CRIMSON TIDE MPRO LIMITED
TUNBRIDGE WELLS CRIMSON TIDE LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1DJ

Company number 02977368
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address HEATHERVALE HOUSE, VALE AVENUE, TUNBRIDGE WELLS, KENT, TN1 1DJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 730,033.38 . The most likely internet sites of CRIMSON TIDE MPRO LIMITED are www.crimsontidempro.co.uk, and www.crimson-tide-mpro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Crimson Tide Mpro Limited is a Private Limited Company. The company registration number is 02977368. Crimson Tide Mpro Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Crimson Tide Mpro Limited is Heathervale House Vale Avenue Tunbridge Wells Kent Tn1 1dj. . GOODWIN, Stephen Keith is a Secretary of the company. ASHLEY, Graham Basil is a Director of the company. GOODWIN, Stephen Keith is a Director of the company. JEFFREY, Luke Anthony is a Director of the company. ROBERTS, Samuel John is a Director of the company. WHIPP, Barrie Reginald John is a Director of the company. Secretary DARNELL, Julia Elizabeth has been resigned. Secretary WHIPP, Barrie Reginald John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DARNELL, Julia Elizabeth has been resigned. Director DARNELL, Keith has been resigned. Director KNOTT, Keith George has been resigned. Director PAINTER, Alan William has been resigned. Director RAINBIRD, Jason Dean has been resigned. Director ROTH, Jeremy Walter Frederick has been resigned. Director VERMES, Endre Laszlo has been resigned. Director WHIPP, Helen Bridget has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GOODWIN, Stephen Keith
Appointed Date: 28 October 2015

Director
ASHLEY, Graham Basil
Appointed Date: 13 April 2004
78 years old

Director
GOODWIN, Stephen Keith
Appointed Date: 13 April 2004
67 years old

Director
JEFFREY, Luke Anthony
Appointed Date: 01 July 2012
42 years old

Director
ROBERTS, Samuel John
Appointed Date: 30 June 2015
51 years old

Director
WHIPP, Barrie Reginald John
Appointed Date: 18 February 1996
65 years old

Resigned Directors

Secretary
DARNELL, Julia Elizabeth
Resigned: 18 February 1996
Appointed Date: 11 October 1994

Secretary
WHIPP, Barrie Reginald John
Resigned: 28 October 2015
Appointed Date: 18 February 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Director
DARNELL, Julia Elizabeth
Resigned: 31 October 1998
Appointed Date: 11 October 1994
68 years old

Director
DARNELL, Keith
Resigned: 30 June 2000
Appointed Date: 11 October 1994
66 years old

Director
KNOTT, Keith George
Resigned: 30 January 2003
Appointed Date: 01 November 2001
71 years old

Director
PAINTER, Alan William
Resigned: 26 May 1999
Appointed Date: 01 March 1997
76 years old

Director
RAINBIRD, Jason Dean
Resigned: 19 February 2002
Appointed Date: 01 November 1998
59 years old

Director
ROTH, Jeremy Walter Frederick
Resigned: 23 August 2013
Appointed Date: 13 April 2004
64 years old

Director
VERMES, Endre Laszlo
Resigned: 09 August 2002
Appointed Date: 04 February 2000
91 years old

Director
WHIPP, Helen Bridget
Resigned: 21 August 2006
Appointed Date: 20 April 1996
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Persons With Significant Control

Crimson Tide Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRIMSON TIDE MPRO LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 730,033.38

29 Oct 2015
Termination of appointment of Barrie Reginald John Whipp as a secretary on 28 October 2015
29 Oct 2015
Appointment of Mr Stephen Keith Goodwin as a secretary on 28 October 2015
...
... and 98 more events
07 Nov 1995
Return made up to 11/10/95; full list of members
25 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

25 Oct 1994
Director resigned;new director appointed

25 Oct 1994
Registered office changed on 25/10/94 from: 372 old street london EC1V 9LT

11 Oct 1994
Incorporation

CRIMSON TIDE MPRO LIMITED Charges

1 April 2015
Charge code 0297 7368 0006
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 September 2011
Rent deposit deed
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: F C Stark Limited
Description: The sum of £5493.75.
9 January 2006
Rent deposit deed
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Christopher Sandford Hall and Baron Nicholas Van Den Branden De Reeth the Trustees for the Time Being of the Manor of Rusthall
Description: All monies standing to the credit of an interest bearing…
10 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 11 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Rent deposit deed
Delivered: 10 September 2003
Status: Satisfied on 4 April 2006
Persons entitled: Geoffrey Roger Devron Green
Description: All sums due from time to time constituting the security…
23 November 2000
Mortgage debenture
Delivered: 29 November 2000
Status: Satisfied on 13 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…