CRESTCLUB LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1HP

Company number 04133015
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 311A CASTLE BOULEVARD, LENTON, NOTTINGHAM, NG7 1HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 464,836 . The most likely internet sites of CRESTCLUB LIMITED are www.crestclub.co.uk, and www.crestclub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Crestclub Limited is a Private Limited Company. The company registration number is 04133015. Crestclub Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Crestclub Limited is 311a Castle Boulevard Lenton Nottingham Ng7 1hp. . MURDOCH, Angela Jane is a Secretary of the company. MURDOCH, Andrew Robin Mackenzie is a Director of the company. MURDOCH, Angela Jane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HAMMOND, William Anthony has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MURDOCH, Angela Jane
Appointed Date: 20 April 2001

Director
MURDOCH, Andrew Robin Mackenzie
Appointed Date: 20 April 2001
70 years old

Director
MURDOCH, Angela Jane
Appointed Date: 16 December 2002
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 April 2001
Appointed Date: 29 December 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 April 2001
Appointed Date: 29 December 2000

Director
HAMMOND, William Anthony
Resigned: 24 September 2002
Appointed Date: 20 April 2001
78 years old

Persons With Significant Control

Mr Andrew Robin Mackenzie Murdoch
Notified on: 1 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTCLUB LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 464,836

04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 464,836

...
... and 40 more events
01 May 2001
New director appointed
26 Apr 2001
New director appointed
26 Apr 2001
New secretary appointed
26 Apr 2001
Registered office changed on 26/04/01 from: 47-49 green lane northwood middlesex HA6 3AE
29 Dec 2000
Incorporation