This company is commonly known as Crine Limited. The company was founded 28 years ago and was given the registration number 03125883. The firm's registered office is in LONDON. You can find them at Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CRINE LIMITED |
---|---|---|
Company Number | : | 03125883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 19 August 2020 | Active |
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 24 August 2015 | Active |
2 Kingsburgh Court, East Linton, EH40 3BL | Secretary | 01 September 1999 | Active |
2 Kingsburgh Court, East Linton, EH40 3BL | Secretary | 14 November 1995 | Active |
Braeside, Ceres, KY15 5ND | Secretary | 01 January 1999 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 01 January 2000 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 25 April 2005 | Active |
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 26 June 2018 | Active |
2 Squires Place, Nettleham, Lincoln, LN2 2WH | Director | 01 January 1997 | Active |
Rhu Na Haven Cottage, Aboyne, AB34 5JD | Director | 01 January 2000 | Active |
6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH | Director | 24 August 2015 | Active |
14 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 15 December 1995 | Active |
6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH | Director | 29 April 2005 | Active |
The Warren, Trout Rise, Loudwater, WD3 4JY | Director | 26 March 2001 | Active |
Appley Court Farm, Appley, Wellington, TA21 0HJ | Director | 01 January 2000 | Active |
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP | Director | 14 November 1995 | Active |
38 Argyll Road, London, W8 7BS | Director | 01 January 1997 | Active |
26 Albert Square, Bowdon, Altrincham, WA14 2ND | Director | 15 December 1995 | Active |
3a Brighton Place, Peterculter, AB14 0UN | Director | 08 December 1998 | Active |
17 Queens Den, Aberdeen, AB1 8BW | Director | 15 December 1995 | Active |
The Beeches Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 13 July 1999 | Active |
14 Kiln Gardens, Hartley Wintney, Basingstoke, RG27 8RG | Director | 14 November 1995 | Active |
Grayscroft, 32 Grays Lane, Ashtead, KT21 1BU | Director | 29 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.