CROWTHORNE ASSOCIATES LIMITED - SHOREHAM-BY-SEA
Company Profile | Company Filings |
Overview
CROWTHORNE ASSOCIATES LIMITED is a Private Limited Company from SHOREHAM-BY-SEA ENGLAND and has the status: Liquidation.
CROWTHORNE ASSOCIATES LIMITED was incorporated 28 years ago on 20/11/1995 and has the registered number: 03128187. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2024.
CROWTHORNE ASSOCIATES LIMITED was incorporated 28 years ago on 20/11/1995 and has the registered number: 03128187. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2024.
CROWTHORNE ASSOCIATES LIMITED - SHOREHAM-BY-SEA
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
FOCUS HOUSE
SHOREHAM-BY-SEA
BN43 6PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER DAVID GOODMAN | Aug 1979 | British | Director | 2019-03-15 | CURRENT |
MR RALPH GILBERT | Jun 1981 | British | Director | 2019-03-15 | CURRENT |
MR ROY LEONARD ASHTON | Mar 1955 | British | Secretary | 2002-05-21 UNTIL 2003-06-01 | RESIGNED |
STEWART JOHN HAMILTON | Aug 1944 | British | Director | 2010-05-06 UNTIL 2019-03-16 | RESIGNED |
FIONA SYLVIA MARY RAY | Jul 1972 | British | Director | 1996-06-17 UNTIL 1996-08-01 | RESIGNED |
MR ANTHONY WHILE | May 1969 | British | Director | 2012-07-06 UNTIL 2016-06-10 | RESIGNED |
M & N SECRETARIES LIMITED | Corporate Secretary | 1997-02-01 UNTIL 2002-05-21 | RESIGNED | ||
ANDREW JOHN FRENCH | May 1965 | British | Director | 1996-06-17 UNTIL 1998-03-31 | RESIGNED |
ALBERTA ERICA DAPHNE BOSTON MAMMAH | Oct 1961 | British | Director | 1998-03-31 UNTIL 2000-04-01 | RESIGNED |
ANDREW JOHN FRENCH | May 1965 | British | Director | 2000-04-01 UNTIL 2017-10-31 | RESIGNED |
ANDREW JOHN FRENCH | May 1965 | British | Secretary | 1996-06-17 UNTIL 1997-02-01 | RESIGNED |
JO HAMILTON | Secretary | 2003-06-01 UNTIL 2012-12-04 | RESIGNED | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | 1995-11-20 UNTIL 1996-06-17 | RESIGNED | ||
S C F (UK) LIMITED | Nominee Director | 1995-11-20 UNTIL 1996-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Focus 4 U Ltd. | 2019-03-15 | Shoreham-By-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stewart John Hamilton | 2016-04-06 - 2019-03-15 | 8/1944 | Redhill |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
Mr Andrew John French | 2016-04-06 - 2019-03-15 | 5/1965 | Swadlincote Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |