CRISPIN & BORST LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4WW
Company number 00789114
Status Active
Incorporation Date 23 January 1964
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 250,000 . The most likely internet sites of CRISPIN & BORST LIMITED are www.crispinborst.co.uk, and www.crispin-borst.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crispin Borst Limited is a Private Limited Company. The company registration number is 00789114. Crispin Borst Limited has been working since 23 January 1964. The present status of the company is Active. The registered address of Crispin Borst Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BOXALL, Barry John is a Director of the company. BRENNAN, Christopher Carl is a Director of the company. SMITH, Gerald James is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary GRAY, John Wilson has been resigned. Secretary LAWTON, Teresa Ann has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Director BEAN, Philip John has been resigned. Director BLAKEY, Michael has been resigned. Director COMBA, Alexander Michael has been resigned. Director DAWE, Roger Stuart has been resigned. Director GRAY, John Wilson has been resigned. Director GRIFFITHS, Paul James has been resigned. Director HAMBLYN, Robert Eric has been resigned. Director JOYCE, David Anthony Langford has been resigned. Director LATUS, Graham Duncan has been resigned. Director LAW, Howard Martin has been resigned. Director MENZIES, James has been resigned. Director PAGAN, Keith Malcolm has been resigned. Director TUPLIN, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BOXALL, Barry John
Appointed Date: 01 July 1992
68 years old

Director
BRENNAN, Christopher Carl
Appointed Date: 04 January 2002
56 years old

Director
SMITH, Gerald James
Appointed Date: 05 April 2006
69 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 18 January 2008

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 04 January 2002

Secretary
GRAY, John Wilson
Resigned: 30 November 1999

Secretary
LAWTON, Teresa Ann
Resigned: 04 January 2002
Appointed Date: 30 November 1994

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Director
BEAN, Philip John
Resigned: 18 February 2010
Appointed Date: 23 February 2007
62 years old

Director
BLAKEY, Michael
Resigned: 19 December 2006
Appointed Date: 11 November 2002
62 years old

Director
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 16 March 2006
72 years old

Director
DAWE, Roger Stuart
Resigned: 30 January 2002
84 years old

Director
GRAY, John Wilson
Resigned: 30 November 1999
75 years old

Director
GRIFFITHS, Paul James
Resigned: 30 November 1996
73 years old

Director
HAMBLYN, Robert Eric
Resigned: 06 April 2001
Appointed Date: 06 October 1997
81 years old

Director
JOYCE, David Anthony Langford
Resigned: 01 December 2011
Appointed Date: 16 March 2006
77 years old

Director
LATUS, Graham Duncan
Resigned: 31 May 1997
Appointed Date: 01 March 1996
68 years old

Director
LAW, Howard Martin
Resigned: 07 April 1993
69 years old

Director
MENZIES, James
Resigned: 31 December 2009
Appointed Date: 01 April 1999
70 years old

Director
PAGAN, Keith Malcolm
Resigned: 07 October 2009
Appointed Date: 15 June 1998
67 years old

Director
TUPLIN, Paul
Resigned: 03 October 2014
Appointed Date: 04 January 2002
70 years old

Persons With Significant Control

C & B Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRISPIN & BORST LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000

04 Aug 2015
Full accounts made up to 31 December 2014
21 Jan 2015
Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014
...
... and 134 more events
21 Apr 1975
Accounts made up to 28 February 1974
04 Apr 1975
Accounts made up to 28 February 2073
25 Feb 1964
Company name changed\certificate issued on 25/02/64
18 Feb 1964
Registered office changed on 18/02/64 from: registered office changed
23 Jan 1964
Incorporation

CRISPIN & BORST LIMITED Charges

4 April 1997
Mortgage debenture
Delivered: 15 April 1997
Status: Satisfied on 3 January 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
22 March 1984
Deed of charge
Delivered: 10 April 1984
Status: Satisfied on 4 March 1997
Persons entitled: Allied Irish Finance Company Limited
Description: All present and future contracts of lease or hire made by…