This company is commonly known as Crimson Tide Plc. The company was founded 113 years ago and was given the registration number 00113845. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CRIMSON TIDE PLC |
---|---|---|
Company Number | : | 00113845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1911 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 20 June 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 20 June 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 28 January 2021 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 01 July 2012 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 20 June 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 20 June 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 21 August 2006 | Active |
21 The Reddings, Welwyn Garden City, AL8 7LA | Secretary | - | Active |
Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 21 August 2006 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 01 July 2019 | Active |
Flat No.2, 83 Earls Court Road, London, W8 6EF | Secretary | 07 April 2001 | Active |
132 Old Dover Road, Canterbury, CT1 3PF | Secretary | 18 December 1998 | Active |
27 Belmont Avenue, Kew, Australia, | Secretary | 05 June 2001 | Active |
19 Aston Way, Epsom, KT18 5LZ | Secretary | 20 December 1996 | Active |
Heathervale House, Vale Avenue, Tunbridge Wells, England, TN1 1DJ | Director | 22 August 2006 | Active |
Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 20 October 2004 | Active |
Dray House Brassknocker Hill, Monkton Combe, Bath, BA2 7JD | Director | 20 July 1994 | Active |
89 Peel Street, London, W8 7PB | Director | - | Active |
31 Bracken Gardens, London, SW13 9HW | Director | - | Active |
Protea House Lisvane Road, Lisvane, Cardiff, CF4 5SF | Director | - | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 02 August 2022 | Active |
45 Springbank Crescent, Spruce Gardens, Motherwell, ML1 4FW | Director | 01 August 1995 | Active |
26 Edward Street, Kew 3101 Victoria, Australia, FOREIGN | Director | 23 July 1993 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 21 August 2006 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 17 October 2017 | Active |
7 Magnolia Close, Cyncoed, Cardiff, CF2 7HQ | Director | 06 January 1998 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 01 July 2019 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 02 August 2022 | Active |
2 Boston Road, Balwyn Victoria 30103, Australia, FOREIGN | Director | - | Active |
3 Hutts Close, Banbury Lane, Byfield, Daventry, NN11 6TZ | Director | 20 October 2004 | Active |
5 Sandroyd Way, Cobham, KT11 2PS | Director | - | Active |
132 Old Dover Road, Canterbury, CT1 3PF | Director | 16 November 1998 | Active |
11 Torresdale Court, Toorak, Victoria, Australia, | Director | 10 August 1999 | Active |
Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 10 February 2015 | Active |
Heathervale House, Vale Avenue, Tunbridge Wells, United Kingdom, TN1 1DJ | Director | 21 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Capital | Capital alter shares consolidation. | Download |
2024-04-05 | Capital | Capital allotment shares. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Address | Change sail address company with old address new address. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.