CRESTWELL SERVICES LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1AQ

Company number 02521099
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address 40 EAST STREET, HAVANT, HAMPSHIRE, PO9 1AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRESTWELL SERVICES LIMITED are www.crestwellservices.co.uk, and www.crestwell-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Crestwell Services Limited is a Private Limited Company. The company registration number is 02521099. Crestwell Services Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of Crestwell Services Limited is 40 East Street Havant Hampshire Po9 1aq. . WHITEHATS LIMITED is a Secretary of the company. SANDLE, Martin John is a Director of the company. CO HOWAT is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAVERNARCH LIMITED has been resigned. Director FULLER, George Richard has been resigned. Director FULLER, Jennifer Jayne has been resigned. Director MARKDIRECT LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITEHATS LIMITED
Appointed Date: 08 May 1998

Director
SANDLE, Martin John
Appointed Date: 14 September 2010
79 years old

Director
CO HOWAT
Appointed Date: 08 May 1998

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 08 May 1998
Appointed Date: 17 December 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 1992

Director
CAVERNARCH LIMITED
Resigned: 08 May 1998
Appointed Date: 18 December 1992

Director
FULLER, George Richard
Resigned: 10 May 2010
Appointed Date: 30 April 2010
75 years old

Director
FULLER, Jennifer Jayne
Resigned: 10 May 2010
Appointed Date: 24 June 2009
72 years old

Director
MARKDIRECT LIMITED
Resigned: 18 December 1992
Appointed Date: 17 December 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 1992

Persons With Significant Control

Mr Stephane Edmond Kocab
Notified on: 11 July 2016
71 years old
Nature of control: Has significant influence or control

CRESTWELL SERVICES LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Director's details changed for Mr. Martin John Sandle on 15 July 2015
29 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

...
... and 89 more events
30 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jul 1992
Return made up to 11/07/92; full list of members

20 Nov 1991
Full accounts made up to 31 July 1991

20 Nov 1991
Return made up to 31/07/91; full list of members

11 Jul 1990
Incorporation