Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRISPIN & BORST GROUP SERVICES LTD
Company Information for

CRISPIN & BORST GROUP SERVICES LTD

WATFORD, HERTFORDSHIRE, WD24,
Company Registration Number
02596159
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Crispin & Borst Group Services Ltd
CRISPIN & BORST GROUP SERVICES LTD was founded on 1991-03-27 and had its registered office in Watford. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
CRISPIN & BORST GROUP SERVICES LTD
 
Legal Registered Office
WATFORD
HERTFORDSHIRE
 
Filing Information
Company Number 02596159
Date formed 1991-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-01
Type of accounts DORMANT
Last Datalog update: 2015-09-07 21:05:30
Primary Source:Companies House
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 CRISPIN & BORST GROUP SERVICES LTD

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
CHRISTOPHER CARL BRENNAN
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
PAUL TUPLIN
Director 2002-01-04 2014-10-03
DEREK JOHN HOLLAWAY
Director 2002-01-04 2009-07-23
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
KAY LISA FRASER
Company Secretary 2002-01-04 2002-11-27
JOAN BARBARA HILLCOCK
Director 2001-03-01 2002-07-22
ROBERT CRABB
Director 1995-09-13 2002-07-02
PETER GEORGE SIMS
Director 1993-09-01 2002-06-24
ROGER STUART DAWE
Director 1991-03-27 2002-01-30
TERESA ANN LAWTON
Company Secretary 1999-11-30 2002-01-04
JOHN WILSON GRAY
Company Secretary 1991-03-27 1999-11-30
JOHN WILSON GRAY
Director 1991-03-27 1999-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-03-27 1991-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 1991-03-27 1991-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET ECOS ENVIRONMENTAL LIMITED Director 2014-12-22 CURRENT 1994-01-07 Dissolved 2015-09-01
JEAN-PIERRE PIERRE BONNET NORWEST HOLST ENGINEERING LIMITED Director 2014-12-22 CURRENT 2001-08-13 Dissolved 2015-09-01
JEAN-PIERRE PIERRE BONNET SMD (ASTRAL HOUSE) LIMITED Director 2014-12-22 CURRENT 1998-12-08 Dissolved 2015-09-01
JEAN-PIERRE PIERRE BONNET HOLST FACILITIES MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1998-12-15 Dissolved 2015-09-01
CHRISTOPHER CARL BRENNAN STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
CHRISTOPHER CARL BRENNAN FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
CHRISTOPHER CARL BRENNAN INITIVO CONSULTANCY LIMITED Director 2013-06-05 CURRENT 2005-11-30 Active
CHRISTOPHER CARL BRENNAN VINCI CONSTRUCTION UK LIMITED Director 2010-03-17 CURRENT 1988-09-13 Active
CHRISTOPHER CARL BRENNAN WEAVER LIMITED Director 2007-06-27 CURRENT 1931-08-04 Active - Proposal to Strike off
CHRISTOPHER CARL BRENNAN ROSSER & RUSSELL MAINTENANCE LIMITED Director 2004-11-08 CURRENT 1968-03-04 Active
CHRISTOPHER CARL BRENNAN COLIN HATCH LIMITED Director 2002-01-04 CURRENT 1976-04-14 Dissolved 2015-09-01
CHRISTOPHER CARL BRENNAN SYME & DUNCAN (CONTRACTS) LIMITED Director 2002-01-04 CURRENT 1980-01-22 Dissolved 2015-09-01
CHRISTOPHER CARL BRENNAN J J JAGGER & CO.LIMITED Director 2002-01-04 CURRENT 1948-03-19 Dissolved 2017-07-18
CHRISTOPHER CARL BRENNAN CRISPIN & BORST (KENT) LIMITED Director 2002-01-04 CURRENT 1983-11-16 Dissolved 2017-07-18
CHRISTOPHER CARL BRENNAN CRISPIN & BORST LIMITED Director 2002-01-04 CURRENT 1964-01-23 Active

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
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-08DS01APPLICATION FOR STRIKING-OFF
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0126/03/15 FULL LIST
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA
2015-01-20AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 02/06/2014
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0126/03/14 FULL LIST
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0126/03/13 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AR0126/03/12 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 11/11/2011
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0125/03/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/03/10 FULL LIST
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008
2008-04-24363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2007-11-04288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09288bSECRETARY RESIGNED
2002-12-09288aNEW SECRETARY APPOINTED
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2002-07-29288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-13288bDIRECTOR RESIGNED
2002-02-06288bSECRETARY RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THE OASTS RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-31363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-04-16363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRISPIN & BORST GROUP SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRISPIN & BORST GROUP SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRISPIN & BORST GROUP SERVICES LTD registering or being granted any patents
Domain Names

CRISPIN & BORST GROUP SERVICES LTD owns 2 domain names.

crispinborst.co.uk   crispinteriors.co.uk  

Trademarks
We have not found any records of CRISPIN & BORST GROUP SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISPIN & BORST GROUP SERVICES LTD. 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 (70100 - Activities of head offices) as CRISPIN & BORST GROUP SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRISPIN & BORST GROUP SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISPIN & BORST GROUP SERVICES LTD 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 CRISPIN & BORST GROUP SERVICES LTD 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.