CIMACREST LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03041091
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CIMACREST LIMITED are www.cimacrest.co.uk, and www.cimacrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Cimacrest Limited is a Private Limited Company. The company registration number is 03041091. Cimacrest Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Cimacrest Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. THUMIM, Jonathan is a Director of the company. WECHSLER, Gabriel is a Director of the company. Secretary AZOUELOS, Vivien has been resigned. Secretary BENSON, Sheila Ruth has been resigned. Secretary CURTIS, Gerry Steven has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BRENIG, Benny has been resigned. Director NASSIM, Esti has been resigned. Director POSEN, David Eliezer has been resigned. Director TAYLOR, Richard Philip has been resigned. Director WIENBURG, Michelle has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2016

Director
THUMIM, Jonathan
Appointed Date: 25 October 2012
78 years old

Director
WECHSLER, Gabriel
Appointed Date: 29 May 2015
34 years old

Resigned Directors

Secretary
AZOUELOS, Vivien
Resigned: 14 October 1997
Appointed Date: 01 August 1995

Secretary
BENSON, Sheila Ruth
Resigned: 05 January 2016
Appointed Date: 01 December 2004

Secretary
CURTIS, Gerry Steven
Resigned: 31 October 2002
Appointed Date: 18 December 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 August 1995
Appointed Date: 03 April 1995

Director
BRENIG, Benny
Resigned: 06 April 2006
Appointed Date: 16 September 2005
46 years old

Director
NASSIM, Esti
Resigned: 16 November 2009
Appointed Date: 28 April 2006
43 years old

Director
POSEN, David Eliezer
Resigned: 29 May 2015
Appointed Date: 18 November 2009
44 years old

Director
TAYLOR, Richard Philip
Resigned: 17 September 2005
Appointed Date: 06 August 2002
54 years old

Director
WIENBURG, Michelle
Resigned: 07 July 2010
Appointed Date: 01 August 1995
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 August 1995
Appointed Date: 03 April 1995

CIMACREST LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
19 Sep 2016
Amended total exemption small company accounts made up to 30 April 2016
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to 94 Park Lane Croydon Surrey CR0 1JB on 25 April 2016
25 Apr 2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2016
...
... and 60 more events
25 Jun 1997
Registered office changed on 25/06/97 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.
12 Sep 1996
Return made up to 03/04/96; full list of members
13 Nov 1995
Director resigned;new director appointed
13 Nov 1995
Secretary resigned;new secretary appointed
03 Apr 1995
Incorporation

Similar Companies

CIMACO LIMITED CIMACRAFT LIMITED CIMADALE LIMITED CIMAG LIMITED CIMAMCO LIMITED CIMANTIC LTD CIMAR (UK) LIMITED