C & R CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 7AN

Company number 02025311
Status Liquidation
Incorporation Date 4 June 1986
Company Type Private Limited Company
Address PARK LANE CENTRE, PARK LANE, LONDON, W1K 7AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been discontinued; Annual return made up to 22 April 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 200 . The most likely internet sites of C & R CONTRACTORS LIMITED are www.crcontractors.co.uk, and www.c-r-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. C R Contractors Limited is a Private Limited Company. The company registration number is 02025311. C R Contractors Limited has been working since 04 June 1986. The present status of the company is Liquidation. The registered address of C R Contractors Limited is Park Lane Centre Park Lane London W1k 7an. . STURGEON, David James is a Secretary of the company. STURGEON, Gary James is a Director of the company. Secretary STURGEON, Gary James has been resigned. Director STURGEON, Lynn Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STURGEON, David James
Appointed Date: 07 April 2004

Director
STURGEON, Gary James

68 years old

Resigned Directors

Secretary
STURGEON, Gary James
Resigned: 07 April 2004

Director
STURGEON, Lynn Louise
Resigned: 07 April 2004
75 years old

C & R CONTRACTORS LIMITED Events

14 Mar 2017
Order of court to wind up
26 Sep 2015
Compulsory strike-off action has been discontinued
24 Sep 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200

22 Sep 2015
Compulsory strike-off action has been suspended
18 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 70 more events
11 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1986
Registered office changed on 11/07/86 from: 2 victoria chambers luke street london EC2A 4EE

27 Jun 1986
Director resigned

04 Jun 1986
Certificate of Incorporation
04 Jun 1986
Incorporation

C & R CONTRACTORS LIMITED Charges

21 April 1999
Mortgage debenture
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…