CROMPTON ENTERPRISES LIMITED
LONDON


Company number 01198811
Status Liquidation
Incorporation Date 3 February 1975
Company Type Private Limited Company
Address 43 ROSSMORE COURT, PARK ROAD, LONDON, NW 16X
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of a liquidator; Appointment of a liquidator; Order of court to wind up . The most likely internet sites of CROMPTON ENTERPRISES LIMITED are www.cromptonenterprises.co.uk, and www.crompton-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Crompton Enterprises Limited is a Private Limited Company. The company registration number is 01198811. Crompton Enterprises Limited has been working since 03 February 1975. The present status of the company is Liquidation. The registered address of Crompton Enterprises Limited is 43 Rossmore Court Park Road London Nw 16x. . Secretary COPE, Maria has been resigned. Director HOLMES, Clive Jefferson has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
COPE, Maria
Resigned: 28 January 1992

Director
HOLMES, Clive Jefferson
Resigned: 10 April 1992
86 years old

CROMPTON ENTERPRISES LIMITED Events

25 Mar 1996
Appointment of a liquidator
25 Jan 1996
Appointment of a liquidator
19 May 1992
Order of court to wind up

14 May 1992
Secretary resigned

26 Apr 1992
Director resigned
...
... and 14 more events
18 Nov 1987
Particulars of mortgage/charge

01 May 1987
Return made up to 28/12/86; full list of members

30 Apr 1987
Secretary resigned;new secretary appointed

06 Feb 1987
Director resigned

21 Jul 1986
Registered office changed on 21/07/86 from: crompton hall south park gerrards cross bucks

CROMPTON ENTERPRISES LIMITED Charges

9 June 1989
Legal charge
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Windmill fam bowsbridge lane chalfont st giles bucks. T/no…
7 December 1987
Legal charge
Delivered: 14 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part ground floor and first floor, east laith gare…
6 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Christophers lodge. Wantage road, lambourn berkshire…
28 March 1980
Mortgage
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: F/H windmill farm, bonstridge lane, chalfont st. Giles…