CROFTDELL HOLDINGS LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 4AU

Company number 01759150
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address 601 LONDON ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 4AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Peter James Harlow as a director on 25 October 2016. The most likely internet sites of CROFTDELL HOLDINGS LIMITED are www.croftdellholdings.co.uk, and www.croftdell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 8.2 miles; to Laindon Rail Station is 8.6 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croftdell Holdings Limited is a Private Limited Company. The company registration number is 01759150. Croftdell Holdings Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Croftdell Holdings Limited is 601 London Road West Thurrock Grays Essex Rm20 4au. . HARLOW, Peter James is a Secretary of the company. GREENYER, Peter Joseph is a Director of the company. HARLOW, Francesca Emma is a Director of the company. HARLOW, Peter James is a Director of the company. HARRIS, Frank Douglas is a Director of the company. PARR, Frank Douglas Henry is a Director of the company. SELWAY, James Daniel is a Director of the company. VAN DER WIEL, Danielle Elizabeth is a Director of the company. Secretary BAREHAM, David Spencer has been resigned. Secretary GREENYER, Peter Joseph has been resigned. Secretary GREENYER, Peter Joseph has been resigned. Director HARRIS, Frank William has been resigned. Director NELDER, Alan David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARLOW, Peter James
Appointed Date: 03 December 2015

Director
GREENYER, Peter Joseph
Appointed Date: 01 December 1997
69 years old

Director
HARLOW, Francesca Emma
Appointed Date: 19 December 2014
38 years old

Director
HARLOW, Peter James
Appointed Date: 25 October 2016
40 years old

Director
HARRIS, Frank Douglas
Appointed Date: 01 December 1997
61 years old

Director
PARR, Frank Douglas Henry
Appointed Date: 01 December 1997
84 years old

Director
SELWAY, James Daniel
Appointed Date: 19 December 2014
36 years old

Director
VAN DER WIEL, Danielle Elizabeth
Appointed Date: 01 December 1997
63 years old

Resigned Directors

Secretary
BAREHAM, David Spencer
Resigned: 07 September 2001
Appointed Date: 01 December 1997

Secretary
GREENYER, Peter Joseph
Resigned: 03 December 2015
Appointed Date: 07 September 2001

Secretary
GREENYER, Peter Joseph
Resigned: 01 December 1997

Director
HARRIS, Frank William
Resigned: 06 July 2001
91 years old

Director
NELDER, Alan David
Resigned: 10 December 1997
81 years old

Persons With Significant Control

Harris Holdings (Grays) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CROFTDELL HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mr Peter James Harlow as a director on 25 October 2016
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000

21 Dec 2015
Appointment of Mr Peter James Harlow as a secretary on 3 December 2015
...
... and 79 more events
15 Dec 1988
Full group accounts made up to 31 March 1988

24 Jan 1988
Return made up to 21/12/87; full list of members

15 Jan 1988
Full accounts made up to 31 March 1987

17 Dec 1986
Return made up to 15/12/86; full list of members

03 Dec 1986
Group of companies' accounts made up to 31 March 1986

CROFTDELL HOLDINGS LIMITED Charges

1 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Iveco Limited
Description: Part of acorn industrial park crayford t/no. SGL434671…
5 November 1996
Debenture
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Harris Finance (Grays) Limited
Description: .. fixed and floating charges over the undertaking and all…
19 June 1985
Legal charge
Delivered: 21 June 1985
Status: Satisfied on 25 October 1996
Persons entitled: Barclays Bank PLC
Description: Premises forming part of acorn industrial park crayford…