CROWLEY ENGINEERING TECHNOLOGY LIMITED
WATFORD CROWLEY ELECTRICAL ENGINEERING LIMITED SUIR ELECTRICAL (UK) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 02570709
Status Liquidation
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016; Liquidators' statement of receipts and payments to 8 December 2015. The most likely internet sites of CROWLEY ENGINEERING TECHNOLOGY LIMITED are www.crowleyengineeringtechnology.co.uk, and www.crowley-engineering-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowley Engineering Technology Limited is a Private Limited Company. The company registration number is 02570709. Crowley Engineering Technology Limited has been working since 24 December 1990. The present status of the company is Liquidation. The registered address of Crowley Engineering Technology Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . CURRAN, Anthony is a Secretary of the company. CROWLEY, Edward is a Director of the company. Secretary CROWLEY, Edward has been resigned. Secretary FOSKIN, James Pious has been resigned. Secretary HEALY, Michael has been resigned. Secretary O'MAHONY, Gavin has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director FOSKIN, James Pious has been resigned. Director HEALY, Michael has been resigned. Director WALSH, Liam has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
CURRAN, Anthony
Appointed Date: 05 November 2008

Director
CROWLEY, Edward

65 years old

Resigned Directors

Secretary
CROWLEY, Edward
Resigned: 05 November 2009
Appointed Date: 11 March 2005

Secretary
FOSKIN, James Pious
Resigned: 14 November 2003
Appointed Date: 12 October 1998

Secretary
HEALY, Michael
Resigned: 17 May 2000
Appointed Date: 17 December 1997

Secretary
O'MAHONY, Gavin
Resigned: 11 March 2005
Appointed Date: 27 November 2003

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 17 December 1997

Director
FOSKIN, James Pious
Resigned: 14 November 2003
Appointed Date: 29 June 1998
61 years old

Director
HEALY, Michael
Resigned: 12 March 2008
Appointed Date: 17 May 2000
56 years old

Director
WALSH, Liam
Resigned: 28 February 1995
77 years old

CROWLEY ENGINEERING TECHNOLOGY LIMITED Events

05 Jan 2017
Liquidators' statement of receipts and payments to 8 December 2016
24 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016
10 Feb 2016
Liquidators' statement of receipts and payments to 8 December 2015
21 Jan 2015
Liquidators' statement of receipts and payments to 8 December 2014
08 Jan 2014
Liquidators' statement of receipts and payments to 8 December 2013
...
... and 88 more events
31 Jan 1991
New director appointed

09 Jan 1991
Secretary resigned;new secretary appointed

09 Jan 1991
Director resigned;new director appointed

09 Jan 1991
Registered office changed on 09/01/91 from: ebc house statton buildings kew road, richmond surrey TW9 2NA

24 Dec 1990
Incorporation

CROWLEY ENGINEERING TECHNOLOGY LIMITED Charges

1 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2004
Rent deposit deed
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Ranola Properties Limited
Description: A book debt in the sum of £4,406.25.
24 July 2000
Debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…