This company is commonly known as Cruso Wilkin Auctions & Management. The company was founded 39 years ago and was given the registration number 01832379. The firm's registered office is in KINGS LYNN. You can find them at The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CRUSO WILKIN AUCTIONS & MANAGEMENT |
---|---|---|
Company Number | : | 01832379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1984 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Church Farm, Station Road, Hillington, Kings Lynn, Norfolk, United Kingdom, PE31 6DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH | Secretary | 01 September 2015 | Active |
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH | Director | 01 September 2015 | Active |
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH | Director | 01 September 2015 | Active |
The Estate Office, Church Farm, Station Road, Hillington, Kings Lynn, United Kingdom, PE31 6DH | Director | 14 November 2017 | Active |
Spot Farm House Sandy Lane, South Wootton, Kings Lynn, PE30 1PF | Secretary | 18 March 1986 | Active |
The Old Barn, Main Road, Clenchwarton, Kings Lynn, United Kingdom, PE34 4AQ | Secretary | 31 December 2013 | Active |
17 Widegate Street, London, E1 7PP | Secretary | 12 July 1984 | Active |
Spot Farm House Sandy Lane, South Wootton, Kings Lynn, PE30 1PF | Director | 18 March 1986 | Active |
Bretton Lodge 3 Church Road, Emneth, Wisbech, PE14 8AA | Director | 18 March 1986 | Active |
The Old Rectory, Church Lane, Stanhoe, Kings Lynn, PE31 8QL | Director | 18 March 1986 | Active |
Ffolkes Barn Stanhoe Road, Docking, Kings Lynn, PE31 8PA | Director | 18 March 1986 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 12 July 1984 | Active |
Mrs Alice Kathleen Lake | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH |
Nature of control | : |
|
Jonathon Goodwin Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH |
Nature of control | : |
|
Mr Adam Philip Case | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Church Farm, Kings Lynn, United Kingdom, PE31 6DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person secretary company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Change person secretary company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Accounts | Change account reference date company current shortened. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Change person secretary company with change date. | Download |
2015-09-22 | Address | Change registered office address company with date old address new address. | Download |
2015-09-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.