Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL RESTORATIONS LIMITED
Company Information for

CROMWELL RESTORATIONS LIMITED

Third Floor Connexions Building, 159 Princes Street, Ipswich, SUFFOLK, IP1 1QJ,
Company Registration Number
03454423
Private Limited Company
Liquidation

Company Overview

About Cromwell Restorations Ltd
CROMWELL RESTORATIONS LIMITED was founded on 1997-10-23 and has its registered office in Ipswich. The organisation's status is listed as "Liquidation". Cromwell Restorations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROMWELL RESTORATIONS LIMITED
 
Legal Registered Office
Third Floor Connexions Building
159 Princes Street
Ipswich
SUFFOLK
IP1 1QJ
Other companies in IP4
 
Filing Information
Company Number 03454423
Company ID Number 03454423
Date formed 1997-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-28 13:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL RESTORATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMWELL RESTORATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MARK SCOWSILL
Company Secretary 1997-11-24
JOHN SAMUEL HOWARD
Director 1997-11-24
JEREMY MARK SCOWSILL
Director 1997-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN NIGEL STACPOOLE
Director 1997-11-24 2012-02-16
MAUREEN POOLEY
Company Secretary 1997-10-23 1997-11-24
CRAIG IAN HODGSON
Director 1997-10-23 1997-11-24
MAUREEN POOLEY
Director 1997-10-23 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK SCOWSILL TOPS HOLDINGS LIMITED Company Secretary 2009-01-09 CURRENT 2008-12-04 Active
JEREMY MARK SCOWSILL TENORIO LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
JEREMY MARK SCOWSILL SCOSTA CONSULTANTS LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Liquidation
JEREMY MARK SCOWSILL J & J CONSULTANCY SERVICES LIMITED Company Secretary 1996-07-12 CURRENT 1996-07-12 Liquidation
JEREMY MARK SCOWSILL CONSTABLE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1994-06-15 Active
JEREMY MARK SCOWSILL M & T VENTURES LIMITED Company Secretary 1993-09-27 CURRENT 1993-09-15 Active
JEREMY MARK SCOWSILL DOUBLESHARE PROPERTIES LIMITED Company Secretary 1993-02-09 CURRENT 1989-07-20 Active
JEREMY MARK SCOWSILL WITNESHAM VENTURES LIMITED Company Secretary 1991-06-28 CURRENT 1990-06-28 Active
JEREMY MARK SCOWSILL WITNESHAM PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1985-12-06 Active - Proposal to Strike off
JOHN SAMUEL HOWARD AUCTION HOUSE ONLINE LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
JOHN SAMUEL HOWARD BRIGHTLINGSEA WHARF DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-11-10
JOHN SAMUEL HOWARD IPSWICH WHARF DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
JOHN SAMUEL HOWARD NORFOLK COUNTRY PROPERTIES LIMITED Director 2009-01-19 CURRENT 2008-12-19 Active
JOHN SAMUEL HOWARD TOPS HOLDINGS LIMITED Director 2009-01-09 CURRENT 2008-12-04 Active
JOHN SAMUEL HOWARD CRESTFOLD INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-05 Active
JOHN SAMUEL HOWARD 43 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED Director 1995-08-31 CURRENT 1995-05-16 Active
JOHN SAMUEL HOWARD WITNESHAM VENTURES LIMITED Director 1994-08-08 CURRENT 1990-06-28 Active
JOHN SAMUEL HOWARD CONSTABLE PROPERTY MANAGEMENT LIMITED Director 1994-06-15 CURRENT 1994-06-15 Active
JOHN SAMUEL HOWARD WOOD DALLING BARNS MANAGEMENT COMPANY LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
JOHN SAMUEL HOWARD BLOCKLEY COURT MANAGEMENT COMPANY LIMITED Director 1993-02-09 CURRENT 1992-10-26 Active
JOHN SAMUEL HOWARD DOUBLESHARE PROPERTIES LIMITED Director 1991-07-20 CURRENT 1989-07-20 Active
JOHN SAMUEL HOWARD WITNESHAM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1985-12-06 Active - Proposal to Strike off
JEREMY MARK SCOWSILL OPTIMIZE FINANCIAL SERVICES LIMITED Director 2018-05-05 CURRENT 2015-01-20 Active
JEREMY MARK SCOWSILL EXQUISITE HOMES LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JEREMY MARK SCOWSILL AUCTION HOUSE ONLINE LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
JEREMY MARK SCOWSILL BRIGHTLINGSEA WHARF DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-11-10
JEREMY MARK SCOWSILL IPSWICH WHARF DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
JEREMY MARK SCOWSILL NORFOLK COUNTRY PROPERTIES LIMITED Director 2009-01-19 CURRENT 2008-12-19 Active
JEREMY MARK SCOWSILL TOPS HOLDINGS LIMITED Director 2009-01-09 CURRENT 2008-12-04 Active
JEREMY MARK SCOWSILL SCOSTA CONSULTANTS LIMITED Director 2003-06-17 CURRENT 2003-06-17 Liquidation
JEREMY MARK SCOWSILL 43 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED Director 1995-08-31 CURRENT 1995-05-16 Active
JEREMY MARK SCOWSILL DOUBLESHARE PROPERTIES LIMITED Director 1994-08-18 CURRENT 1989-07-20 Active
JEREMY MARK SCOWSILL CONSTABLE PROPERTY MANAGEMENT LIMITED Director 1994-06-15 CURRENT 1994-06-15 Active
JEREMY MARK SCOWSILL WOOD DALLING BARNS MANAGEMENT COMPANY LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
JEREMY MARK SCOWSILL M & T VENTURES LIMITED Director 1993-09-27 CURRENT 1993-09-15 Active
JEREMY MARK SCOWSILL BLOCKLEY COURT MANAGEMENT COMPANY LIMITED Director 1993-02-09 CURRENT 1992-10-26 Active
JEREMY MARK SCOWSILL WITNESHAM VENTURES LIMITED Director 1991-06-28 CURRENT 1990-06-28 Active
