CREST DISPLAYS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE

Company number 01225065
Status Active
Incorporation Date 3 September 1975
Company Type Private Limited Company
Address LYNWOODHSE, CROFTON RD, ORPINGTON, KENT., BR6 8QE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 60 . The most likely internet sites of CREST DISPLAYS LIMITED are www.crestdisplays.co.uk, and www.crest-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Crest Displays Limited is a Private Limited Company. The company registration number is 01225065. Crest Displays Limited has been working since 03 September 1975. The present status of the company is Active. The registered address of Crest Displays Limited is Lynwoodhse Crofton Rd Orpington Kent Br6 8qe. . FARRELL, Nicola Pauline is a Secretary of the company. GAYFORD, Martin is a Director of the company. Secretary GAYFORD, Martin has been resigned. Secretary LIDDIARD, Derek has been resigned. Director TUCKER, David John Robert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FARRELL, Nicola Pauline
Appointed Date: 10 September 2013

Director
GAYFORD, Martin

80 years old

Resigned Directors

Secretary
GAYFORD, Martin
Resigned: 15 July 1998

Secretary
LIDDIARD, Derek
Resigned: 10 September 2013
Appointed Date: 15 July 1998

Director
TUCKER, David John Robert
Resigned: 15 July 1998
89 years old

Persons With Significant Control

Mr Martin Gayford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Hazel Gayford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREST DISPLAYS LIMITED Events

28 Feb 2017
Confirmation statement made on 24 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60

...
... and 67 more events
07 May 1987
Registered office changed on 07/05/87 from: cedars house farnborough common orpington kent BR6 7TD

12 Nov 1986
Return made up to 30/04/86; full list of members

23 Oct 1986
Accounts made up to 30 September 1985

29 Sep 1986
Registered office changed on 29/09/86 from: 27-31 blandford st W1

28 Aug 1986
Particulars of mortgage/charge

CREST DISPLAYS LIMITED Charges

9 March 1990
Legal charge
Delivered: 16 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being:- richard…
31 January 1990
Fixed and floating charge
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
19 August 1986
Legal charge
Delivered: 28 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Richard chantry works faraday way, st mary cray, orpington…
12 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Richard chantry works faraday way, st mary cray, orpington…
12 March 1986
Debenture
Delivered: 19 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…