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

Crn 1990 (four) Limited RUBERY BIRMINGHAM


Founded in 1982, Crn 1990 (four), classified under reg no. 01633003 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 42 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment 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.

Crn 1990 (four) Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633003
Date of Incorporation Tue, 4th May 1982
Industry Dormant Company
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 23 December 2002

Resigned: 31 May 2007

Timothy M.

Position: Secretary

Appointed: 23 October 2000

Resigned: 10 March 2006

Forte (uk) Limited

Position: Director

Appointed: 17 July 1998

Resigned: 23 December 2002

Forte Nominees Limited

Position: Secretary

Appointed: 22 July 1996

Resigned: 23 October 2000

Forte (uk) Limited

Position: Director

Appointed: 22 July 1996

Resigned: 17 July 1998

David S.

Position: Director

Appointed: 06 November 1995

Resigned: 31 March 1996

Simon M.

Position: Secretary

Appointed: 30 January 1995

Resigned: 24 November 1995

Helen T.

Position: Director

Appointed: 30 January 1995

Resigned: 22 July 1996

Benedict M.

Position: Secretary

Appointed: 30 January 1995

Resigned: 16 August 1996

John M.

Position: Director

Appointed: 30 January 1995

Resigned: 14 May 1996

Jeremy S.

Position: Secretary

Appointed: 19 June 1994

Resigned: 25 November 1994

Helen T.

Position: Secretary

Appointed: 19 June 1994

Resigned: 30 January 1995

Peter C.

Position: Director

Appointed: 09 December 1992

Resigned: 29 January 1993

Jonathan E.

Position: Director

Appointed: 09 December 1992

Resigned: 29 January 1993

Paul W.

Position: Director

Appointed: 18 September 1991

Resigned: 19 June 1994

Anthony M.

Position: Director

Appointed: 18 September 1991

Resigned: 30 January 1995

Peter C.

Position: Director

Appointed: 18 September 1991

Resigned: 30 January 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Hospitality Holdings Limited from Chertsey, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registry
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements