CRM 1999 LIMITED

Address:
Grove House, Lutyens Close, Basingstoke, Hampshire, RG24 8AG

CRM 1999 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01595518. The registration start date is November 4, 1981. The current status is Active.

Company Overview

Company Number 01595518
Company Name CRM 1999 LIMITED
Registered Address Grove House
Lutyens Close
Basingstoke
Hampshire
RG24 8AG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-11-04
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2017
Accounts Last Update 31/08/2015
Returns Due Date 28/01/2017
Returns Last Update 31/12/2015
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address GROVE HOUSE
LUTYENS CLOSE
Post Town BASINGSTOKE
County HAMPSHIRE
Post Code RG24 8AG

Companies with the same location

Entity Name Office Address
BASING IT LTD Grove House, Lutyens Close, Basingstoke, Hampshire, RG24 8AG, United Kingdom
DEEP END IT LTD Grove House, Lutyens Close, Basingstoke, Hampshire, RG24 8AG, United Kingdom
J A BROOKES LIMITED Grove House, Lutyens Close, Basingstoke, RG24 8AG, United Kingdom
TRUDELL MEDICAL UK LIMITED Grove House, Lutyens Close, Basingstoke, RG24 8AG, United Kingdom
CALDICOTT HAMILTON LIMITED Grove House, Lutyens Close, Basingstoke, Hampshire, RG24 8AG
BXBY GLOBAL LIMITED Grove House, Lutyens Close, Basingstoke, Hampshire, RG24 8AG, United Kingdom

Companies with the same post code

Entity Name Office Address
ALPHADOS GROUP LIMITED The Manor House, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England
DENIS TECHNOLOGIES LIMITED Manor House Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England
IDENTITY CENTRE LTD 12 Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England
RSA SAFETY MANAGEMENT LTD Grove House Business Centre Lutyens Close, Chineham, Basingstoke, Hampshire, RG24 8AG, England
N.Y.A & SONS TRANS LTD Kingland Business Park Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England
COMPREHENSIVE THERAPIES LIMITED Room 6 The Manor House Lutyens Close, Chineham, Basingstoke, RG24 8AG, England
DENIS U.K. LIMITED The Manor House Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England
AA MEDIA LIMITED Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England
DESTINATION BASINGSTOKE LIMITED Jameson House Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England
SPEARHEAD COMPUTING LIMITED Grove House, Chineham Court Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUSSAIN, Thair Secretary () 12 Canada Way, Liphook, Hampshire, GU30 7TD /
19 December 2006
British /
FIELD, Barry John Director () Coppets Lowicks Road, Tilford, Farnham, Surrey, GU10 2EZ March 1945 /
28 August 1998
British /
United Kingdom
Company Director
HUSSAIN, Thair Director () 12 Canada Way, Liphook, Hampshire, GU30 7TD July 1958 /
4 June 1993
British /
England
Sales & Marketing
REA-PALMER, Bruce John Secretary (Resigned) 1 Ringwood Cottages, Newbridge Road, Billingshurst, West Sussex, RH14 9LP /
/
SMEETON, Derek George Secretary (Resigned) 13 Brunswick, Hanworth, Bracknell, Berkshire, RG12 7YY /
28 August 1998
British /
Accountant
COSSAR, James Edward Director (Resigned) 36 Highwood Ridge, Hatch Warren, Basingstoke, Hampshire, United Kingdom, RG22 4UU September 1967 /
28 August 1998
British /
England
Project Director
HENDERSON, Ian John Director (Resigned) Norney End, Elstead Road Shackleford, Godalming, Surrey, GU8 6AY January 1947 /
British /
Architect
HORNER, Paul Richard James Director (Resigned) 3 Bancroft Road, Maidenbower, Crawley, West Sussex, RH10 7WS April 1964 /
28 August 1998
British /
England
Qualtity Surveyor
PRICE, Mark Director (Resigned) Merryview House, Merryfield Road Monkwood, Alresford, Hampshire, SO24 0HE April 1954 /
4 June 1993
British /
Operations Director
ROBERTS, Graham Steed Director (Resigned) Wyck House Barn, Wyck, Alton, Hampshire, GU34 3AL May 1945 /
British /
Tanshire Holding Group

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG24 8AG
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on CRM 1999 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches