THE CRESSET LTD
PETERBOROUGH CRESSET LEISURE SERVICES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 8DX
Company number 01639017
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address RIGHTWELL, BRETTON CENTRE, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8DX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 93290 - Other amusement and recreation activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Dominic William Bowles as a director on 10 January 2017; Appointment of Mr Martin Brian Chillcott as a director on 10 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of THE CRESSET LTD are www.thecresset.co.uk, and www.the-cresset.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The Cresset Ltd is a Private Limited Company. The company registration number is 01639017. The Cresset Ltd has been working since 28 May 1982. The present status of the company is Active. The registered address of The Cresset Ltd is Rightwell Bretton Centre Peterborough Cambridgeshire Pe3 8dx. . PORTOR, Neil William is a Secretary of the company. BOWLES, Dominic William is a Director of the company. BURNS, Sandie is a Director of the company. CAPPITT, Ewan Nicholas is a Director of the company. CHILLCOTT, Martin Brian is a Director of the company. CLEMENTS, Matthew is a Director of the company. FITZGERALD, Wayne is a Director of the company. HUNT, Abigail, Dr is a Director of the company. Secretary KEEN-ROBERTSON, Kerry Anne has been resigned. Secretary ROBERTS, John Francis has been resigned. Secretary SKINNER, Edward John has been resigned. Secretary STANLEY, Julian has been resigned. Secretary TAYLOR, Julie has been resigned. Secretary GREENWOODS SOLICITORS LLP has been resigned. Director BRENNAN, William has been resigned. Director COAKER, Timothy has been resigned. Director CRNOMARKOVIC, Drag has been resigned. Director DOW, Ian Malcolm has been resigned. Director DUNHAM, Betty Jean has been resigned. Director HADNAM, Ronald George Arthur has been resigned. Director LAKHANPAUL, Harmesh has been resigned. Director LAKING, David Albert has been resigned. Director MASON, Simon Thomas Mark has been resigned. Director REYNOLDS, Martin Hope has been resigned. Director REYNOLDS, Martin Hope has been resigned. Director RICKARD, Colin Bruce has been resigned. Director ROBERTS, John Francis has been resigned. Director SHARMAN, John Frederick has been resigned. Director STANLEY, Julian has been resigned. Director WILKINSON, John Parker has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
PORTOR, Neil William
Appointed Date: 25 November 2015

Director
BOWLES, Dominic William
Appointed Date: 10 January 2017
64 years old

Director
BURNS, Sandie
Appointed Date: 13 May 2014
66 years old

Director
CAPPITT, Ewan Nicholas
Appointed Date: 13 May 2014
84 years old

Director
CHILLCOTT, Martin Brian
Appointed Date: 10 January 2017
69 years old

Director
CLEMENTS, Matthew
Appointed Date: 18 December 2007
70 years old

Director
FITZGERALD, Wayne
Appointed Date: 13 May 2014
66 years old

Director
HUNT, Abigail, Dr
Appointed Date: 13 May 2014
49 years old

Resigned Directors

Secretary
KEEN-ROBERTSON, Kerry Anne
Resigned: 29 October 2009
Appointed Date: 13 January 2009

Secretary
ROBERTS, John Francis
Resigned: 31 July 2000
Appointed Date: 03 March 1998

Secretary
SKINNER, Edward John
Resigned: 30 January 1998

Secretary
STANLEY, Julian
Resigned: 07 November 2008
Appointed Date: 22 January 2001

Secretary
TAYLOR, Julie
Resigned: 22 January 2001
Appointed Date: 18 May 2000

Secretary
GREENWOODS SOLICITORS LLP
Resigned: 25 November 2015
Appointed Date: 29 October 2009

Director
BRENNAN, William
Resigned: 07 January 2007
Appointed Date: 07 October 1993
78 years old

Director
COAKER, Timothy
Resigned: 18 June 2003
Appointed Date: 08 September 1997
71 years old

Director
CRNOMARKOVIC, Drag
Resigned: 15 October 2010
Appointed Date: 03 April 2000
61 years old

Director
DOW, Ian Malcolm
Resigned: 13 May 2014
Appointed Date: 01 October 2005
79 years old

Director
DUNHAM, Betty Jean
Resigned: 06 June 1996
Appointed Date: 07 October 1993
96 years old

Director
HADNAM, Ronald George Arthur
Resigned: 13 March 2000
Appointed Date: 29 September 1994
102 years old

Director
LAKHANPAUL, Harmesh
Resigned: 07 October 1993
80 years old

Director
LAKING, David Albert
Resigned: 11 May 2007
Appointed Date: 27 May 2002
84 years old

Director
MASON, Simon Thomas Mark
Resigned: 02 July 2009
Appointed Date: 28 September 2004
70 years old

Director
REYNOLDS, Martin Hope
Resigned: 15 July 2015
Appointed Date: 01 November 2010
79 years old

Director
REYNOLDS, Martin Hope
Resigned: 02 July 2009
Appointed Date: 09 April 2008
79 years old

Director
RICKARD, Colin Bruce
Resigned: 31 March 2004
Appointed Date: 01 December 1994
79 years old

Director
ROBERTS, John Francis
Resigned: 31 July 2000
72 years old

Director
SHARMAN, John Frederick
Resigned: 18 April 1994
89 years old

Director
STANLEY, Julian
Resigned: 07 November 2008
Appointed Date: 22 January 2001
68 years old

Director
WILKINSON, John Parker
Resigned: 04 December 2007
Appointed Date: 29 September 1994
86 years old

Persons With Significant Control

Ymca Cambridgeshire & Peterborough
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

THE CRESSET LTD Events

13 Jan 2017
Appointment of Mr Dominic William Bowles as a director on 10 January 2017
13 Jan 2017
Appointment of Mr Martin Brian Chillcott as a director on 10 January 2017
30 Nov 2016
Accounts for a small company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
14 Dec 2015
Appointment of Mr Neil William Portor as a secretary on 25 November 2015
...
... and 118 more events
31 Oct 1988
Full accounts made up to 31 March 1988

07 Feb 1988
Return made up to 25/09/87; full list of members

01 Dec 1987
Full accounts made up to 31 March 1987

10 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 03/10/86; full list of members

THE CRESSET LTD Charges

11 September 1995
Debenture
Delivered: 27 September 1995
Status: Satisfied on 15 July 2015
Persons entitled: The Cresset (Peterborough) Limited
Description: Fixed and floating charges over the undertaking and all…