN on 2 September 2015
...
... and 37 more events
10 Sep 2002
Registered office changed on 10/09/02 from: athenaeum trust company LIMITED northbrook house 11-12 hope street douglas isle of man IM1 1AQ
09 Sep 2002
Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Sep 2002
Secretary resigned
08 Sep 2002
Director resigned
06 Aug 2002
Incorporation