SEGRO (CRP) LIMITED
LONDON CAMBRIDGE RESEARCH PARK LIMITED SHELFCO (NO.1830) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03934831
Status Liquidation
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 28 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-10 . The most likely internet sites of SEGRO (CRP) LIMITED are www.segrocrp.co.uk, and www.segro-crp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Segro Crp Limited is a Private Limited Company. The company registration number is 03934831. Segro Crp Limited has been working since 28 February 2000. The present status of the company is Liquidation. The registered address of Segro Crp Limited is 55 Baker Street London W1u 7eu. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary PROBERT, John Robert has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GULLIFORD, Andrew Stephen has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HORLER, Elizabeth Anne has been resigned. Director KINGSTON, Richard David has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director O'CONNOR, Kevin John has been resigned. Director PROBERT, John Robert has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director SHANKAR, Siva has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WILSON, Derek Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 13 October 2008

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 24 October 2008
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 28 February 2000

Secretary
LYNCH, Valerie Ann
Resigned: 13 October 2008
Appointed Date: 08 July 2008

Secretary
PROBERT, John Robert
Resigned: 08 July 2008
Appointed Date: 16 March 2000

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 24 October 2008
58 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 December 2010
52 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GULLIFORD, Andrew Stephen
Resigned: 24 October 2008
Appointed Date: 03 November 2004
62 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 04 July 2008
Appointed Date: 16 March 2000
72 years old

Director
HORLER, Elizabeth Anne
Resigned: 31 March 2009
Appointed Date: 04 July 2008
55 years old

Director
KINGSTON, Richard David
Resigned: 31 December 2006
Appointed Date: 16 March 2000
77 years old

Nominee Director
MIKJON LIMITED
Resigned: 16 March 2000
Appointed Date: 28 February 2000

Director
O'CONNOR, Kevin John
Resigned: 11 September 2009
Appointed Date: 24 October 2008
64 years old

Director
PROBERT, John Robert
Resigned: 31 July 2008
Appointed Date: 03 November 2003
74 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 31 August 2010
56 years old

Director
SHANKAR, Siva
Resigned: 24 October 2008
Appointed Date: 31 December 2006
55 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 24 October 2008
50 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
Appointed Date: 16 March 2000
80 years old

SEGRO (CRP) LIMITED Events

28 Nov 2016
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 28 November 2016
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10

25 Nov 2016
Declaration of solvency
26 Sep 2016
Statement of capital on 26 September 2016
  • GBP 1

...
... and 99 more events
27 Mar 2000
Director resigned
27 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
27 Mar 2000
Registered office changed on 27/03/00 from: lacon house theobalds road london WC1X 8RW
10 Mar 2000
Company name changed shelfco (no.1830) LIMITED\certificate issued on 10/03/00
28 Feb 2000
Incorporation