CREPE CUISINE LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 8HX

Company number 02129292
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address UNIT 10, LONG ROCK INDUSTRIAL ESTATE, PENZANCE, CORNWALL, TR20 8HX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr John Keith Acornley as a director on 16 January 2017; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of CREPE CUISINE LIMITED are www.crepecuisine.co.uk, and www.crepe-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to St Erth Rail Station is 3.9 miles; to Lelant Rail Station is 4.8 miles; to Carbis Bay Rail Station is 5 miles; to Hayle Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crepe Cuisine Limited is a Private Limited Company. The company registration number is 02129292. Crepe Cuisine Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Crepe Cuisine Limited is Unit 10 Long Rock Industrial Estate Penzance Cornwall Tr20 8hx. . MC DERMOTT, Rachael Zaida is a Secretary of the company. ACORNLEY, John Keith is a Director of the company. INGLIS, Rohan Bolitho is a Director of the company. INGLIS, Ronald Richard is a Director of the company. WILSON, Robin Geronimo is a Director of the company. Secretary INGLIS, Alan James has been resigned. Secretary INGLIS, Marjorie May has been resigned. Secretary PHILPOTT, Jennifer Robin has been resigned. Director FURSE, David William has been resigned. Director INGLIS, Alan James has been resigned. Director PHILPOTT, Jennifer Robin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MC DERMOTT, Rachael Zaida
Appointed Date: 17 August 2011

Director
ACORNLEY, John Keith
Appointed Date: 16 January 2017
71 years old

Director
INGLIS, Rohan Bolitho
Appointed Date: 01 June 2005
46 years old

Director

Director
WILSON, Robin Geronimo
Appointed Date: 01 May 2013
50 years old

Resigned Directors

Secretary
INGLIS, Alan James
Resigned: 30 August 1999
Appointed Date: 13 October 1995

Secretary
INGLIS, Marjorie May
Resigned: 16 August 2011
Appointed Date: 01 September 1999

Secretary
PHILPOTT, Jennifer Robin
Resigned: 13 October 1995

Director
FURSE, David William
Resigned: 30 November 2007
Appointed Date: 23 May 2007
72 years old

Director
INGLIS, Alan James
Resigned: 30 August 1999
67 years old

Director
PHILPOTT, Jennifer Robin
Resigned: 31 October 1995
78 years old

CREPE CUISINE LIMITED Events

03 Feb 2017
Appointment of Mr John Keith Acornley as a director on 16 January 2017
06 Sep 2016
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 85 more events
13 Jul 1989
Return made up to 31/10/88; full list of members

25 Jan 1988
Registered office changed on 25/01/88 from: bolitho cottage blackrock crowan cambourne, cornwall TR14 9NS

21 Sep 1987
Particulars of mortgage/charge

03 Jul 1987
Accounting reference date notified as 31/10

08 May 1987
Certificate of Incorporation

CREPE CUISINE LIMITED Charges

23 October 2008
Deed of charge for secured loan
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Trustees of the Crepe Cuisine Directors Pension Scheme
Description: Intellectual property of crepe cuisine LTD specifically the…
30 June 2008
Debenture
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Chattel mortgage
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Balpe S.A.S. - automatic production for blinis (2 sides…
11 May 1998
Fixed and floating charge (all assets)
Delivered: 14 May 1998
Status: Satisfied on 14 October 2008
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 1998
Debenture
Delivered: 20 February 1998
Status: Satisfied on 17 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1994
Legal mortgage
Delivered: 9 June 1994
Status: Satisfied on 26 March 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a factory and land being site bt.474/10 Long…
16 September 1987
Mortgage debenture
Delivered: 21 September 1987
Status: Satisfied on 26 March 1998
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over l/hold property being factory…