CRESSY'S GRAINS (HOLDINGS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3NQ

Company number 00397532
Status Active
Incorporation Date 3 August 1945
Company Type Private Limited Company
Address C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE, 56 PETER STREET, MANCHESTER, ENGLAND, M2 3NQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017; Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of CRESSY'S GRAINS (HOLDINGS) LIMITED are www.cressysgrainsholdings.co.uk, and www.cressy-s-grains-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cressy S Grains Holdings Limited is a Private Limited Company. The company registration number is 00397532. Cressy S Grains Holdings Limited has been working since 03 August 1945. The present status of the company is Active. The registered address of Cressy S Grains Holdings Limited is C O Lloyd Piggott 2nd Floor St George S House 56 Peter Street Manchester England M2 3nq. . WOOD, Janice Ann is a Secretary of the company. EASTWOOD, Jillian Ruth is a Director of the company. GREEN, Christopher Roy Johnstone is a Director of the company. GREEN, Philip James is a Director of the company. GREEN, Susan Patricia is a Director of the company. Secretary PARKES, Keith William has been resigned. Director CRESSY, Margery has been resigned. Director EASTWOOD, Edmund Taylor has been resigned. Director GREEN, Barbara has been resigned. Director GREEN, Norman has been resigned. Director GRIFFITH, Jack Vaughan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOOD, Janice Ann
Appointed Date: 03 December 2012

Director
EASTWOOD, Jillian Ruth
Appointed Date: 11 June 2002
81 years old

Director
GREEN, Christopher Roy Johnstone
Appointed Date: 13 December 2004
48 years old

Director
GREEN, Philip James

82 years old

Director
GREEN, Susan Patricia
Appointed Date: 27 November 1995
80 years old

Resigned Directors

Secretary
PARKES, Keith William
Resigned: 03 December 2012

Director
CRESSY, Margery
Resigned: 28 July 1994
117 years old

Director
EASTWOOD, Edmund Taylor
Resigned: 17 April 2002
116 years old

Director
GREEN, Barbara
Resigned: 04 August 1999
110 years old

Director
GREEN, Norman
Resigned: 29 March 1992
115 years old

Director
GRIFFITH, Jack Vaughan
Resigned: 13 December 2004
100 years old

CRESSY'S GRAINS (HOLDINGS) LIMITED Events

14 Mar 2017
Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017
14 Mar 2017
Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 85 more events
22 Dec 1986
Group of companies' accounts made up to 30 June 1986

22 Dec 1986
Return made up to 24/11/86; full list of members

21 Jan 1984
Accounts made up to 30 June 1983
23 Dec 1982
Accounts made up to 30 June 1982
03 Aug 1945
Incorporation

CRESSY'S GRAINS (HOLDINGS) LIMITED Charges

15 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 27 September 2014
Persons entitled: National Westminster Bank PLC
Description: 59 mill street macclesfield cheshire. By way of fixed…
13 December 1989
Legal charge
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 718 wilmslow road, didsbury manchester title no. La 73432…
19 September 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 27 September 2014
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H plot of land and dwellinghouse erected thereon and…
19 September 1984
Legal charge
Delivered: 10 October 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and the dwellinghouse erected thereon and known as…