CRESTABRAY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9SR
Company number 02818181
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address 21 PERHAM ROAD, LONDON, W14 9SR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 . The most likely internet sites of CRESTABRAY LIMITED are www.crestabray.co.uk, and www.crestabray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Crestabray Limited is a Private Limited Company. The company registration number is 02818181. Crestabray Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Crestabray Limited is 21 Perham Road London W14 9sr. . CHISWELL, Emily Victoria is a Director of the company. PICONE, Elisabetta is a Director of the company. SHARP, Martin Phillip Paul is a Director of the company. WHARTON, Tsen Richard Farrington is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SKELTON, Christine Mary has been resigned. Secretary SKELTON, Peter has been resigned. Secretary THOMPSON, William Pratt has been resigned. Director DAVIES, Catherine has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EDWARDS, David Christopher has been resigned. Director POINTER, Graham Alan has been resigned. Director SANDFORD, Paul Gerard has been resigned. Director SKELTON, Peter has been resigned. Director SKELTON, Thomas Edward has been resigned. Director THOMPSON, Amanda Dow has been resigned. Director THOMPSON, William Pratt has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHISWELL, Emily Victoria
Appointed Date: 07 May 2010
42 years old

Director
PICONE, Elisabetta
Appointed Date: 29 March 2016
59 years old

Director
SHARP, Martin Phillip Paul
Appointed Date: 24 May 1993
63 years old

Director
WHARTON, Tsen Richard Farrington
Appointed Date: 06 February 2006
44 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 May 1993
Appointed Date: 14 May 1993

Secretary
SKELTON, Christine Mary
Resigned: 01 March 2010
Appointed Date: 01 October 2003

Secretary
SKELTON, Peter
Resigned: 01 October 2003
Appointed Date: 17 July 2000

Secretary
THOMPSON, William Pratt
Resigned: 17 July 2000
Appointed Date: 24 May 1993

Director
DAVIES, Catherine
Resigned: 30 June 1999
Appointed Date: 30 April 1997
54 years old

Nominee Director
DOYLE, Betty June
Resigned: 24 May 1993
Appointed Date: 14 May 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 May 1993
Appointed Date: 14 May 1993
84 years old

Director
EDWARDS, David Christopher
Resigned: 19 May 1997
Appointed Date: 24 May 1993
69 years old

Director
POINTER, Graham Alan
Resigned: 16 November 1993
Appointed Date: 24 May 1993
58 years old

Director
SANDFORD, Paul Gerard
Resigned: 29 March 2016
Appointed Date: 16 November 1993
59 years old

Director
SKELTON, Peter
Resigned: 17 May 2007
Appointed Date: 01 August 1999
54 years old

Director
SKELTON, Thomas Edward
Resigned: 01 March 2010
Appointed Date: 17 May 2007
51 years old

Director
THOMPSON, Amanda Dow
Resigned: 01 February 2006
Appointed Date: 31 August 1999
61 years old

Director
THOMPSON, William Pratt
Resigned: 31 August 1999
Appointed Date: 24 May 1993
92 years old

Persons With Significant Control

Miss Emily Victoria Chiswell
Notified on: 14 May 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Phillip Paul Sharp
Notified on: 14 May 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elisabetta Picone
Notified on: 14 May 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tsen Wharton
Notified on: 14 May 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTABRAY LIMITED Events

17 May 2017
Confirmation statement made on 14 May 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

13 Apr 2016
Appointment of Ms Elisabetta Picone as a director on 29 March 2016
13 Apr 2016
Termination of appointment of Paul Gerard Sandford as a director on 29 March 2016
...
... and 81 more events
22 Jul 1993
Director resigned;new director appointed

22 Jul 1993
New director appointed

22 Jul 1993
Registered office changed on 22/07/93 from: 50 lincoln's inn fields london WC2A 3PF

22 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 May 1993
Incorporation