CREST ULTRASONICS UK LIMITED
HERTFORDSHIRE CREST RINCO ULTRASONICS UK LIMITED CREST ULTRASONICS UK LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 7AP
Company number 02810515
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of CREST ULTRASONICS UK LIMITED are www.crestultrasonicsuk.co.uk, and www.crest-ultrasonics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Crest Ultrasonics Uk Limited is a Private Limited Company. The company registration number is 02810515. Crest Ultrasonics Uk Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Crest Ultrasonics Uk Limited is 147a High Street Waltham Cross Hertfordshire En8 7ap. . CASEY, Dean is a Secretary of the company. CASEY, Lee is a Director of the company. DOWNING, Michael James Patrick is a Director of the company. GOODSON, James Michael is a Director of the company. HASSAN, Shaharundin Abu is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAYWARD, Malcolm David has been resigned. Secretary LAING, Charles Ronald has been resigned. Secretary LOTECKI, Paula has been resigned. Secretary WEBB, Nicholas has been resigned. Director DAVIE, Peter has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FANNING, Shane Benedict has been resigned. Director HAYWARD, Malcolm David has been resigned. Director LAING, Charles Ronald has been resigned. Director RINGGENBERG, Urs has been resigned. Director TRUEMAN, Alan has been resigned. Director WALKER, David Edward has been resigned. Director WEBB, Nicholas has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CASEY, Dean
Appointed Date: 16 April 2003

Director
CASEY, Lee
Appointed Date: 05 December 2002
68 years old

Director
DOWNING, Michael James Patrick
Appointed Date: 01 July 2006
52 years old

Director
GOODSON, James Michael
Appointed Date: 23 April 1993
85 years old

Director
HASSAN, Shaharundin Abu
Appointed Date: 29 April 1997
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 April 1993
Appointed Date: 19 April 1993

Secretary
HAYWARD, Malcolm David
Resigned: 17 September 2002
Appointed Date: 01 June 1999

Secretary
LAING, Charles Ronald
Resigned: 25 April 1997
Appointed Date: 23 April 1993

Secretary
LOTECKI, Paula
Resigned: 28 July 1998
Appointed Date: 01 July 1997

Secretary
WEBB, Nicholas
Resigned: 30 June 1997
Appointed Date: 25 April 1997

Director
DAVIE, Peter
Resigned: 30 June 1998
Appointed Date: 01 July 1997
64 years old

Nominee Director
DOYLE, Betty June
Resigned: 23 April 1993
Appointed Date: 19 April 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 23 April 1993
Appointed Date: 19 April 1993
84 years old

Director
FANNING, Shane Benedict
Resigned: 18 April 1995
Appointed Date: 23 April 1993
61 years old

Director
HAYWARD, Malcolm David
Resigned: 17 September 2002
Appointed Date: 13 July 1998
74 years old

Director
LAING, Charles Ronald
Resigned: 20 April 1997
Appointed Date: 23 April 1993
66 years old

Director
RINGGENBERG, Urs
Resigned: 30 June 1998
Appointed Date: 30 July 1997
80 years old

Director
TRUEMAN, Alan
Resigned: 18 March 2006
Appointed Date: 01 May 2000
76 years old

Director
WALKER, David Edward
Resigned: 20 April 1997
Appointed Date: 08 January 1996
79 years old

Director
WEBB, Nicholas
Resigned: 30 June 1997
Appointed Date: 29 April 1997
59 years old

CREST ULTRASONICS UK LIMITED Events

09 May 2017
Confirmation statement made on 19 April 2017 with updates
04 Nov 2016
Accounts for a small company made up to 30 June 2016
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

26 Apr 2016
Director's details changed for Mr Lee Casey on 16 May 2015
16 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 93 more events
06 May 1993
Company name changed galiton LIMITED\certificate issued on 06/05/93

28 Apr 1993
Nc inc already adjusted 23/04/93

28 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1993
Incorporation

CREST ULTRASONICS UK LIMITED Charges

8 January 1996
Fixed and floating charge
Delivered: 19 January 1996
Status: Satisfied on 24 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Rent deposit deed
Delivered: 23 December 1993
Status: Satisfied on 24 May 1999
Persons entitled: Mepc Developments Limited
Description: The sum of £ 5,875 "the deposit".