CRAWFORD HIDE COMPANY (N.I.) LIMITED
HILLTOWN


Company number NI044975
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 15 YELLOW ROAD, HILLTOWN, CO. DOWN, BT34 5UD
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 13 December 2016 with updates; Accounts for a small company made up to 26 December 2015. The most likely internet sites of CRAWFORD HIDE COMPANY (N.I.) LIMITED are www.crawfordhidecompanyni.co.uk, and www.crawford-hide-company-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Crawford Hide Company N I Limited is a Private Limited Company. The company registration number is NI044975. Crawford Hide Company N I Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Crawford Hide Company N I Limited is 15 Yellow Road Hilltown Co Down Bt34 5ud. . CRAWFORD, Mary Teresa is a Secretary of the company. CRAWFORD, Mary Teresa is a Director of the company. CRAWFORD, Michael Vincent is a Director of the company. CRAWFORD, Michael Brian is a Director of the company. SHIELDS, Colin is a Director of the company. Director JOHNSTON, William James has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
CRAWFORD, Mary Teresa
Appointed Date: 13 December 2002

Director
CRAWFORD, Mary Teresa
Appointed Date: 16 December 2002
74 years old

Director
CRAWFORD, Michael Vincent
Appointed Date: 03 March 2015
40 years old

Director
CRAWFORD, Michael Brian
Appointed Date: 16 December 2002
70 years old

Director
SHIELDS, Colin
Appointed Date: 01 January 2010
51 years old

Resigned Directors

Director
JOHNSTON, William James
Resigned: 16 December 2002
Appointed Date: 13 December 2002
84 years old

Persons With Significant Control

Mrs Mary Teresa Crawford
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Michael Brian Crawford
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Michael Vincent Crawford
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Colin Shields
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

CRAWFORD HIDE COMPANY (N.I.) LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 13 December 2016 with updates
16 Feb 2016
Accounts for a small company made up to 26 December 2015
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000

03 Mar 2015
Appointment of Mr Michael Vincent Crawford as a director on 3 March 2015
...
... and 35 more events
20 Dec 2002
Change of dirs/sec
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.

13 Dec 2002
Pars re dirs/sit reg off
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.

13 Dec 2002
Decln complnce reg new co
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.

13 Dec 2002
Articles
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.

13 Dec 2002
Memorandum
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.

CRAWFORD HIDE COMPANY (N.I.) LIMITED Charges

1 October 2007
Debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…