CREATE & CRAFT LIMITED
PETERBOROUGH ICHILD LIMITED IDEAL HOME HOME SHOPPING LIMITED IDEAL HOME DIRECT LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5WG

Company number 02910878
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address IDEAL HOME HOUSE, NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mr David William Adams as a secretary on 21 September 2016; Appointment of Mr David William Adams as a director on 21 September 2016. The most likely internet sites of CREATE & CRAFT LIMITED are www.createcraft.co.uk, and www.create-craft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Create Craft Limited is a Private Limited Company. The company registration number is 02910878. Create Craft Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Create Craft Limited is Ideal Home House Newark Road Peterborough Cambridgeshire Pe1 5wg. . ADAMS, David William is a Secretary of the company. ADAMS, David William is a Director of the company. HANCOX, Michael John is a Director of the company. Secretary BLAKE, David Jonathan has been resigned. Secretary CAMP, Michael James has been resigned. Secretary CREEDON, Michael John has been resigned. Secretary DURRANT, Dawn Elizabeth has been resigned. Secretary JEBSON, Lawrence Ian has been resigned. Secretary JEPHCOTT, Paul Francis has been resigned. Secretary KAYE, Valerie has been resigned. Secretary KAYE, Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUJLA, Pamela has been resigned. Director BIRD, Philip George has been resigned. Director BLAKE, David Jonathan has been resigned. Director CAMP, Michael James has been resigned. Director FRYATT, Andrew Robert has been resigned. Director JEBSON, Lawrence Ian has been resigned. Director JEPHCOTT, Paul Francis has been resigned. Director KAYE, Valerie has been resigned. Director SOANES, Paul Henry has been resigned. Director WRIGHT, Paul Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ADAMS, David William
Appointed Date: 21 September 2016

Director
ADAMS, David William
Appointed Date: 21 September 2016
59 years old

Director
HANCOX, Michael John
Appointed Date: 03 November 2008
59 years old

Resigned Directors

Secretary
BLAKE, David Jonathan
Resigned: 03 June 2008
Appointed Date: 23 July 2007

Secretary
CAMP, Michael James
Resigned: 06 July 2007
Appointed Date: 23 September 2005

Secretary
CREEDON, Michael John
Resigned: 23 September 2005
Appointed Date: 02 March 2002

Secretary
DURRANT, Dawn Elizabeth
Resigned: 19 July 2010
Appointed Date: 07 July 2008

Secretary
JEBSON, Lawrence Ian
Resigned: 29 February 2016
Appointed Date: 19 July 2010

Secretary
JEPHCOTT, Paul Francis
Resigned: 26 October 2001
Appointed Date: 25 September 2000

Secretary
KAYE, Valerie
Resigned: 02 March 2003
Appointed Date: 26 October 2001

Secretary
KAYE, Valerie
Resigned: 25 September 2000
Appointed Date: 21 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
AUJLA, Pamela
Resigned: 20 March 2009
Appointed Date: 10 October 2008
60 years old

Director
BIRD, Philip George
Resigned: 13 June 2007
Appointed Date: 25 May 2006
59 years old

Director
BLAKE, David Jonathan
Resigned: 03 June 2008
Appointed Date: 23 July 2007
57 years old

Director
CAMP, Michael James
Resigned: 06 July 2007
Appointed Date: 25 May 2006
65 years old

Director
FRYATT, Andrew Robert
Resigned: 10 October 2008
Appointed Date: 25 May 2006
62 years old

Director
JEBSON, Lawrence Ian
Resigned: 29 February 2016
Appointed Date: 02 March 2009
71 years old

Director
JEPHCOTT, Paul Francis
Resigned: 26 October 2001
Appointed Date: 25 September 2000
68 years old

Director
KAYE, Valerie
Resigned: 25 May 2006
Appointed Date: 22 March 1994
73 years old

Director
SOANES, Paul Henry
Resigned: 13 June 2007
Appointed Date: 25 May 2006
55 years old

Director
WRIGHT, Paul Charles
Resigned: 25 May 2006
Appointed Date: 21 March 1994
74 years old

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Ideal Shopping Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREATE & CRAFT LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
22 Sep 2016
Appointment of Mr David William Adams as a secretary on 21 September 2016
22 Sep 2016
Appointment of Mr David William Adams as a director on 21 September 2016
04 May 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Termination of appointment of Lawrence Ian Jebson as a secretary on 29 February 2016
...
... and 80 more events
08 Mar 1995
Registered office changed on 08/03/95 from: 9 clifton court cambridge CB1 4BN

02 Nov 1994
New director appointed

02 Nov 1994
Accounting reference date notified as 31/03

25 Mar 1994
Secretary resigned

21 Mar 1994
Incorporation