CRESTNIGHT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3SG
Company number 02090157
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address 28 WINDSOR PLACE, CARDIFF, CF10 3SG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of CRESTNIGHT LIMITED are www.crestnight.co.uk, and www.crestnight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestnight Limited is a Private Limited Company. The company registration number is 02090157. Crestnight Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Crestnight Limited is 28 Windsor Place Cardiff Cf10 3sg. . HALES, Peter Edward is a Director of the company. MELIA, Terence John is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILLIAMS, Stephen Robert has been resigned. Director AUSTIN, Ronald George has been resigned. Director HOSKINSON, Philip Edward has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director OWEN, Michael Barry has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HALES, Peter Edward

90 years old

Director
MELIA, Terence John

70 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 20 April 2011
Appointed Date: 01 October 2001

Secretary
SILVANO, Helen
Resigned: 20 April 2011
Appointed Date: 03 June 2003

Secretary
WILLIAMS, Stephen Robert
Resigned: 01 October 2001

Director
AUSTIN, Ronald George
Resigned: 23 February 2000
104 years old

Director
HOSKINSON, Philip Edward
Resigned: 01 October 2001
77 years old

Director
LOVELADY, Andrew Robert
Resigned: 20 April 2011
Appointed Date: 01 October 2001
70 years old

Director
OWEN, Michael Barry
Resigned: 20 April 2011
Appointed Date: 23 February 2000
83 years old

Persons With Significant Control

Dappleacre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESTNIGHT LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 91 more events
20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 1987
Registered office changed on 20/03/87 from: epworth house 25/35 city road london EC1Y 1AA

16 Jan 1987
Certificate of Incorporation

16 Jan 1987
Incorporation

CRESTNIGHT LIMITED Charges

13 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: Restaurant unit water's edge south beach tenby t/nos…
13 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: 12 great darkgate street aberystwyth ceredigion t/no…
26 June 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: Apartment 9 water's edge south beach tenby pembrokeshire…
11 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Ethel Austin Investments Properties Limited
Description: 42/43 high street tenby t/no WAS682707 and 28/30 st mary's…
30 March 2007
Legal charge
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/Hold and l/hold property at 28 to 30 st mary…
11 November 1997
Legal charge
Delivered: 13 November 1997
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H known as 42/43 high street tenby t/n WA682707 by way of…
21 February 1995
Legal charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 12 great darkgate…
8 April 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied on 5 May 1995
Persons entitled: Ethel Austin Investment Properties Limited
Description: F/H property k/a 12 great darkgate street aberystwyth.
29 April 1987
Legal charge
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings being the site of property formerly…