CROWN CREST (HOLDINGS) PLC
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7SR
Company number 02971805
Status Active
Incorporation Date 28 September 1994
Company Type Public Limited Company
Address 70 COMMERCIAL SQUARE, FREEMANS COMMON, LEICESTER, LE2 7SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 671,508 . The most likely internet sites of CROWN CREST (HOLDINGS) PLC are www.crowncrestholdings.co.uk, and www.crown-crest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Crown Crest Holdings Plc is a Public Limited Company. The company registration number is 02971805. Crown Crest Holdings Plc has been working since 28 September 1994. The present status of the company is Active. The registered address of Crown Crest Holdings Plc is 70 Commercial Square Freemans Common Leicester Le2 7sr. . TAYUB, Abdul Rashid is a Secretary of the company. TAYUB, Abdul Rashid is a Director of the company. TAYUB, Sakil Rashid is a Director of the company. Secretary HOUSTON, James has been resigned. Secretary TAYUB, Abdul Aziz has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOUSTON, James has been resigned. Director TAYUB, Abdul Aziz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYUB, Abdul Rashid
Appointed Date: 05 October 2002

Director
TAYUB, Abdul Rashid
Appointed Date: 14 October 1994
77 years old

Director
TAYUB, Sakil Rashid
Appointed Date: 05 October 2002
56 years old

Resigned Directors

Secretary
HOUSTON, James
Resigned: 18 February 1999
Appointed Date: 14 October 1994

Secretary
TAYUB, Abdul Aziz
Resigned: 05 October 2002
Appointed Date: 18 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1994
Appointed Date: 28 September 1994

Director
HOUSTON, James
Resigned: 18 February 1999
Appointed Date: 14 October 1994
79 years old

Director
TAYUB, Abdul Aziz
Resigned: 05 October 2002
Appointed Date: 31 January 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1994
Appointed Date: 28 September 1994

Persons With Significant Control

Mr Sakil Rashid Tayub
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CROWN CREST (HOLDINGS) PLC Events

27 Oct 2016
Confirmation statement made on 28 September 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 671,508

04 Oct 2015
Group of companies' accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 671,508

...
... and 73 more events
13 Dec 1994
Particulars of mortgage/charge
04 Nov 1994
Secretary resigned;new director appointed

04 Nov 1994
New secretary appointed;director resigned;new director appointed

04 Nov 1994
Registered office changed on 04/11/94 from: 1 mitchell lane bristol BS1 6BU

28 Sep 1994
Incorporation

CROWN CREST (HOLDINGS) PLC Charges

18 November 2009
Mortgage deed
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at green lane road leicester, LT309524…
14 April 2003
Mortgage deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 70 commercial square leicester…
31 July 2002
Mortgage deed
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property being 70 commercial square,leicester; lt…
12 April 2000
Mortgage
Delivered: 19 April 2000
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Property on the west side of bridge street saltney chester…
24 January 2000
Mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at glaisdale drive nottingham t/no…
24 December 1998
Mortgage deed
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of ulverscroft road, land on the…
30 November 1994
Single debenture
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…