CROWN OVERSEAS SERVICES LIMITED
DARGAN CRESCENT


Company number NI019095
Status Active - Proposal to Strike off
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address UNIT 12, GRAHAM INDUSTRIAL PARK, DARGAN CRESCENT, BELFAST, BT3 9JP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of William Adam Semple as a secretary on 26 February 2017; Termination of appointment of William Adam Semple as a director on 26 February 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of CROWN OVERSEAS SERVICES LIMITED are www.crownoverseasservices.co.uk, and www.crown-overseas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Crown Overseas Services Limited is a Private Limited Company. The company registration number is NI019095. Crown Overseas Services Limited has been working since 16 January 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Crown Overseas Services Limited is Unit 12 Graham Industrial Park Dargan Crescent Belfast Bt3 9jp. . SLEATOR, Frederick William is a Director of the company. Secretary SEMPLE, William Adam has been resigned. Director SEMPLE, William Adam has been resigned. Director SLEATOR, Norma has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
SLEATOR, Frederick William
Appointed Date: 16 January 1986
78 years old

Resigned Directors

Secretary
SEMPLE, William Adam
Resigned: 26 February 2017
Appointed Date: 16 January 1986

Director
SEMPLE, William Adam
Resigned: 26 February 2017
Appointed Date: 16 January 1986
73 years old

Director
SLEATOR, Norma
Resigned: 31 August 2001
Appointed Date: 16 January 1986
76 years old

Persons With Significant Control

Mr Frederick Sleator
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN OVERSEAS SERVICES LIMITED Events

11 Apr 2017
Termination of appointment of William Adam Semple as a secretary on 26 February 2017
11 Apr 2017
Termination of appointment of William Adam Semple as a director on 26 February 2017
28 Mar 2017
First Gazette notice for compulsory strike-off
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 83 more events
16 Jan 1986
Memorandum
16 Jan 1986
Articles
16 Jan 1986
Decln complnce reg new co

16 Jan 1986
Pars re dirs/sit reg offi

16 Jan 1986
Statement of nominal cap

CROWN OVERSEAS SERVICES LIMITED Charges

19 November 2008
Mortgage or charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Property known as unit 12 graham…
23 March 2005
Solicitors letter of undertaking
Delivered: 31 March 2005
Status: Satisfied on 3 November 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Unit 12 graham…
2 June 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
2 June 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…