CREWE ASSETS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 07301390
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address 5TH FLOOR, MAYBROOK HOUSE 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CREWE ASSETS LIMITED are www.creweassets.co.uk, and www.crewe-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crewe Assets Limited is a Private Limited Company. The company registration number is 07301390. Crewe Assets Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Crewe Assets Limited is 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2eg. . BERKELEY, Andrew is a Secretary of the company. BERKELEY, Andrew Spencer is a Director of the company. HAMMELBURGER, David Samuel is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".


crewe assets Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BERKELEY, Andrew
Appointed Date: 01 July 2010

Director
BERKELEY, Andrew Spencer
Appointed Date: 12 December 2014
54 years old

Director
HAMMELBURGER, David Samuel
Appointed Date: 01 July 2010
55 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 01 July 2010
Appointed Date: 01 July 2010
54 years old

Persons With Significant Control

Crewe Holding Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Crewe Holding Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Crewe Holding Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CREWE ASSETS LIMITED Events

14 May 2017
Accounts for a dormant company made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 May 2016
Accounts for a dormant company made up to 31 July 2015
14 Jul 2015
Annual return made up to 1 July 2015
Statement of capital on 2015-07-14
  • GBP 1

28 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 19 more events
22 Dec 2010
Particulars of a mortgage or charge / charge no: 1
01 Jul 2010
Appointment of Mr David Hammelburger as a director
01 Jul 2010
Appointment of Mr Andrew Berkeley as a secretary
01 Jul 2010
Termination of appointment of Yomtov Jacobs as a director
01 Jul 2010
Incorporation

CREWE ASSETS LIMITED Charges

19 January 2015
Charge code 0730 1390 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The freehold land being new small arms ammunitions…
10 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Longbow Investment No.2 S.A.R.L. (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings known as new small arms ammunition…
14 December 2010
Legal charge of deferred consideration
Delivered: 22 December 2010
Status: Satisfied on 12 November 2011
Persons entitled: Bae Systems (Property Investments) Limited
Description: A final legal mortage over the property defined as new…
14 December 2010
Legal charge of development costs
Delivered: 22 December 2010
Status: Satisfied on 12 November 2011
Persons entitled: Bae Systems Properties Limited
Description: A final legal mortage over the property defined as new…