CRUMPWOOD LTD.

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.05124856
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 10 days
JurisdictionEngland Wales

SUMMARY

CRUMPWOOD LTD. is an active private limited company with number 05124856. It was incorporated 20 years, 10 days ago, on 11 May 2004. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



People

LING, Christopher Adam

Secretary

ACTIVE

Assigned on 27 Oct 2020

Current time on role 3 years, 6 months, 25 days

LING, Christopher Adam

Director

Director

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 23 days

MIDDLETON, Charles John

Director

Finance Director

ACTIVE

Assigned on 11 Apr 2022

Current time on role 2 years, 1 month, 10 days

LEWIS, John

Secretary

RESIGNED

Assigned on 11 May 2004

Resigned on 13 Mar 2008

Time on role 3 years, 10 months, 2 days

LOCH, Alasdair Bell

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2008

Resigned on 14 Oct 2020

Time on role 12 years, 7 months, 1 day

WOODMANSEY, Jonathan Kirk

Secretary

RESIGNED

Assigned on 14 Oct 2020

Resigned on 27 Oct 2020

Time on role 13 days

IGP CORPORATE NOMINEES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 2004

Resigned on 11 May 2004

Time on role

BULL, David Peter

Director

Director

RESIGNED

Assigned on 13 Mar 2008

Resigned on 28 Feb 2011

Time on role 2 years, 11 months, 15 days

CLISH, Anthony Norman

Director

Company Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 11 Apr 2022

Time on role 8 years, 8 months, 10 days

DONALD, Gillian Mimi

Director

Director

RESIGNED

Assigned on 11 May 2004

Resigned on 13 Mar 2008

Time on role 3 years, 10 months, 2 days

DONALD, Joshua Angus Kingsley

Director

Project Manager

RESIGNED

Assigned on 11 May 2004

Resigned on 13 Mar 2008

Time on role 3 years, 10 months, 2 days

DONALD, Robert Kingsley

Director

Director

RESIGNED

Assigned on 11 May 2004

Resigned on 13 Mar 2008

Time on role 3 years, 10 months, 2 days

LEWIS, John

Director

Director

RESIGNED

Assigned on 11 May 2004

Resigned on 13 Mar 2008

Time on role 3 years, 10 months, 2 days

LOCH, Alasdair Bell

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2008

Resigned on 14 Oct 2020

Time on role 12 years, 7 months, 1 day

SILLS, Jeffrey Alan

Director

Director

RESIGNED

Assigned on 13 Mar 2008

Resigned on 11 Apr 2022

Time on role 14 years, 29 days

ULLMAN, Richard Lewis

Director

Company Director

RESIGNED

Assigned on 28 Nov 2018

Resigned on 11 Apr 2022

Time on role 3 years, 4 months, 13 days


Some Companies

HOXTON VENTURES II, G.P. LLP

483 GREEN LANES,LONDON,N13 4BS

Number:OC420765
Status:ACTIVE
Category:Limited Liability Partnership

KIFLES LONDON LTD

67 VALENCE AVENUE,DAGENHAM,RM8 1TR

Number:10637779
Status:ACTIVE
Category:Private Limited Company

MATTALICA SOLUTIONS LIMITED

28 PICTON CRESCENT,STOCKTON ON TEES,TS17 0EZ

Number:08582389
Status:ACTIVE
Category:Private Limited Company
Number:06091097
Status:ACTIVE
Category:Private Limited Company

TG'S BLASTING & PAINTING LTD

HOUSE 42 ROSEBERRY ROAD,REDCAR,TS10 4EA

Number:11393216
Status:ACTIVE
Category:Private Limited Company

THE THREE GREYHOUNDS LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:10816159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source