CRESCO CAPITAL (LONDON) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 05923486
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address WRIGHT VIGAR LTD, 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CRESCO CAPITAL (LONDON) LIMITED are www.crescocapitallondon.co.uk, and www.cresco-capital-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cresco Capital London Limited is a Private Limited Company. The company registration number is 05923486. Cresco Capital London Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Cresco Capital London Limited is Wright Vigar Ltd 15 Newland Lincoln Ln1 1xg. . CAMAMILE LIMITED is a Secretary of the company. BUERK, Alexander is a Director of the company. Secretary ROBINSON, Timothy Joicey has been resigned. Director ROBINSON, Timothy Joicey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMAMILE LIMITED
Appointed Date: 06 May 2008

Director
BUERK, Alexander
Appointed Date: 04 September 2006
50 years old

Resigned Directors

Secretary
ROBINSON, Timothy Joicey
Resigned: 15 May 2008
Appointed Date: 04 September 2006

Director
ROBINSON, Timothy Joicey
Resigned: 15 May 2008
Appointed Date: 04 September 2006
60 years old

Persons With Significant Control

Mr Alexander Buerk
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CRESCO CAPITAL (LONDON) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Feb 2016
Compulsory strike-off action has been discontinued
15 Feb 2016
Total exemption small company accounts made up to 31 December 2014
12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 25 more events
06 Aug 2008
Registered office changed on 06/08/2008 from flat f 46 mount street london W1K 2SA
01 Jul 2008
Secretary appointed camamile LIMITED
24 Jun 2008
Appointment terminated director and secretary timothy robinson
02 Dec 2007
Accounting reference date extended from 30/09/07 to 31/12/07
04 Sep 2006
Incorporation