CROWDER & CO LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 6AD
Company number 03003604
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address POST OFFICE HOUSE, 99-105 ARGYLE STREET, BIRKENHEAD, WIRRAL, CH41 6AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CROWDER & CO LIMITED are www.crowderco.co.uk, and www.crowder-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.5 miles; to Kirkby Rail Station is 8.2 miles; to Flint Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowder Co Limited is a Private Limited Company. The company registration number is 03003604. Crowder Co Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Crowder Co Limited is Post Office House 99 105 Argyle Street Birkenhead Wirral Ch41 6ad. . MAYERS, Kathryn Sara is a Secretary of the company. CROWDER, George Stanley is a Director of the company. CROWDER, Thomas Michael is a Director of the company. DHILLON, Dilraj Singh is a Director of the company. MAYERS, Kathryn Sara is a Director of the company. SOWDEN, Gillian is a Director of the company. Secretary CROWDER, George Timothy has been resigned. Secretary CROWDER, Susan Elizabeth has been resigned. Director BROWN, Robert James has been resigned. Director CROWDER, George Timothy has been resigned. Director CROWDER, Peter Dennis has been resigned. Director CROWDER, Susan Elizabeth has been resigned. Director GEORGE, Steven Michael has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MAYERS, Kathryn Sara
Appointed Date: 01 April 2006

Director
CROWDER, George Stanley
Appointed Date: 01 December 1997
76 years old

Director
CROWDER, Thomas Michael
Appointed Date: 01 April 2012
46 years old

Director
DHILLON, Dilraj Singh
Appointed Date: 01 June 2012
50 years old

Director
MAYERS, Kathryn Sara
Appointed Date: 01 April 2006
52 years old

Director
SOWDEN, Gillian
Appointed Date: 16 April 2012
52 years old

Resigned Directors

Secretary
CROWDER, George Timothy
Resigned: 01 December 1996
Appointed Date: 20 December 1994

Secretary
CROWDER, Susan Elizabeth
Resigned: 31 March 2006
Appointed Date: 01 December 1996

Director
BROWN, Robert James
Resigned: 02 November 2001
Appointed Date: 20 December 1994
76 years old

Director
CROWDER, George Timothy
Resigned: 22 March 2005
Appointed Date: 20 December 1994
51 years old

Director
CROWDER, Peter Dennis
Resigned: 22 March 2005
Appointed Date: 01 January 1996
50 years old

Director
CROWDER, Susan Elizabeth
Resigned: 18 December 2006
Appointed Date: 01 December 1996
74 years old

Director
GEORGE, Steven Michael
Resigned: 19 February 2014
Appointed Date: 08 November 2002
59 years old

Persons With Significant Control

Mr George Stanley Crowder
Notified on: 21 October 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CROWDER & CO LIMITED Events

17 Jan 2017
Confirmation statement made on 20 December 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Nov 2016
Particulars of variation of rights attached to shares
03 Nov 2016
Change of share class name or designation
...
... and 76 more events
18 Feb 1996
New director appointed
18 Feb 1996
Registered office changed on 18/02/96 from: 4 grosvenor court foregate street chester CH1 1HG
15 Sep 1995
Accounting reference date notified as 31/12
11 Apr 1995
Particulars of mortgage/charge
20 Dec 1994
Incorporation

CROWDER & CO LIMITED Charges

5 April 1995
Debenture
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…