Background WavePink WaveYellow Wave

CROMWELL RUBBER COMPANY LIMITED (01324718)

CROMWELL RUBBER COMPANY LIMITED (01324718) is an active UK company. incorporated on 9 August 1977. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). CROMWELL RUBBER COMPANY LIMITED has been registered for 48 years. Current directors include CALEY, Andrew Maitland, PERRY, Richard John.

Company Number
01324718
Status
active
Type
ltd
Incorporated
9 August 1977
Age
48 years
Address
Hesslewood Country Office Park, Hessle, HU13 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
CALEY, Andrew Maitland, PERRY, Richard John
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL RUBBER COMPANY LIMITED

CROMWELL RUBBER COMPANY LIMITED is an active company incorporated on 9 August 1977 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). CROMWELL RUBBER COMPANY LIMITED was registered 48 years ago.(SIC: 7499)

Status

active

Active since 48 years ago

Company No

01324718

LTD Company

Age

48 Years

Incorporated 9 August 1977

Size

N/A

Accounts

ARD: 31/8

Overdue

21 years overdue

Last Filed

Made up to 31 August 2002 (23 years ago)
Period: 1 September 2001 - 31 August 2002(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2004
Period: 1 September 2002 - 31 August 2003

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 January 2017
For period ending 20 December 2016
Contact
Address

Hesslewood Country Office Park Ferriby Road Hessle, HU13 0PW,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

BRADBURY, Debra

Active
Stones Place Lodge, LincolnLN6 0PA
Secretary
Appointed 31 Aug 2001

CALEY, Andrew Maitland

Active
41 Chester Avenue, BeverleyHU17 8UQ
Born June 1962
Director
Appointed 28 Feb 2001

PERRY, Richard John

Active
Beech House, North FerribyHU14 3JU
Born March 1950
Director
Appointed 30 Jun 1995

BEEKE, Allan Leonard

Resigned
Barnhurst Water End, PeterboroughPE7 3UY
Secretary
Appointed N/A
Resigned 30 Jun 1995

COLLINSON, David Edward

Resigned
12 Wheatcroft Avenue, HullHU10 6HX
Secretary
Appointed 28 Feb 2001
Resigned 31 Aug 2001

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Secretary
Appointed 30 Jun 1995
Resigned 28 Feb 2001

BEEKE, Allan Leonard

Resigned
Barnhurst Water End, PeterboroughPE7 3UY
Born February 1937
Director
Appointed N/A
Resigned 30 Jun 1995

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Born February 1936
Director
Appointed 30 Jun 1995
Resigned 28 Feb 2001

TRUDGIAN, Terence Leslie

Resigned
Tenterleas, PeterboroughPE7 3UZ
Born July 1942
Director
Appointed N/A
Resigned 30 Jun 1995
Fundings
Financials
Latest Activities

Filing History

2

Restoration Order Of Court
29 April 2016
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87