JEREMY MARK SCOWSILL CROMWELL VENTURES LIMITED Director 1991-05-28 CURRENT 1989-06-29 Active
JEREMY MARK SCOWSILL WITNESHAM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1985-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28Final Gazette dissolved via compulsory strike-off
2023-03-28Voluntary liquidation. Notice of members return of final meeting
2023-03-28Voluntary liquidation. Notice of members return of final meeting
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-11
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-11
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-11
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-01-11
2022-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-11
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
2021-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-12
2021-01-20LIQ01Voluntary liquidation declaration of solvency
2021-01-20600Appointment of a voluntary liquidator
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL HOWARD
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 17 Neptune Quay Ipswich Suffolk IP4 1QJ
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 85000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 85000
2015-11-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-23
2014-12-22ANNOTATIONClarification
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 85000
2014-11-20AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 9 CROMWELL COURT ST PETERS ROAD IPSWICH SUFFOLK IP1 1XB
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 9 CROMWELL COURT, ST PETERS ROAD, IPSWICH, SUFFOLK, IP1 1XB
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 85000
2013-11-05AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0123/10/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STACPOOLE
2011-10-25AR0123/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0123/10/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-18AR0123/10/09 ANNUAL RETURN FULL LIST
2010-01-18CH01Director's details changed for Mr Bryan Nigel Stacpoole on 2010-01-16
2009-10-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2007-11-19363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-21363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-01CERTNMCOMPANY NAME CHANGED LEGISLATOR 1361 LIMITED CERTIFICATE ISSUED ON 02/12/97
1997-11-28(W)ELRESS386 DIS APP AUDS 24/11/97
1997-11-28(W)ELRESS369(4) SHT NOTICE MEET 24/11/97
1997-11-28(W)ELRESS252 DISP LAYING ACC 24/11/97
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-28287REGISTERED OFFICE CHANGED ON 28/11/97 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX
1997-11-28SRES01ADOPT MEM AND ARTS 24/11/97
1997-11-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97
1997-11-28123NC INC ALREADY ADJUSTED 24/11/97
1997-11-28(W)ELRESS80A AUTH TO ALLOT SEC 24/11/97
1997-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-28(W)ELRESS366A DISP HOLDING AGM 24/11/97
1997-11-28ORES04£ NC 100/85000 24/11/
1997-11-28288bDIRECTOR RESIGNED
1997-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-28225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-11-28287REGISTERED OFFICE CHANGED ON 28/11/97 FROM: HOLLAND COURT THE CLOSE, NORWICH, NR1 4DX
1997-11-2888(2)RAD 24/11/97--------- £ SI 84998@1=84998 £ IC 2/85000
1997-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROMWELL RESTORATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-20
Notices to2021-01-20
Appointmen2021-01-20
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL RESTORATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2006-07-20 Outstanding BUTTERFIELDS BANK (UK) LIMITED
MORTGAGE DEBENTURE 2001-03-16 Outstanding LEOPOLD JOSEPH AND SONS LIMITED
LEGAL CHARGE 2001-03-16 Outstanding LEOPOLD JOSEPH AND SONS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMWELL RESTORATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CROMWELL RESTORATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL RESTORATIONS LIMITED
Trademarks
We have not found any records of CROMWELL RESTORATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DOUBLESHARE PROPERTIES LIMITED 2012-03-20 Outstanding

We have found 1 mortgage charges which are owed to CROMWELL RESTORATIONS LIMITED

Income
Government Income
We have not found government income sources for CROMWELL RESTORATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CROMWELL RESTORATIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL RESTORATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCROMWELL RESTORATIONS LIMITEDEvent Date2021-01-20
 
Initiating party Event TypeNotices to
Defending partyCROMWELL RESTORATIONS LIMITEDEvent Date2021-01-20
 
Initiating party Event TypeAppointmen
Defending partyCROMWELL RESTORATIONS LIMITEDEvent Date2021-01-20
Name of Company: CROMWELL RESTORATIONS LIMITED Company Number: 03454423 Nature of Business: Other specialised construction activities not elsewhere classified Previous Name of Company: Legislator 1361…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL RESTORATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMWELL RESTORATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.