About

Registered Number: 00978878
Date of Incorporation: 06/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD

 

Crowcon Detection Instruments Ltd was registered on 06 May 1970 and are based in Oxfordshire. There are 23 directors listed as Mccarthy, Terence Michael, Early, Louise, Gravestock, James, Jardine, Graham, Webster, Neil, Bol, Gustaaf, Callard, Peter, Dunn, Paul Martin, Frew, David, Garside, Brian George, Hunt, Bernard Charles, Kukula, Stefan John, Dr, Lyons, John Blakeney, Mackay, Frazer, Michaud, Antoine, Ophield, Michael, Osborne, Mark Jonathan, Payen, Alan Etienne, Rossiter, Neil, Smith, Alison Jacqueline, Swift, Barry, Wilson, John Linday, Woodward, Stuart James for the organisation. We don't know the number of employees at Crowcon Detection Instruments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLY, Louise 25 July 2019 - 1
GRAVESTOCK, James 01 January 2017 - 1
JARDINE, Graham 15 May 2019 - 1
WEBSTER, Neil 15 May 2019 - 1
BOL, Gustaaf 01 October 2000 01 April 2008 1
CALLARD, Peter 30 July 2015 15 May 2017 1
DUNN, Paul Martin 01 December 2003 31 October 2008 1
FREW, David 30 October 1995 15 December 2000 1
GARSIDE, Brian George 28 November 2000 31 October 2003 1
HUNT, Bernard Charles N/A 30 June 1993 1
KUKULA, Stefan John, Dr 03 January 2006 31 July 2009 1
LYONS, John Blakeney 01 March 1999 06 December 1999 1
MACKAY, Frazer 15 May 2017 20 July 2020 1
MICHAUD, Antoine 13 February 2009 30 April 2010 1
OPHIELD, Michael 17 June 2011 27 October 2016 1
OSBORNE, Mark Jonathan 01 December 2010 01 December 2014 1
PAYEN, Alan Etienne N/A 06 November 1999 1
ROSSITER, Neil 26 November 2004 23 May 2008 1
SMITH, Alison Jacqueline 01 May 2012 09 June 2017 1
SWIFT, Barry 01 May 2013 30 March 2017 1
WILSON, John Linday 28 November 2000 01 December 2003 1
WOODWARD, Stuart James 01 February 2010 22 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Terence Michael 01 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AD01 - Change of registered office address 29 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 24 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363a - Annual Return 07 November 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 10 October 2003
AUD - Auditor's letter of resignation 07 April 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
AA - Annual Accounts 25 November 2002
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
AA - Annual Accounts 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 31 January 1999
AUD - Auditor's letter of resignation 09 September 1998
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 02 September 1996
288 - N/A 09 November 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 23 August 1995
288 - N/A 21 December 1994
288 - N/A 27 October 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 September 1994
288 - N/A 27 April 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 05 September 1993
288 - N/A 06 July 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 09 September 1992
CERTNM - Change of name certificate 07 January 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 16 September 1991
AA - Annual Accounts 08 November 1990
288 - N/A 05 October 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 10 November 1989
288 - N/A 15 March 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 25 November 1988
287 - Change in situation or address of Registered Office 12 May 1988
AA - Annual Accounts 30 October 1987
288 - N/A 27 October 1987
363 - Annual Return 08 October 1987
RESOLUTIONS - N/A 24 October 1986
CERTNM - Change of name certificate 10 October 1986
AA - Annual Accounts 08 October 1986
363 - Annual Return 18 September 1986
288 - N/A 18 September 1986
363 - Annual Return 08 August 1986
288 - N/A 11 July 1986
MISC - Miscellaneous document 06 May 1970
NEWINC - New incorporation documents 06 May 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.