STREETCREST LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 7DN
Company number 00943159
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 November 1968
Company Type Private Limited Company
Address 374 ALWOODLEY LANE, LEEDS, YORKSHIRE, LS17 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Satisfaction of charge 009431590001 in full. The most likely internet sites of STREETCREST LIMITED are www.streetcrest.co.uk, and www.streetcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Pannal Rail Station is 6.7 miles; to Garforth Rail Station is 7.6 miles; to Starbeck Rail Station is 9.6 miles; to Knaresborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streetcrest Limited is a Private Limited Company. The company registration number is 00943159. Streetcrest Limited has been working since 27 November 1968. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Streetcrest Limited is 374 Alwoodley Lane Leeds Yorkshire Ls17 7dn. . DAVIS, Barbara is a Secretary of the company. DAVIS, Barbara is a Director of the company. SWYCHER, Fraser Russell Andrew is a Director of the company. Secretary DAVIS, Arnold David has been resigned. Secretary LEE, Rosalie has been resigned. Secretary SOCHALL, Jack has been resigned. Secretary WINSTON, Cynthia Valerie has been resigned. Director BLOOM, Peter Robin has been resigned. Director BLOOM, Yvonne has been resigned. Director DAVIS, Arnold David has been resigned. Director FREEMAN, Sybil Olair has been resigned. Director GOLDBERG, Anne has been resigned. Director LEE, Rosalie has been resigned. Director LEWIS, Benjamin Norman has been resigned. Director LEWIS, Dora has been resigned. Director SAVILLE, Eric has been resigned. Director SAVILLE, Mavis has been resigned. Director SHER, June Margaret has been resigned. Director SHER, Stanley has been resigned. Director SOCHALL, Jack has been resigned. Director WINSTON, Cynthia Valerie has been resigned. Director WINSTON, Stuart has been resigned. Director ZUCKER, Shirley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Barbara
Appointed Date: 30 January 2012

Director
DAVIS, Barbara

96 years old

Director
SWYCHER, Fraser Russell Andrew
Appointed Date: 15 June 2007
66 years old

Resigned Directors

Secretary
DAVIS, Arnold David
Resigned: 23 August 1999
Appointed Date: 12 November 1991

Secretary
LEE, Rosalie
Resigned: 01 September 2003
Appointed Date: 23 August 1999

Secretary
SOCHALL, Jack
Resigned: 10 November 1991

Secretary
WINSTON, Cynthia Valerie
Resigned: 30 November 2012
Appointed Date: 01 September 2003

Director
BLOOM, Peter Robin
Resigned: 17 June 2008
Appointed Date: 01 April 2006
79 years old

Director
BLOOM, Yvonne
Resigned: 17 June 2008
Appointed Date: 01 June 2006
73 years old

Director
DAVIS, Arnold David
Resigned: 23 August 1999
96 years old

Director
FREEMAN, Sybil Olair
Resigned: 24 June 1995
110 years old

Director
GOLDBERG, Anne
Resigned: 09 June 2009
111 years old

Director
LEE, Rosalie
Resigned: 01 June 2006
Appointed Date: 23 September 1997
90 years old

Director
LEWIS, Benjamin Norman
Resigned: 09 February 2011
113 years old

Director
LEWIS, Dora
Resigned: 09 February 2012
106 years old

Director
SAVILLE, Eric
Resigned: 15 July 1992
93 years old

Director
SAVILLE, Mavis
Resigned: 15 July 1992
92 years old

Director
SHER, June Margaret
Resigned: 31 January 2002
Appointed Date: 15 July 1992
81 years old

Director
SHER, Stanley
Resigned: 31 January 2002
Appointed Date: 15 July 1992
100 years old

Director
SOCHALL, Jack
Resigned: 10 November 1991
113 years old

Director
WINSTON, Cynthia Valerie
Resigned: 30 November 2012
Appointed Date: 01 February 2002
79 years old

Director
WINSTON, Stuart
Resigned: 30 November 2012
Appointed Date: 01 February 2002
84 years old

Director
ZUCKER, Shirley
Resigned: 01 April 2006
Appointed Date: 27 July 1997
97 years old

STREETCREST LIMITED Events

23 Jun 2016
Appointment of receiver or manager
23 Jun 2016
Appointment of receiver or manager
22 Jun 2016
Satisfaction of charge 009431590001 in full
17 Jun 2016
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds Yorkshire LS7 3QB to 374 Alwoodley Lane Leeds Yorkshire LS17 7DN on 17 June 2016
17 Jun 2016
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6

...
... and 110 more events
18 Dec 1986
Director resigned;new director appointed

22 Oct 1986

22 Oct 1986
Return made up to 06/10/86; full list of members

22 Oct 1986
Director resigned

27 Nov 1968
Incorporation

STREETCREST LIMITED Charges

23 June 2014
Charge code 0094 3159 0002
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Wellesley Finance Limited
Description: F/H property at wigton court, wigton lane, leeds…
24 December 2013
Charge code 0094 3159 0001
Delivered: 14 January 2014
Status: Satisfied on 22 June 2016
Persons entitled: Harriet Rosemary India Snook
Description: Wigton court, 131 wigton lane, harewood, t/no: WYK154170…