CRUDEN PROPERTY SERVICES LIMITED
WARRINGTON PEELARCH LIMITED

Hellopages » Cheshire » Warrington » WA4 3LA

Company number 03851237
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address HILLCREST, KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, WA4 3LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of CRUDEN PROPERTY SERVICES LIMITED are www.crudenpropertyservices.co.uk, and www.cruden-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Cruden Property Services Limited is a Private Limited Company. The company registration number is 03851237. Cruden Property Services Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Cruden Property Services Limited is Hillcrest Knutsford Road Grappenhall Warrington Wa4 3la. . BRIAN, Carl Adrian is a Director of the company. BURNS, Mark William is a Director of the company. BURROWS, Simon Robert is a Director of the company. KILBRIDE, Karl is a Director of the company. PUGH, Christopher is a Director of the company. Secretary KEMP, John Ogilvie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIAN, Carl Adrian has been resigned. Director BURNS, Mark William has been resigned. Director GEMSON, Malcolm has been resigned. Director KEMP, John Ogilvie has been resigned. Director MASSIE, James Samuel has been resigned. Director MORRIS, Stephen Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BRIAN, Carl Adrian
Appointed Date: 17 December 2012
60 years old

Director
BURNS, Mark William
Appointed Date: 01 May 2013
61 years old

Director
BURROWS, Simon Robert
Appointed Date: 05 January 2015
63 years old

Director
KILBRIDE, Karl
Appointed Date: 01 October 2013
58 years old

Director
PUGH, Christopher
Appointed Date: 01 October 2010
72 years old

Resigned Directors

Secretary
KEMP, John Ogilvie
Resigned: 31 March 2015
Appointed Date: 19 October 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 October 1999
Appointed Date: 30 September 1999

Director
BRIAN, Carl Adrian
Resigned: 29 January 2010
Appointed Date: 15 August 2006
60 years old

Director
BURNS, Mark William
Resigned: 31 December 2010
Appointed Date: 01 August 2004
61 years old

Director
GEMSON, Malcolm
Resigned: 30 September 2013
Appointed Date: 28 October 1999
77 years old

Director
KEMP, John Ogilvie
Resigned: 31 March 2015
Appointed Date: 01 October 2004
73 years old

Director
MASSIE, James Samuel
Resigned: 18 August 2006
Appointed Date: 19 October 1999
72 years old

Director
MORRIS, Stephen Paul
Resigned: 17 December 2012
Appointed Date: 01 October 2009
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 October 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Cruden Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CRUDEN PROPERTY SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 30 September 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

23 Apr 2015
Full accounts made up to 30 September 2014
31 Mar 2015
Termination of appointment of John Ogilvie Kemp as a director on 31 March 2015
...
... and 60 more events
25 Oct 1999
New director appointed
25 Oct 1999
Secretary resigned
25 Oct 1999
Director resigned
25 Oct 1999
Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS
30 Sep 1999
Incorporation

CRUDEN PROPERTY SERVICES LIMITED Charges

1 April 2014
Charge code 0385 1237 0004
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0385 1237 0003
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2002
Rent deposit deed
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: The Northern Portfolio Limited Partnership
Description: The initial deposit and all futher sums, rights title…
10 December 1999
Rent deposit deed
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Barlows Developments Limited
Description: An initial deposit of £15,045.88 plus all further sums paid…