This company is commonly known as Crownpark Builders Ltd. The company was founded 28 years ago and was given the registration number 03177821. The firm's registered office is in ROMSEY. You can find them at Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CROWNPARK BUILDERS LTD |
---|---|---|
Company Number | : | 03177821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England, SO51 6AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Mayfield Road, Ryde, PO33 3PR | Secretary | 30 June 2005 | Active |
20 Mayfield Road, Ryde, PO33 3PR | Director | 24 September 2004 | Active |
Woodvale Lodge, 7 Woodvale Road, Gunard, PO31 8EH | Director | 24 September 2004 | Active |
The Stables Brookfield, Brook Avenue, Southampton, SO31 9HR | Secretary | 26 March 1996 | Active |
17 Monterey Drive, Locks Heath, Southampton, SO31 6NW | Secretary | 11 November 1999 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 26 March 1996 | Active |
17 Monterey Drive, Locks Heath, Southampton, SO31 6NW | Director | 11 November 1999 | Active |
Sunny Cottage, 127 Fleet End Road, Warsash, SO31 9HJ | Director | 11 November 1999 | Active |
Brookfield The Stables, Brook Avenue, Warsash Southampton, SO3 | Director | 26 March 1996 | Active |
Brookfield Brook Avenue, Warsash, Southampton, SO31 9HN | Director | 11 November 1999 | Active |
Brookfield, Brook Avenue, Warsash, Southampton, SO31 9HN | Director | 11 November 1999 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 26 March 1996 | Active |
Qubic Trustees Ltd | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD |
Nature of control | : |
|
Mr Trevor Frankling | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Mayfield Road, Ryde, Isle Of Wight, United Kingdom, PO33 3PR |
Nature of control | : |
|
Mr Justin Gulliver | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staddle Stones, Hampstead Road, Cranmore, Isle Of Wight, United Kingdom, PO41 0YB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.