This company is commonly known as Crydom Ssr Limited. The company was founded 18 years ago and was given the registration number 05602150. The firm's registered office is in BOURNEMOUTH. You can find them at Everdene House, Deansleigh Road, Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CRYDOM SSR LIMITED |
---|---|---|
Company Number | : | 05602150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Hidden Acres Drive, Duxbury, United States, 02332 | Director | 22 March 2024 | Active |
Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 13 November 2020 | Active |
4891 Kensington Drive, San Diego, Usa, 92116 | Secretary | 07 November 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 11 December 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 25 October 2005 | Active |
10715, Ohio Avenue, Los Angeles, Usa, 90021 | Director | 07 August 2008 | Active |
10715, Ohio Avenue, Los Angeles, Usa, 90021 | Director | 07 August 2008 | Active |
3 Rue Theodore De Banville, Paris, France, FOREIGN | Director | 07 November 2005 | Active |
1035, Flora Vista Drive, Santa Barbara, Usa, | Director | 21 July 2009 | Active |
4891 Kensington Drive, San Diego, Usa, 92116 | Director | 07 November 2005 | Active |
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 01 December 2015 | Active |
1289, Linday Street, Chula Vista, United States, CA 91913 | Director | 07 August 2008 | Active |
Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 13 November 2020 | Active |
1989 Del Ciervo Place, Camarillo, Usa, CA93012 | Director | 07 August 2008 | Active |
7, Avenue De L'Eygala, Meylan, France, 38240 | Director | 21 July 2009 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 01 July 2016 | Active |
Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU | Director | 01 July 2015 | Active |
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 01 December 2015 | Active |
3324, Oak Hollow Drive, Plano, Usa, | Director | 21 July 2009 | Active |
Travesera De Las Corts 348 2-4, Barcelona 08029, | Director | 12 February 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 25 October 2005 | Active |
Sensata Technologies Holding N.V. | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Kolthofsingel 8, 7602 Em, Almelo, Netherlands, |
Nature of control | : |
|
St Schrader Holding Company Uk Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interface House, Bincknoll Lane, Swindon, England, SN4 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-02-17 | Other | Legacy. | Download |
2023-02-17 | Other | Legacy. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-22 | Accounts | Legacy. | Download |
2021-10-22 | Other | Legacy. | Download |
2021-10-22 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.