Check the

CHRIS NAYLOR RESEARCH LIMITED

Company
CHRIS NAYLOR RESEARCH LIMITED (03249624)

CHRIS NAYLOR RESEARCH

Phone: 01723 354 590
A⁺ rating

KEY FINANCES

Year
2017
Assets
£0.21k ▲ £0.07k (46.90 %)
Cash
£0.07k ▲ £0.07k (Infinity)
Liabilities
£0.02k ▼ £-9.88k (-99.79 %)
Net Worth
£0.19k ▼ £9.95k (-101.97 %)

REGISTRATION INFO

Company name
CHRIS NAYLOR RESEARCH LIMITED
Company number
03249624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
cnrl.co.uk
Phones
01723 354 590
Registered Address
14 CASTLE GARDENS,
SCARBOROUGH,
NORTH YORKSHIRE,
YO11 1QU

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 August 2016
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1

See Also


Last update 2018

CHRIS NAYLOR RESEARCH LIMITED DIRECTORS

Christopher Michael Naylor

  Acting PSC
Appointed
14 September 1996
Occupation
Writer
Role
Director
Age
77
Nationality
British
Address
14 Castle Gardens, Scarborough, North Yorkshire, YO11 1QU
Country Of Residence
England
Name
NAYLOR, Christopher Michael
Notified On
13 September 2016
Nature Of Control
Ownership of shares – 75% or more

Kevin John Cornelius

  Resigned
Appointed
13 September 1996
Resigned
14 September 1996
Role
Secretary
Address
25 Fastnet, Southend On Sea, Essex, SS2 6TX
Name
CORNELIUS, Kevin John

Constance Mary Hallam

  Resigned
Appointed
14 September 1996
Resigned
07 April 2008
Role
Secretary
Address
72 West Bar Street, Banbury, Oxfordshire, OX16 9RZ
Name
HALLAM, Constance Mary

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
13 September 1996
Resigned
13 September 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
13 September 1996
Resigned
13 September 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Richard Alan Mcclure

  Resigned
Appointed
13 September 1996
Resigned
14 September 1996
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
230 Hockley Road, Rayleigh, Essex, SS6 8EU
Country Of Residence
England
Name
MCCLURE, Richard Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.