CREST BUILDING AND MAINTENANCE LIMITED
NORTHAMPTON QUEENSWOOD 84 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5AX

Company number 03378124
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address TRIPOD CREST HOUSE ROSS ROAD, WEEDON ROAD INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016; Termination of appointment of Nicholas Peter Iddon as a director on 4 October 2016; Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016. The most likely internet sites of CREST BUILDING AND MAINTENANCE LIMITED are www.crestbuildingandmaintenance.co.uk, and www.crest-building-and-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Crest Building and Maintenance Limited is a Private Limited Company. The company registration number is 03378124. Crest Building and Maintenance Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Crest Building and Maintenance Limited is Tripod Crest House Ross Road Weedon Road Industrial Estate Northampton Northamptonshire Nn5 5ax. . MCTAGGART, Eugene is a Director of the company. STOKES, Darren is a Director of the company. Secretary IDDON, Nicholas Peter has been resigned. Secretary SEAMARKS, Christopher Nigel has been resigned. Secretary WISKEN, Louise Joanne has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BOYCE, Michael Joseph has been resigned. Director IDDON, Nicholas Peter has been resigned. Director MCTAGGART, Eugene has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCTAGGART, Eugene
Appointed Date: 02 July 2003
68 years old

Director
STOKES, Darren
Appointed Date: 01 June 2012
59 years old

Resigned Directors

Secretary
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002

Secretary
SEAMARKS, Christopher Nigel
Resigned: 27 September 2002
Appointed Date: 27 February 1998

Secretary
WISKEN, Louise Joanne
Resigned: 27 February 1998
Appointed Date: 27 June 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 30 May 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 30 May 1997

Director
BOYCE, Michael Joseph
Resigned: 02 September 2008
Appointed Date: 18 July 2001
69 years old

Director
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002
71 years old

Director
MCTAGGART, Eugene
Resigned: 18 July 2001
Appointed Date: 27 February 1998
68 years old

Director
ZANT BOER, Ian
Resigned: 27 February 1998
Appointed Date: 27 June 1997
72 years old

CREST BUILDING AND MAINTENANCE LIMITED Events

21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016
18 Oct 2016
Full accounts made up to 29 February 2016
07 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 373,890

...
... and 104 more events
08 Jul 1997
New secretary appointed
08 Jul 1997
Registered office changed on 08/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
08 Jul 1997
Secretary resigned
08 Jul 1997
Director resigned
30 May 1997
Incorporation

CREST BUILDING AND MAINTENANCE LIMITED Charges

18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 15 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 4 December 2014
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 12 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 10 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 9 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 4 December 2014
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 6 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 4 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 3 fowgay hall 180 dingle lane…
18 January 2013
Charge over land
Delivered: 22 January 2013
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a apartment 2 fowgay hall 180 dingle lane…
28 February 2011
Legal mortgage
Delivered: 2 March 2011
Status: Satisfied on 13 September 2012
Persons entitled: Eugene Mctaggart
Description: L/H properties k/a plot 1 fowgay hall dingle lane solihull;…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 4 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 2 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: 1 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: 7 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: 8 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 3 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 9 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 10 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 15 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: 5 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 6 fowgay hall dingle lane solihull west midlands by way of…
28 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: 12 fowgay hall dingle lane solihull west midlands by way of…
16 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…