CRAFTMATIC U.K. LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 02872108
Status Liquidation
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 16 May 2016; Liquidators' statement of receipts and payments to 16 May 2015; Liquidators' statement of receipts and payments to 16 May 2014. The most likely internet sites of CRAFTMATIC U.K. LIMITED are www.craftmaticuk.co.uk, and www.craftmatic-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craftmatic U K Limited is a Private Limited Company. The company registration number is 02872108. Craftmatic U K Limited has been working since 10 November 1993. The present status of the company is Liquidation. The registered address of Craftmatic U K Limited is 26 28 Bedford Row London Wc1r 4he. . ZAWISLAK, Lee is a Secretary of the company. Secretary HAUSER, Paul Edward has been resigned. Director CROLL, Colin has been resigned. Director HANSEN, Andrew has been resigned. Director KRAFTSOW, Carolyn Ann has been resigned. Director KRAFTSOW, Stanley has been resigned. Director WEISS, William Louis has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
ZAWISLAK, Lee
Appointed Date: 01 October 2002

Resigned Directors

Secretary
HAUSER, Paul Edward
Resigned: 01 October 2002
Appointed Date: 10 November 1993

Director
CROLL, Colin
Resigned: 06 May 2010
Appointed Date: 28 April 2004
80 years old

Director
HANSEN, Andrew
Resigned: 30 June 2006
Appointed Date: 19 May 2005
57 years old

Director
KRAFTSOW, Carolyn Ann
Resigned: 01 October 2002
Appointed Date: 10 November 1993
79 years old

Director
KRAFTSOW, Stanley
Resigned: 20 June 2012
Appointed Date: 10 November 1993
86 years old

Director
WEISS, William Louis
Resigned: 22 February 1995
Appointed Date: 10 November 1993
96 years old

CRAFTMATIC U.K. LIMITED Events

01 Jul 2016
Liquidators' statement of receipts and payments to 16 May 2016
20 Jul 2015
Liquidators' statement of receipts and payments to 16 May 2015
27 Jun 2014
Liquidators' statement of receipts and payments to 16 May 2014
24 Jan 2014
Termination of appointment of Stanley Kraftsow as a director
04 Jul 2013
Liquidators' statement of receipts and payments to 16 May 2013
...
... and 78 more events
30 Nov 1993
New director appointed

30 Nov 1993
New director appointed

30 Nov 1993
Director resigned;new director appointed

30 Nov 1993
Secretary resigned;new secretary appointed

10 Nov 1993
Incorporation

CRAFTMATIC U.K. LIMITED Charges

12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a fyfield wick abingdon oxfordshire…
1 December 1994
Debenture
Delivered: 7 December 1994
Status: Satisfied on 9 September 2003
Persons entitled: Leggett & Platt Incorporated
Description: Fixed and floating charges over the undertaking and all…
13 June 1994
Mortgage debenture
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…