CROMWELL CORPORATE SECRETARIAL LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CROMWELL CORPORATE SECRETARIAL LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
CROMWELL CORPORATE SECRETARIAL LIMITED was incorporated 22 years ago on 17/05/2001 and has the registered number: SC219311. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
CROMWELL CORPORATE SECRETARIAL LIMITED was incorporated 22 years ago on 17/05/2001 and has the registered number: SC219311. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
CROMWELL CORPORATE SECRETARIAL LIMITED - EDINBURGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CROMWELL PROPERTY GROUP SPACES, LOCHRIN SQUARE, 1 LOCHRIN SQUARE
EDINBURGH
EH3 9QA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VALAD SECRETARIAL SERVICES LIMITED (until 24/02/2017)
VALAD SECRETARIAL SERVICES LIMITED (until 24/02/2017)
TEESLAND SECRETARIAL SERVICES LIMITED (until 18/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY WILLIAM SEWELL | Apr 1967 | British | Director | 2019-02-15 | CURRENT |
MISS HEATHER RANNER | Secretary | 2022-02-08 | CURRENT | ||
MR ROBIN GILES MACPHERSON | Oct 1977 | British | Director | 2018-03-30 | CURRENT |
JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2005-04-27 UNTIL 2006-04-30 | RESIGNED |
MICKOLA ROSEMARY WILSON | Jun 1955 | British | Director | 2003-04-01 UNTIL 2008-01-15 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2001-05-23 UNTIL 2002-05-27 | RESIGNED |
JOHN MACRAE CALDWELL | Jun 1972 | Secretary | 2001-05-17 UNTIL 2001-05-23 | RESIGNED | |
MISS SARAH HART | Secretary | 2021-10-01 UNTIL 2022-02-08 | RESIGNED | ||
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 2003-04-01 UNTIL 2005-10-31 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Secretary | 2005-10-31 UNTIL 2008-12-24 | RESIGNED |
JEREMY JOHN TUTTON | Feb 1966 | British | Secretary | 2003-11-20 UNTIL 2006-04-30 | RESIGNED |
MRS DEBORAH LOUISE WRIGHTSON | Aug 1969 | British | Secretary | 2008-12-24 UNTIL 2021-10-01 | RESIGNED |
LESLIE MURRAY FRASER ZAJAC | Apr 1954 | Secretary | 2002-05-27 UNTIL 2004-02-25 | RESIGNED | |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2001-05-23 UNTIL 2003-04-01 | RESIGNED |
LESLEY JEANETTE BOURKE | Aug 1959 | British | Director | 2005-12-07 UNTIL 2009-04-02 | RESIGNED |
MRS CLAIRE TREACY | Apr 1972 | Irish | Director | 2015-08-14 UNTIL 2019-02-15 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2015-12-17 UNTIL 2018-03-30 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2005-04-27 UNTIL 2008-12-24 | RESIGNED |
MR PAUL FRANCIS OLIVER | Jul 1955 | British | Director | 2001-05-23 UNTIL 2003-04-01 | RESIGNED |
MR ABAYOMI ABIODUN OKUNOLA | Dec 1967 | British | Director | 2009-01-05 UNTIL 2010-03-31 | RESIGNED |
STEWART DAVID BROWN | Jun 1973 | British | Director | 2001-05-17 UNTIL 2001-05-23 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Director | 2001-05-23 UNTIL 2005-10-31 | RESIGNED |
MR FRASER JAMES KENNEDY | Mar 1975 | British | Director | 2007-05-15 UNTIL 2015-08-14 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2001-05-23 UNTIL 2002-11-11 | RESIGNED |
JOHN MACRAE CALDWELL | Jun 1972 | Director | 2001-05-17 UNTIL 2001-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cromwell Holdings Europe Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |