CRESWELL TRADING COMPANY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE4 3AG

Company number 02467865
Status Active
Incorporation Date 7 February 1990
Company Type Private Limited Company
Address COUNTY HALL, MATLOCK, DERBYSHIRE, DE4 3AG
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 12,002 . The most likely internet sites of CRESWELL TRADING COMPANY LIMITED are www.creswelltradingcompany.co.uk, and www.creswell-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Creswell Trading Company Limited is a Private Limited Company. The company registration number is 02467865. Creswell Trading Company Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of Creswell Trading Company Limited is County Hall Matlock Derbyshire De4 3ag. . MCELVANEY, John is a Secretary of the company. ADAMS, Timothy is a Director of the company. MCGREGOR, Duncan, Councillor is a Director of the company. MUNRO, Thomas Ian is a Director of the company. Secretary TYSOE, David William has been resigned. Director ALLSOP, David John has been resigned. Director COTTEE, John Elliot has been resigned. Director DORRELL, Dinah has been resigned. Director DOUGHTY, Graham Martin, Sir has been resigned. Director KIRKHAM, David John has been resigned. Director LEWIS, Barry, Councillor has been resigned. Director LLEWELLYN JONES, Edward David Walter, Councillor has been resigned. Director LLEWELLYN JONES, Edward David Walter, Councillor has been resigned. Director NUNN, Rachel Louise has been resigned. Director STEVENSON, Kenneth, Councillor has been resigned. Director WALKER, Robert Edward William has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MCELVANEY, John
Appointed Date: 01 June 2010

Director
ADAMS, Timothy
Appointed Date: 25 July 2007
54 years old

Director
MCGREGOR, Duncan, Councillor
Appointed Date: 06 November 2013
79 years old

Director
MUNRO, Thomas Ian
Appointed Date: 28 March 2002
76 years old

Resigned Directors

Secretary
TYSOE, David William
Resigned: 01 June 2010

Director
ALLSOP, David John
Resigned: 01 June 2009
92 years old

Director
COTTEE, John Elliot
Resigned: 02 May 2013
Appointed Date: 02 November 2011
71 years old

Director
DORRELL, Dinah
Resigned: 29 June 1997
Appointed Date: 05 May 1992
85 years old

Director
DOUGHTY, Graham Martin, Sir
Resigned: 28 April 1992
75 years old

Director
KIRKHAM, David John
Resigned: 01 October 2004
Appointed Date: 31 July 2001
75 years old

Director
LEWIS, Barry, Councillor
Resigned: 02 November 2011
Appointed Date: 19 October 2009
54 years old

Director
LLEWELLYN JONES, Edward David Walter, Councillor
Resigned: 19 October 2009
Appointed Date: 25 July 2007
80 years old

Director
LLEWELLYN JONES, Edward David Walter, Councillor
Resigned: 18 October 2005
Appointed Date: 01 June 2005
80 years old

Director
NUNN, Rachel Louise
Resigned: 26 January 2005
Appointed Date: 28 March 2002
53 years old

Director
STEVENSON, Kenneth, Councillor
Resigned: 25 July 2007
Appointed Date: 18 October 2005
84 years old

Director
WALKER, Robert Edward William
Resigned: 31 July 2001
Appointed Date: 21 October 1997
95 years old

Persons With Significant Control

Mr Paul Baker
Notified on: 28 November 2016
63 years old
Nature of control: Has significant influence or control

Creswell Heritage Trust
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

CRESWELL TRADING COMPANY LIMITED Events

23 May 2017
Confirmation statement made on 13 May 2017 with updates
25 Nov 2016
Accounts for a small company made up to 31 March 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,002

12 Dec 2015
Accounts for a small company made up to 31 March 2015
21 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,002

...
... and 85 more events
09 Jan 1991
Director resigned;new director appointed

09 Jan 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1990
Registered office changed on 18/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Feb 1990
Incorporation