CROWTHORNE GROUP LIMITED

Address:
Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BIOPHARMA HOUSE WINNALL VALLEY ROAD
WINNALL
Post Town WINCHESTER
County HAMPSHIRE
Post Code SO23 0LD

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 0LD
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches