CREATIVE MODELS LTD
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6TG

Company number 04671499
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address UNITS 6-10 INDUSTRIAL ESTATE, HONEYSOME ROAD, CHATTERIS, CAMBRIDGESHIRE, PE16 6TG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 320,008 . The most likely internet sites of CREATIVE MODELS LTD are www.creativemodels.co.uk, and www.creative-models.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to March Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Models Ltd is a Private Limited Company. The company registration number is 04671499. Creative Models Ltd has been working since 19 February 2003. The present status of the company is Active. The registered address of Creative Models Ltd is Units 6 10 Industrial Estate Honeysome Road Chatteris Cambridgeshire Pe16 6tg. . WHITE, Clair Louise is a Secretary of the company. PRANCE, Christine Irene is a Director of the company. PRANCE, Richard Lee Francis is a Director of the company. WHITE, Clair Louise is a Director of the company. WHITE, Stuart Charles is a Director of the company. Director WHITE, Stuart Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WHITE, Clair Louise
Appointed Date: 19 February 2003

Director
PRANCE, Christine Irene
Appointed Date: 28 February 2003
76 years old

Director
PRANCE, Richard Lee Francis
Appointed Date: 24 February 2011
79 years old

Director
WHITE, Clair Louise
Appointed Date: 24 February 2011
49 years old

Director
WHITE, Stuart Charles
Appointed Date: 24 February 2011
49 years old

Resigned Directors

Director
WHITE, Stuart Charles
Resigned: 28 February 2003
Appointed Date: 19 February 2003
49 years old

Persons With Significant Control

Mr Richard Lee Francis Prance
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Christine Irene Prance
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Stuart Charles White
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clair Louise White
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIVE MODELS LTD Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 320,008

10 Nov 2015
Registration of charge 046714990004, created on 5 November 2015
21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
15 Mar 2004
Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Jan 2004
Accounting reference date extended from 29/02/04 to 31/03/04
08 Mar 2003
Director resigned
08 Mar 2003
New director appointed
19 Feb 2003
Incorporation

CREATIVE MODELS LTD Charges

5 November 2015
Charge code 0467 1499 0004
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
10 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 January 2006
Floating charge
Delivered: 7 January 2006
Status: Satisfied on 28 March 2011
Persons entitled: Discipline Computer Services Limited
Description: All the fixtures and fittings, the stock and all monies due…
8 November 2005
Rent deposit deed
Delivered: 17 November 2005
Status: Satisfied on 28 March 2011
Persons entitled: Pall Mall Investments (London) Limited
Description: Monies from time to time deposited plus interest.