CRESDENE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JL
Company number 04642015
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address SUITE 2, BUILDING 16, BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, ENGLAND, CV3 1JL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 10 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRESDENE LIMITED are www.cresdene.co.uk, and www.cresdene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cresdene Limited is a Private Limited Company. The company registration number is 04642015. Cresdene Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Cresdene Limited is Suite 2 Building 16 Bilton Industrial Estate Humber Avenue Coventry England Cv3 1jl. . HILL EVANS, Robert is a Secretary of the company. HILL EVANS, Robert is a Director of the company. ROBERTS, David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
HILL EVANS, Robert
Appointed Date: 22 January 2003

Director
HILL EVANS, Robert
Appointed Date: 22 January 2003
67 years old

Director
ROBERTS, David
Appointed Date: 22 January 2003
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 20 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Robert Hill-Evans
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CRESDENE LIMITED Events

10 Feb 2017
Confirmation statement made on 20 January 2017 with updates
10 Feb 2017
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 10 February 2017
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10

01 Apr 2016
Director's details changed for David Roberts on 19 October 2015
...
... and 36 more events
10 Feb 2003
New director appointed
10 Feb 2003
Memorandum and Articles of Association
10 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2003
Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ
20 Jan 2003
Incorporation

CRESDENE LIMITED Charges

1 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…