LOCALCREST LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN
Company number 01585624
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 140 . The most likely internet sites of LOCALCREST LIMITED are www.localcrest.co.uk, and www.localcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Localcrest Limited is a Private Limited Company. The company registration number is 01585624. Localcrest Limited has been working since 14 September 1981. The present status of the company is Active. The registered address of Localcrest Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. PRENDERGAST, Anne Patricia is a Director of the company. REYNOLDS, James Harry is a Director of the company. SLATTER, Christina Clare is a Director of the company. Secretary COKE, Edward Douglas, Rt Hon has been resigned. Secretary FOX, Jason Jonathan has been resigned. Secretary MACLEOD, Hugh Roderick, Sir has been resigned. Secretary SMITH, Ann has been resigned. Director BRADSTOCK, Alastair George has been resigned. Director BRADSTOCK, Alastair George has been resigned. Director COKE, Edward Douglas, Rt Hon has been resigned. Director FOX, Jason Jonathan has been resigned. Director GODDARD, John Peter Ambrose has been resigned. Director MACLEOD, Hugh Roderick, Sir has been resigned. Director MORRIS, Ian Richard has been resigned. Director RHODES, Lorrain Sheena Fraser has been resigned. Director WATTS, Louise Hewlett has been resigned. Director WELLS, Mark Andrew has been resigned. Director WELLS, Mark Andrew has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 01 April 2011

Director
PRENDERGAST, Anne Patricia
Appointed Date: 08 November 2002
61 years old

Director
REYNOLDS, James Harry
Appointed Date: 07 July 2005
50 years old

Director
SLATTER, Christina Clare
Appointed Date: 09 August 2001
79 years old

Resigned Directors

Secretary
COKE, Edward Douglas, Rt Hon
Resigned: 06 April 2005
Appointed Date: 26 July 1994

Secretary
FOX, Jason Jonathan
Resigned: 26 July 1994

Secretary
MACLEOD, Hugh Roderick, Sir
Resigned: 22 January 1993

Secretary
SMITH, Ann
Resigned: 01 April 2011
Appointed Date: 07 April 2005

Director
BRADSTOCK, Alastair George
Resigned: 20 March 2000
Appointed Date: 12 January 1996
65 years old

Director
BRADSTOCK, Alastair George
Resigned: 30 December 1994
Appointed Date: 12 January 1994
65 years old

Director
COKE, Edward Douglas, Rt Hon
Resigned: 06 April 2005
89 years old

Director
FOX, Jason Jonathan
Resigned: 26 July 1994
62 years old

Director
GODDARD, John Peter Ambrose
Resigned: 19 August 1992
70 years old

Director
MACLEOD, Hugh Roderick, Sir
Resigned: 22 January 1993
96 years old

Director
MORRIS, Ian Richard
Resigned: 25 September 2007
Appointed Date: 12 June 2006
57 years old

Director
RHODES, Lorrain Sheena Fraser
Resigned: 30 December 1993

Director
WATTS, Louise Hewlett
Resigned: 25 March 1997
Appointed Date: 12 January 1994
67 years old

Director
WELLS, Mark Andrew
Resigned: 09 August 2001
Appointed Date: 10 February 1999
61 years old

Director
WELLS, Mark Andrew
Resigned: 30 December 1994
Appointed Date: 13 May 1994
61 years old

LOCALCREST LIMITED Events

02 Feb 2017
Confirmation statement made on 30 December 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 140

23 Sep 2015
Total exemption full accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 140

...
... and 109 more events
21 Jun 1986
Return made up to 31/12/82; full list of members

21 Jun 1986
Return made up to 31/12/83; full list of members

21 Jun 1986
Return made up to 31/12/83; full list of members

04 Jun 1986
Registered office changed on 04/06/86 from: 55 sidmouth st london WC1

08 Sep 1984
Memorandum and Articles of Association