CREASEFIELD LIMITED
REDDITCH

Hellopages » Worcestershire » Bromsgrove » B98 9EY

Company number 01369845
Status Active
Incorporation Date 22 May 1978
Company Type Private Limited Company
Address 2 RAVENSBANK BUSINESS PARK, HEDERA ROAD, REDDITCH, B98 9EY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Peter Owen James as a director on 20 February 2017; Confirmation statement made on 14 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CREASEFIELD LIMITED are www.creasefield.co.uk, and www.creasefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Creasefield Limited is a Private Limited Company. The company registration number is 01369845. Creasefield Limited has been working since 22 May 1978. The present status of the company is Active. The registered address of Creasefield Limited is 2 Ravensbank Business Park Hedera Road Redditch B98 9ey. . HAINING, Peter is a Secretary of the company. ANDREW, Mark is a Director of the company. HAINING, Peter is a Director of the company. HILL, Lee is a Director of the company. JACKSON, Jonathan David is a Director of the company. JAMES, Peter Owen is a Director of the company. MARSH, Gary Stephen is a Director of the company. RICHARDS, Matthew Thomas is a Director of the company. Secretary HOLT, Nicola Claire has been resigned. Secretary MAJOR, Ronald George has been resigned. Director HOLT, Jason Jay has been resigned. Director HOLT, Kathryn Elizabeth has been resigned. Director HOLT, Roy William has been resigned. Director NUTTER, Mark Timothy has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
HAINING, Peter
Appointed Date: 31 May 2016

Director
ANDREW, Mark
Appointed Date: 03 January 2012
55 years old

Director
HAINING, Peter
Appointed Date: 31 May 2016
69 years old

Director
HILL, Lee
Appointed Date: 03 January 2012
51 years old

Director
JACKSON, Jonathan David
Appointed Date: 31 May 2016
55 years old

Director
JAMES, Peter Owen
Appointed Date: 20 February 2017
46 years old

Director
MARSH, Gary Stephen
Appointed Date: 31 May 2016
59 years old

Director
RICHARDS, Matthew Thomas
Appointed Date: 31 May 2016
61 years old

Resigned Directors

Secretary
HOLT, Nicola Claire
Resigned: 31 May 2016
Appointed Date: 01 January 2012

Secretary
MAJOR, Ronald George
Resigned: 31 December 2011

Director
HOLT, Jason Jay
Resigned: 31 May 2016
Appointed Date: 28 April 1995
53 years old

Director
HOLT, Kathryn Elizabeth
Resigned: 30 June 2009
78 years old

Director
HOLT, Roy William
Resigned: 17 April 1995
88 years old

Director
NUTTER, Mark Timothy
Resigned: 29 June 2016
Appointed Date: 31 May 2016
48 years old

Persons With Significant Control

Solid State Plc
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

CREASEFIELD LIMITED Events

13 Mar 2017
Appointment of Peter Owen James as a director on 20 February 2017
09 Mar 2017
Confirmation statement made on 14 February 2017 with updates
07 Feb 2017
Satisfaction of charge 1 in full
03 Jan 2017
Total exemption full accounts made up to 30 May 2016
25 Oct 2016
Registration of charge 013698450002, created on 25 October 2016
...
... and 93 more events
29 Jun 1987
Registered office changed on 29/06/87 from: unit 10 larchfield estate dowlish ford ilminster somerset TA19 0PQ

02 Jun 1987
Return made up to 14/02/87; full list of members

10 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 28/11/85; full list of members

22 May 1978
Incorporation

CREASEFIELD LIMITED Charges

25 October 2016
Charge code 0136 9845 0003
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 October 2016
Charge code 0136 9845 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 1991
Debenture
Delivered: 10 December 1991
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M346C.. Fixed and…