CRUSONIC LIMITED

Bradbury House 830 The Crescent Bradbury House 830 The Crescent, Colchester, CO4 9YQ, Essex
StatusDISSOLVED
Company No.06437772
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 2 months, 17 days

SUMMARY

CRUSONIC LIMITED is an dissolved private limited company with number 06437772. It was incorporated 16 years, 7 months, 16 days ago, on 27 November 2007 and it was dissolved 8 years, 2 months, 17 days ago, on 26 April 2016. The company address is Bradbury House 830 The Crescent Bradbury House 830 The Crescent, Colchester, CO4 9YQ, Essex.



People

SCHOFIELD, Nigel Bennett

Secretary

ACTIVE

Assigned on 31 Dec 2009

Current time on role 14 years, 6 months, 13 days

CORMACK, Derek George

Director

Accountant

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 6 months, 23 days

FITZPATRICK, Gary John

Director

Director

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 6 months, 23 days

JEFFERY, Paul Anthony Keith

Director

Accountant

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 6 months, 23 days

WHITE, Ian James

Secretary

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 31 Dec 2009

Time on role 2 years, 10 days

LAWGRAM SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Dec 2007

Resigned on 21 Dec 2007

Time on role 14 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 2007

Resigned on 07 Dec 2007

Time on role 10 days

FAIRCHILD, Andrew Peter

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 31 Dec 2008

Time on role 1 year, 10 days

MENELAOU, Barry

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 24 May 2012

Time on role 4 years, 5 months, 3 days

WHITE, Ian James

Director

Accountant

RESIGNED

Assigned on 21 Dec 2007

Resigned on 31 Dec 2009

Time on role 2 years, 10 days

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 07 Dec 2007

Time on role 10 days

WHALE ROCK DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Dec 2007

Resigned on 21 Dec 2007

Time on role 14 days


Some Companies

AITKEN & HOWARD DEMERARA LIMITED

MILTON SAWMILLS,JAMESTOWN,G83 9EY

Number:SC139525
Status:ACTIVE
Category:Private Limited Company

GWT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05836499
Status:ACTIVE
Category:Private Limited Company

RACHEL SAUNDERS PROPERTIES LLP

16 JETTY STREET,CROMER,NR27 9HF

Number:OC403358
Status:ACTIVE
Category:Limited Liability Partnership

SPARKES COMMUNICATIONS LIMITED

C/O GRAHAM & ASSOCIATES CENTURY PARK,ROTHERHAM,S63 5DA

Number:11295049
Status:ACTIVE
Category:Private Limited Company

STIRLING LIMITED

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:05230818
Status:ACTIVE
Category:Private Limited Company

TEIGNMOUTH CARPET CENTRE LTD

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:10660759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source