CROWTHORNE HI-TEC SERVICES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0LD

Company number 01991838
Status Active
Incorporation Date 20 February 1986
Company Type Private Limited Company
Address BIOPHARMA HOUSE WINNALL VALLEY ROAD, WINNALL, WINCHESTER, HAMPSHIRE, SO23 0LD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CROWTHORNE HI-TEC SERVICES LIMITED are www.crowthornehitecservices.co.uk, and www.crowthorne-hi-tec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowthorne Hi Tec Services Limited is a Private Limited Company. The company registration number is 01991838. Crowthorne Hi Tec Services Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of Crowthorne Hi Tec Services Limited is Biopharma House Winnall Valley Road Winnall Winchester Hampshire So23 0ld. . RICHARDS, Michael Roy is a Secretary of the company. BEAUCHAMP, Kevin is a Director of the company. COWEN, Andrew Edward is a Director of the company. RICHARDS, Michael Roy is a Director of the company. ROBERTSON, Stephen Duncan is a Director of the company. Secretary FORD, Stephen Owen has been resigned. Secretary ROBERTSON, Stephen Duncan has been resigned. Director BUSHELL, Christopher John has been resigned. Director FORD, Stephen Owen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDS, Michael Roy
Appointed Date: 23 August 2013

Director
BEAUCHAMP, Kevin
Appointed Date: 15 March 2004
65 years old

Director
COWEN, Andrew Edward
Appointed Date: 23 August 2013
67 years old

Director
RICHARDS, Michael Roy
Appointed Date: 23 August 2013
74 years old

Director
ROBERTSON, Stephen Duncan
Appointed Date: 01 August 1995
65 years old

Resigned Directors

Secretary
FORD, Stephen Owen
Resigned: 15 March 2004

Secretary
ROBERTSON, Stephen Duncan
Resigned: 23 August 2013
Appointed Date: 15 March 2004

Director
BUSHELL, Christopher John
Resigned: 15 March 2004
71 years old

Director
FORD, Stephen Owen
Resigned: 15 March 2004
81 years old

Persons With Significant Control

Crowthorne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWTHORNE HI-TEC SERVICES LIMITED Events

31 Jan 2017
Satisfaction of charge 5 in full
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Accounts for a small company made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

27 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 85 more events
01 Dec 1988
Return made up to 02/12/88; no change of members

18 Dec 1987
Accounts for a small company made up to 31 July 1987

09 Oct 1987
Return made up to 31/07/87; full list of members
27 May 1987
Accounting reference date shortened from 31/08 to 31/07

20 Feb 1986
Incorporation

CROWTHORNE HI-TEC SERVICES LIMITED Charges

20 December 2013
Charge code 0199 1838 0007
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
22 April 2013
Charge code 0199 1838 0006
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2007
Fixed and floating charge
Delivered: 1 June 2007
Status: Satisfied on 31 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 26 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 27 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2000
All assets debenture
Delivered: 9 September 2000
Status: Satisfied on 31 July 2002
Persons entitled: Lombard Natwest Discounting Limited
Description: (Including trade fixtures). Fixed and floating charges over…