CREO RETAIL MARKETING HOLDINGS LIMITED
LONDON CREO RETAIL MARKETING LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 06186669
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Current accounting period extended from 31 December 2016 to 30 April 2017; Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016. The most likely internet sites of CREO RETAIL MARKETING HOLDINGS LIMITED are www.creoretailmarketingholdings.co.uk, and www.creo-retail-marketing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Creo Retail Marketing Holdings Limited is a Private Limited Company. The company registration number is 06186669. Creo Retail Marketing Holdings Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Creo Retail Marketing Holdings Limited is 350 Euston Road London England Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. JENKINS, Gareth Paul is a Director of the company. NEWMAN, Richard Hugh is a Director of the company. SAYSELL, Richard Geoffrey is a Director of the company. Secretary BOOKER, Gary Anthony has been resigned. Secretary SAYSELL, Richard Geoffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Charles Stuart has been resigned. Director BOOKER, Gary Anthony has been resigned. Director BRUFORD, Paul James has been resigned. Director ESSEX, Robert Thomas Tickler has been resigned. Director FONEY, Matthew Jon has been resigned. Director GILL, Neville Loyd has been resigned. Director JOHNSON, Neil Kester has been resigned. Director MARTIN, Eliot James has been resigned. Director O'CONNOR, Christiaan John has been resigned. Director SAYSELL, Mark Robert has been resigned. Director SAYSELL, Richard Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 22 June 2016

Director
HICKS, William Beverley
Appointed Date: 22 June 2016
62 years old

Director
JENKINS, Gareth Paul
Appointed Date: 22 June 2016
57 years old

Director
NEWMAN, Richard Hugh
Appointed Date: 22 June 2016
56 years old

Director
SAYSELL, Richard Geoffrey
Appointed Date: 19 July 2016
55 years old

Resigned Directors

Secretary
BOOKER, Gary Anthony
Resigned: 22 June 2016
Appointed Date: 26 August 2011

Secretary
SAYSELL, Richard Geoffrey
Resigned: 26 August 2011
Appointed Date: 27 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Director
ALEXANDER, Charles Stuart
Resigned: 30 June 2008
Appointed Date: 24 September 2007
77 years old

Director
BOOKER, Gary Anthony
Resigned: 22 June 2016
Appointed Date: 23 May 2008
65 years old

Director
BRUFORD, Paul James
Resigned: 22 June 2016
Appointed Date: 24 September 2007
59 years old

Director
ESSEX, Robert Thomas Tickler
Resigned: 22 June 2016
Appointed Date: 24 September 2007
64 years old

Director
FONEY, Matthew Jon
Resigned: 22 June 2016
Appointed Date: 25 April 2008
53 years old

Director
GILL, Neville Loyd
Resigned: 22 June 2016
Appointed Date: 27 January 2011
53 years old

Director
JOHNSON, Neil Kester
Resigned: 22 June 2016
Appointed Date: 27 January 2011
50 years old

Director
MARTIN, Eliot James
Resigned: 22 June 2016
Appointed Date: 27 January 2011
53 years old

Director
O'CONNOR, Christiaan John
Resigned: 27 May 2011
Appointed Date: 27 March 2007
53 years old

Director
SAYSELL, Mark Robert
Resigned: 22 June 2016
Appointed Date: 19 April 2007
51 years old

Director
SAYSELL, Richard Geoffrey
Resigned: 22 June 2016
Appointed Date: 27 March 2007
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Persons With Significant Control

Ds Smith Packaging Limited
Notified on: 22 June 2016
Nature of control: Ownership of shares – 75% or more

CREO RETAIL MARKETING HOLDINGS LIMITED Events

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
06 Sep 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
20 Jul 2016
Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016
27 Jun 2016
Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016
27 Jun 2016
Appointment of Mr Richard Hugh Newman as a director on 22 June 2016
...
... and 70 more events
10 Apr 2007
New secretary appointed;new director appointed
10 Apr 2007
New director appointed
10 Apr 2007
Director resigned
10 Apr 2007
Secretary resigned
27 Mar 2007
Incorporation

CREO RETAIL MARKETING HOLDINGS LIMITED Charges

7 March 2011
Legal assignment
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 September 2008
Debenture
Delivered: 23 September 2008
Status: Satisfied on 30 August 2012
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…