CRR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 01708656
Status Active
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address PEACHEY & CO SOLICITORS, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016. The most likely internet sites of CRR HOLDINGS LIMITED are www.crrholdings.co.uk, and www.crr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crr Holdings Limited is a Private Limited Company. The company registration number is 01708656. Crr Holdings Limited has been working since 22 March 1983. The present status of the company is Active. The registered address of Crr Holdings Limited is Peachey Co Solicitors 95 Aldwych London Wc2b 4jf. . HAMILTON FAIRLEY, Geoffrey Neil is a Director of the company. Secretary CHILD, Peter Brian has been resigned. Secretary PAGE, Robert Hoyles has been resigned. Director COCKELL, Merrick Richard, Sir has been resigned. Director GOURLAY, David Evington has been resigned. Director LIBBY, Ernest Guy has been resigned. Director PAGE, Robert Hoyles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
CHILD, Peter Brian
Resigned: 25 November 1996

Secretary
PAGE, Robert Hoyles
Resigned: 03 June 2016
Appointed Date: 25 November 1996

Director
COCKELL, Merrick Richard, Sir
Resigned: 25 January 1999
Appointed Date: 23 April 1998
68 years old

Director
GOURLAY, David Evington
Resigned: 13 May 1994
97 years old

Director
LIBBY, Ernest Guy
Resigned: 19 January 1999
Appointed Date: 13 May 1994
97 years old

Director
PAGE, Robert Hoyles
Resigned: 03 June 2016
Appointed Date: 23 April 1999
71 years old

Persons With Significant Control

The Abingdon Management Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRR HOLDINGS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Jun 2016
Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016
24 Jun 2016
Termination of appointment of Robert Hoyles Page as a director on 3 June 2016
06 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 90 more events
08 Apr 1987
Accounting reference date extended from 31/03 to 30/04

08 Aug 1986
Return made up to 11/06/86; full list of members

12 Jul 1986
Full accounts made up to 31 March 1986

11 Jun 1986
Registered office changed on 11/06/86 from: 15 southampton place london WC1A 2BU

06 Jun 1986
Secretary resigned;new secretary appointed

CRR HOLDINGS LIMITED Charges

19 July 1991
Shares mortgage
Delivered: 3 August 1991
Status: Satisfied on 1 March 2002
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Legal mortgage over 362240 ordinary shares of 10 pence each…
28 September 1990
Letter of offset
Delivered: 17 October 1990
Status: Satisfied on 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
28 September 1990
Debenture
Delivered: 17 October 1990
Status: Satisfied on 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
29 June 1984
Debenture
Delivered: 16 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…