CROWNBELL DEVELOPMENTS LTD
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9AE

Company number 04961402
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address ABENBURY HOUSE 17 WILKINSON BUSINESS PARK, CLYWEDOG ROAD SOUTH, WREXHAM, LL13 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of CROWNBELL DEVELOPMENTS LTD are www.crownbelldevelopments.co.uk, and www.crownbell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ruabon Rail Station is 5.4 miles; to Cefn-y-Bedd Rail Station is 5.8 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownbell Developments Ltd is a Private Limited Company. The company registration number is 04961402. Crownbell Developments Ltd has been working since 12 November 2003. The present status of the company is Active. The registered address of Crownbell Developments Ltd is Abenbury House 17 Wilkinson Business Park Clywedog Road South Wrexham Ll13 9ae. . SHACKLETON, Richard William is a Secretary of the company. O'DONNELL, Joseph is a Director of the company. SHACKLETON, Richard William is a Director of the company. Secretary PENDER, Darren Andrew has been resigned. Secretary PIERCE, Robert Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JONES, Allan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHACKLETON, Richard William
Appointed Date: 13 November 2008

Director
O'DONNELL, Joseph
Appointed Date: 08 January 2004
58 years old

Director
SHACKLETON, Richard William
Appointed Date: 01 October 2009
53 years old

Resigned Directors

Secretary
PENDER, Darren Andrew
Resigned: 13 November 2008
Appointed Date: 06 November 2007

Secretary
PIERCE, Robert Edward
Resigned: 06 November 2007
Appointed Date: 08 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 January 2004
Appointed Date: 12 November 2003

Director
JONES, Allan
Resigned: 19 November 2014
Appointed Date: 08 January 2004
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 January 2004
Appointed Date: 12 November 2003

Persons With Significant Control

Castlemead Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CROWNBELL DEVELOPMENTS LTD Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Satisfaction of charge 1 in full
07 Jan 2016
Accounts for a small company made up to 31 March 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 41 more events
18 Jan 2004
New director appointed
05 Jan 2004
Secretary resigned
05 Jan 2004
Director resigned
05 Jan 2004
Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS
12 Nov 2003
Incorporation

CROWNBELL DEVELOPMENTS LTD Charges

13 October 2009
Debenture
Delivered: 28 October 2009
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…