You are here: bizstats.co.uk > a-z index > C list

C.r. Laurence Of Europe, Ltd ROCHDALE


C.r. Laurence Of Europe started in year 1975 as Private Limited Company with registration number 01208342. The C.r. Laurence Of Europe company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Rochdale at Cr Laurence Of Europe, Ltd Charles Babbage Avenue. Postal code: OL16 4NW. Since Thursday 23rd July 2009 C.r. Laurence Of Europe, Ltd is no longer carrying the name C.r. Laurence Europe.

Currently there are 3 directors in the the company, namely Michael M., Gaynor M. and Simon B.. In addition one secretary - William T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.r. Laurence Of Europe, Ltd Address / Contact

Office Address Cr Laurence Of Europe, Ltd Charles Babbage Avenue
Office Address2 Kingsway Business Park
Town Rochdale
Post code OL16 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208342
Date of Incorporation Fri, 18th Apr 1975
Industry Wholesale of other machinery and equipment
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

William T.

Position: Secretary

Appointed: 14 September 2023

Michael M.

Position: Director

Appointed: 14 September 2023

Gaynor M.

Position: Director

Appointed: 13 February 2017

Simon B.

Position: Director

Appointed: 02 March 2009

John H.

Position: Secretary

Resigned: 24 September 2004

Gaynor M.

Position: Secretary

Appointed: 29 April 2022

Resigned: 14 September 2023

Elizabeth H.

Position: Director

Appointed: 31 January 2022

Resigned: 03 October 2022

Nathan C.

Position: Director

Appointed: 01 October 2018

Resigned: 10 December 2021

Gary H.

Position: Secretary

Appointed: 17 January 2017

Resigned: 29 April 2022

Aristedes F.

Position: Director

Appointed: 17 January 2017

Resigned: 28 June 2023

Edwin H.

Position: Director

Appointed: 17 January 2017

Resigned: 01 March 2018

Simon B.

Position: Secretary

Appointed: 01 January 2010

Resigned: 17 January 2017

Jonathan W.

Position: Secretary

Appointed: 17 March 2009

Resigned: 17 December 2009

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2009

Resigned: 17 March 2009

Stephen B.

Position: Director

Appointed: 02 March 2009

Resigned: 07 April 2019

Donald F.

Position: Director

Appointed: 02 March 2009

Resigned: 18 September 2018

Lloyd T.

Position: Director

Appointed: 02 March 2009

Resigned: 20 January 2022

Jonathan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 02 March 2009

Simon B.

Position: Director

Appointed: 07 January 2005

Resigned: 01 June 2006

Jonathan W.

Position: Secretary

Appointed: 24 September 2004

Resigned: 14 January 2005

Robert W.

Position: Director

Appointed: 10 May 2002

Resigned: 02 March 2009

Simon B.

Position: Secretary

Appointed: 14 January 2002

Resigned: 01 June 2006

David B.

Position: Director

Appointed: 04 January 2002

Resigned: 02 March 2009

Thomas M.

Position: Director

Appointed: 04 January 2002

Resigned: 07 February 2006

Jonathan W.

Position: Director

Appointed: 30 April 2001

Resigned: 14 January 2005

Robert T.

Position: Director

Appointed: 01 February 2000

Resigned: 13 July 2001

Robert B.

Position: Director

Appointed: 01 January 1993

Resigned: 28 August 1996

John H.

Position: Director

Appointed: 10 July 1991

Resigned: 07 January 2005

Stephen B.

Position: Director

Appointed: 10 July 1991

Resigned: 14 January 2005

Sydney S.

Position: Director

Appointed: 10 July 1991

Resigned: 28 February 1999

Michael D.

Position: Director

Appointed: 10 July 1991

Resigned: 01 February 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is C.r. Laurence Uk, Ltd from Rochdale, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

C.R. Laurence Uk, Ltd

Charles Babbage Avenue Charles Babbage Avenue, Kingsway Business Park, Rochdale, OL16 4NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03877687
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

C.r. Laurence Europe July 23, 2009
Ebor Equipment June 2, 2009
Ebor Glass Equipment May 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, February 2024
Free Download (32 pages)

Company search

Advertisements