CROWTHORNE GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05012943. The registration start date is January 12, 2004. The current status is Active.
Company Number | 05012943 |
Company Name | CROWTHORNE GROUP LIMITED |
Registered Address |
Biopharma House Winnall Valley Road Winnall Winchester Hampshire SO23 0LD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-01-12 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-09 |
Returns Last Update | 2016-01-12 |
Confirmation Statement Due Date | 2021-02-23 |
Confirmation Statement Last Update | 2020-01-12 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
BIOPHARMA HOUSE WINNALL VALLEY ROAD WINNALL |
Post Town | WINCHESTER |
County | HAMPSHIRE |
Post Code | SO23 0LD |
Entity Name | Office Address |
---|---|
PE487 LIMITED | Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD |
EASYTESTERS LIMITED | Biopharma House Winnall Valley Road, Winnall, Winchester, SO23 0LD, England |
CROWTHORNE LIMITED | Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD |
MEASURED PROTECTION LIMITED | Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD |
CROWTHORNE HI-TEC SERVICES LIMITED | Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD |
Entity Name | Office Address |
---|---|
FEBRUARY LIMITED | Optimum House, Winnall Valley Road, Winchester, SO23 0LD, England |
ELECTRO CLEAN LTD | Unit15 Basepoint Centre, 1 Winnall Valley Rd, Winchester, SO23 0LD, United Kingdom |
COLLABOR8 - PEOPLE IN BUSINESS CIC | Unit 12, Winnall Valley Road, Winchester, SO23 0LD, England |
TERRAPIN PROPERTIES LLP | Suite 62 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD |
SATIVA LIFE LTD | Unit 7 Winnall Valley Road, Scylla Business Park, Winchester, SO23 0LD, England |
FINDA PROFESSIONAL SERVICES LTD | Unit 15 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England |
AWOC HUN SOLUTION LIMITED | Unit 53, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD, England |
5 STAR CC LTD | Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom |
MODERNISTSUK LIMITED | 47 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom |
HAUS MAIDS WINCHESTER LTD | Unit 3d Scylla Industrial Estate, Winnall Valley Road, Winchester, Hants, SO23 0LD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RICHARDS, Michael Roy | Secretary (Active) | Biopharma House, Winnall Valley Road, Winnall, Winchester, Hampshire, England, SO23 0LD | / 23 August 2013 |
/ |
|
BEAUCHAMP, Kevin | Director (Active) | 14 Brinksway, Fleet, Hants, GU51 3LZ | September 1960 / 12 January 2004 |
British / |
Company Director |
COWEN, Andrew Edward | Director (Active) | Biopharma House, Winnall Valley Road, Winnall, Winchester, Hampshire, England, SO23 0LD | February 1958 / 23 August 2013 |
British / England |
Director |
RICHARDS, Michael Roy | Director (Active) | Biopharma House, Winnall Valley Road, Winnall, Winchester, Hampshire, England, SO23 0LD | July 1951 / 23 August 2013 |
British / England |
Director |
ROBERTSON, Stephen Duncan | Director (Active) | 31 Arundel Road, Camberley, Surrey, GU15 1DL | June 1960 / 12 January 2004 |
British / England |
Co Director |
DWYER, Daniel John | Secretary (Resigned) | 14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF | / 12 January 2004 |
/ |
|
ROBERTSON, Stephen Duncan | Secretary (Resigned) | 31 Arundel Road, Camberley, Surrey, GU15 1DL | / 12 January 2004 |
British / |
Co Director |
COGHLAN, Andrew James | Director (Resigned) | Pinewood, Billingshurst Road, Ashington, West Sussex, RH20 3BB | March 1964 / 12 January 2004 |
British / United Kingdom |
Company Director |
DWYER, Daniel James | Director (Resigned) | 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ | May 1975 / 12 January 2004 |
British / United Kingdom |
Company Registration Agent |
FISHER, David | Director (Resigned) | 18 Fairlawn Court, Acton Lane, London, W4 5EE | September 1968 / 1 January 2007 |
British / United Kingdom |
Financier |
Post Town | WINCHESTER |
Post Code | SO23 0LD |
SIC Code | 70100 - Activities of head offices |
Please provide details on CROWTHORNE GROUP 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.