CRESTGOLD SERVICES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 2AP
Company number 04519828
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address THANDI & CO, 7A HARMER STREET, GRAVESEND, KENT, DA12 2AP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of CRESTGOLD SERVICES LIMITED are www.crestgoldservices.co.uk, and www.crestgold-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Farningham Road Rail Station is 6.6 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 8.9 miles; to Basildon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestgold Services Limited is a Private Limited Company. The company registration number is 04519828. Crestgold Services Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of Crestgold Services Limited is Thandi Co 7a Harmer Street Gravesend Kent Da12 2ap. . SANDHU, Jasbir is a Secretary of the company. SANDHU, Jasbir is a Director of the company. Secretary HEER, Jasbir has been resigned. Secretary MCKEON, Laura Rose has been resigned. Secretary MCKEON, Laura Rose has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNING, Aravinder Singh has been resigned. Director BENNING, Harjinder Singh has been resigned. Director MEAKINS, Clive has been resigned. Director SANDHU, Gurnak has been resigned. Director SAWYER, Leslie Paul has been resigned. Director WALIA, Inderpal Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SANDHU, Jasbir
Appointed Date: 24 November 2003

Director
SANDHU, Jasbir
Appointed Date: 01 November 2010
64 years old

Resigned Directors

Secretary
HEER, Jasbir
Resigned: 24 November 2003
Appointed Date: 09 June 2003

Secretary
MCKEON, Laura Rose
Resigned: 18 June 2011
Appointed Date: 18 June 2011

Secretary
MCKEON, Laura Rose
Resigned: 03 November 2015
Appointed Date: 05 May 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 28 August 2002

Director
BENNING, Aravinder Singh
Resigned: 15 March 2007
Appointed Date: 20 September 2004
54 years old

Director
BENNING, Harjinder Singh
Resigned: 04 April 2004
Appointed Date: 24 November 2003
59 years old

Director
MEAKINS, Clive
Resigned: 01 November 2010
Appointed Date: 01 April 2004
64 years old

Director
SANDHU, Gurnak
Resigned: 01 April 2008
Appointed Date: 12 March 2007
59 years old

Director
SAWYER, Leslie Paul
Resigned: 01 August 2016
Appointed Date: 06 May 2016
47 years old

Director
WALIA, Inderpal Singh
Resigned: 24 November 2003
Appointed Date: 09 June 2003
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2002
Appointed Date: 28 August 2002

Persons With Significant Control

Mr Jasbir Sandhu
Notified on: 28 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTGOLD SERVICES LIMITED Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 62 more events
11 Jul 2003
New secretary appointed
25 Sep 2002
Registered office changed on 25/09/02 from: 788-790 finchley road london NW11 7TJ
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
28 Aug 2002
Incorporation

CRESTGOLD SERVICES LIMITED Charges

6 January 2005
Legal charge of licensed premises
Delivered: 11 January 2005
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: Shades 1-2 parrock street gravesend kent by way of fixed…