CRE8ATSEA LIMITED
SLOUGH THE ONBOARDSPA COMPANY LIMITED HARDING BROTHERS SPAS LIMITED HARDING BROTHERS LIMITED HEXAGON 291 LIMITED

Hellopages » Berkshire » Slough » SL1 2SB
Company number 04520534
Status Liquidation
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 2SB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2016; INSOLVENCY:annual progress report for period up to 09/09/2015; Total exemption small company accounts made up to 31 December 2011. The most likely internet sites of CRE8ATSEA LIMITED are www.cre8atsea.co.uk, and www.cre8atsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cre8atsea Limited is a Private Limited Company. The company registration number is 04520534. Cre8atsea Limited has been working since 28 August 2002. The present status of the company is Liquidation. The registered address of Cre8atsea Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 2sb. . MCGUINNESS, Spencer Robert is a Secretary of the company. PRESTON, Darryl James is a Director of the company. Secretary EDMONDS, Robert Neil has been resigned. Secretary HARDING, Neil Graham has been resigned. Secretary HARRISON, Penny has been resigned. Secretary KINN, Jeffrey Martin has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director DONNELLY, Paul has been resigned. Director EDMONDS, Robert Neil has been resigned. Director GIBSON, John Michael Barry has been resigned. Director GITTELMON, Harold has been resigned. Director GOLDSTEIN, Richard Brian has been resigned. Director HARDING, Neil Graham has been resigned. Director HARRISON, Penny has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director KINN, Jeffrey Martin has been resigned. Director MCGUINNESS, Dean Richard has been resigned. Director MCGUINNESS, Spencer Robert has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
MCGUINNESS, Spencer Robert
Appointed Date: 08 July 2009

Director
PRESTON, Darryl James
Appointed Date: 29 April 2007
61 years old

Resigned Directors

Secretary
EDMONDS, Robert Neil
Resigned: 17 March 2009
Appointed Date: 27 December 2006

Secretary
HARDING, Neil Graham
Resigned: 27 December 2006
Appointed Date: 24 July 2006

Secretary
HARRISON, Penny
Resigned: 24 July 2006
Appointed Date: 28 February 2005

Secretary
KINN, Jeffrey Martin
Resigned: 28 February 2005
Appointed Date: 15 October 2002

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 15 October 2002
Appointed Date: 28 August 2002

Director
DONNELLY, Paul
Resigned: 12 February 2010
Appointed Date: 29 April 2007
51 years old

Director
EDMONDS, Robert Neil
Resigned: 17 March 2009
Appointed Date: 12 September 2006
60 years old

Director
GIBSON, John Michael Barry
Resigned: 29 March 2007
Appointed Date: 01 May 2004
74 years old

Director
GITTELMON, Harold
Resigned: 01 April 2010
Appointed Date: 16 January 2003
63 years old

Director
GOLDSTEIN, Richard Brian
Resigned: 31 May 2006
Appointed Date: 22 November 2002
64 years old

Director
HARDING, Neil Graham
Resigned: 01 April 2010
Appointed Date: 15 October 2002
63 years old

Director
HARRISON, Penny
Resigned: 24 July 2006
Appointed Date: 28 February 2005
55 years old

Director
HEXAGON DIRECTORS LIMITED
Resigned: 15 October 2002
Appointed Date: 28 August 2002

Director
KINN, Jeffrey Martin
Resigned: 31 January 2005
Appointed Date: 22 November 2002
70 years old

Director
MCGUINNESS, Dean Richard
Resigned: 04 May 2011
Appointed Date: 01 January 2010
43 years old

Director
MCGUINNESS, Spencer Robert
Resigned: 01 January 2010
Appointed Date: 29 April 2007
48 years old

CRE8ATSEA LIMITED Events

07 Nov 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2016
14 Oct 2015
INSOLVENCY:annual progress report for period up to 09/09/2015
07 Nov 2014
Total exemption small company accounts made up to 31 December 2011
19 Sep 2014
Registered office address changed from , Sandwood House 33 Pepper Street, London, E14 9RP, United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 2SB on 19 September 2014
18 Sep 2014
Appointment of a liquidator
...
... and 98 more events
16 Nov 2002
New director appointed
16 Nov 2002
Secretary resigned
16 Nov 2002
Registered office changed on 16/11/02 from: ten dominion street london EC2M 2EE
13 Nov 2002
Company name changed hexagon 291 LIMITED\certificate issued on 13/11/02
28 Aug 2002
Incorporation

CRE8ATSEA LIMITED Charges

18 March 2009
All assets debenture
Delivered: 28 March 2009
Status: Satisfied on 27 April 2010
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
14 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 20 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2003
Debenture
Delivered: 21 January 2003
Status: Satisfied on 20 June 2006
Persons entitled: The Eip Partnership
Description: Fixed and floating charges over the undertaking and all…