CRESTLINE PROMOTIONAL PRODUCTS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 02459553
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address CHARNWOOD ACCOUNTANTS AND BUSINESS ADVISORS LLP, THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of CRESTLINE PROMOTIONAL PRODUCTS LIMITED are www.crestlinepromotionalproducts.co.uk, and www.crestline-promotional-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestline Promotional Products Limited is a Private Limited Company. The company registration number is 02459553. Crestline Promotional Products Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Crestline Promotional Products Limited is Charnwood Accountants and Business Advisors Llp The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . TURNER, James Anthony is a Director of the company. Secretary TURNER, Nicholas Peter has been resigned. Secretary TURNER, Simon Nicholas has been resigned. Director TURNER, Ann has been resigned. Director TURNER, Nicholas Peter has been resigned. Director TURNER, Simon Nicholas has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
TURNER, Nicholas Peter
Resigned: 30 November 1998

Secretary
TURNER, Simon Nicholas
Resigned: 16 May 2014
Appointed Date: 30 November 1998

Director
TURNER, Ann
Resigned: 30 November 1998
81 years old

Director
TURNER, Nicholas Peter
Resigned: 30 November 1998
81 years old

Director
TURNER, Simon Nicholas
Resigned: 16 May 2014
57 years old

Persons With Significant Control

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

CRESTLINE PROMOTIONAL PRODUCTS LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Nov 2016
Micro company accounts made up to 30 April 2016
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

14 Sep 2015
Micro company accounts made up to 30 April 2015
20 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 59 more events
27 Feb 1990
Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100

27 Feb 1990
Accounting reference date notified as 30/04

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1990
Registered office changed on 01/02/90 from: 84 temple chambers temple avenue london EC4Y ohp

15 Jan 1990
Incorporation