READYCREST LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 3QR
Company number 02444789
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address 14 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,000 . The most likely internet sites of READYCREST LIMITED are www.readycrest.co.uk, and www.readycrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Readycrest Limited is a Private Limited Company. The company registration number is 02444789. Readycrest Limited has been working since 21 November 1989. The present status of the company is Active. The registered address of Readycrest Limited is 14 Stirling Park Laker Road Rochester Kent Me1 3qr. . DANSEY, Elizabeth Pamela is a Director of the company. DANSEY, Terence John is a Director of the company. Secretary DANSEY, Elizabeth Pamela has been resigned. Secretary DANSEY, Elizabeth Pamela has been resigned. Secretary TEECE, Bryan Charles has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director

Director
DANSEY, Terence John

69 years old

Resigned Directors

Secretary
DANSEY, Elizabeth Pamela
Resigned: 21 November 2010
Appointed Date: 01 June 1998

Secretary
DANSEY, Elizabeth Pamela
Resigned: 28 November 1993

Secretary
TEECE, Bryan Charles
Resigned: 01 June 1998
Appointed Date: 29 November 1993

Persons With Significant Control

Mr Terence John Dansey
Notified on: 21 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READYCREST LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000

...
... and 63 more events
25 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1990
New director appointed

17 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1990
Registered office changed on 17/01/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

21 Nov 1989
Incorporation

READYCREST LIMITED Charges

21 June 1997
Mortgage debenture
Delivered: 30 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…