CRESSWELL OFFICE SERVICES LTD.
LONDON

Hellopages » Greater London » Lewisham » SE12 8PU

Company number 03112682
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address 132 BURNT ASH ROAD, LEE, LONDON, SE12 8PU
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100 . The most likely internet sites of CRESSWELL OFFICE SERVICES LTD. are www.cresswellofficeservices.co.uk, and www.cresswell-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bickley Rail Station is 3.8 miles; to Barbican Rail Station is 6.7 miles; to Barking Rail Station is 6.8 miles; to Blackhorse Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cresswell Office Services Ltd is a Private Limited Company. The company registration number is 03112682. Cresswell Office Services Ltd has been working since 11 October 1995. The present status of the company is Active. The registered address of Cresswell Office Services Ltd is 132 Burnt Ash Road Lee London Se12 8pu. . WOODCOCK, Steven is a Secretary of the company. MCLEOD, David is a Director of the company. Secretary HOLDEN, Frank has been resigned. Secretary MCLEOD, David has been resigned. Secretary PAGE, Linda has been resigned. Director NICHOLAS, Kenneth William has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WOODCOCK, Steven
Appointed Date: 07 August 2006

Director
MCLEOD, David
Appointed Date: 11 October 1995
71 years old

Resigned Directors

Secretary
HOLDEN, Frank
Resigned: 01 March 1996
Appointed Date: 11 October 1995

Secretary
MCLEOD, David
Resigned: 31 October 2000
Appointed Date: 01 March 1996

Secretary
PAGE, Linda
Resigned: 04 August 2006
Appointed Date: 31 October 2000

Director
NICHOLAS, Kenneth William
Resigned: 31 October 2000
Appointed Date: 11 October 1995
87 years old

Persons With Significant Control

Mr David Mcleod
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CRESSWELL OFFICE SERVICES LTD. Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 44 more events
22 Nov 1996
Company name changed millennium office services limit ed\certificate issued on 25/11/96
28 Oct 1996
Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary resigned

25 Mar 1996
New secretary appointed
25 Oct 1995
Registered office changed on 25/10/95 from: 6TH floor new premier house 150 southampton row london WC1B 5AL
11 Oct 1995
Incorporation

CRESSWELL OFFICE SERVICES LTD. Charges

4 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 3 onega gate london t/n TGL12509.
3 June 1999
Debenture
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…