CRESTWOOD UK LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2LG

Company number 06705661
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address CRESTWOOD HOUSE 52 HIGH STREET, ST MARTINS, STAMFORD, PE9 2LG
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Richard Lester Masser as a director on 31 December 2016; Termination of appointment of Trevor Grange as a director on 31 December 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of CRESTWOOD UK LIMITED are www.crestwooduk.co.uk, and www.crestwood-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Crestwood Uk Limited is a Private Limited Company. The company registration number is 06705661. Crestwood Uk Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Crestwood Uk Limited is Crestwood House 52 High Street St Martins Stamford Pe9 2lg. . STRETTON, Linder is a Secretary of the company. BUST, James is a Director of the company. BUST, Martin is a Director of the company. STRETTON, Linder is a Director of the company. Secretary BUST, Martin has been resigned. Director CASEMENT, Robert has been resigned. Director GRANGE, Trevor has been resigned. Director MASSER, Richard Lester has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
STRETTON, Linder
Appointed Date: 08 June 2010

Director
BUST, James
Appointed Date: 01 January 2012
46 years old

Director
BUST, Martin
Appointed Date: 23 September 2008
76 years old

Director
STRETTON, Linder
Appointed Date: 01 January 2009
66 years old

Resigned Directors

Secretary
BUST, Martin
Resigned: 08 June 2010
Appointed Date: 23 September 2008

Director
CASEMENT, Robert
Resigned: 20 September 2010
Appointed Date: 01 January 2009
67 years old

Director
GRANGE, Trevor
Resigned: 31 December 2016
Appointed Date: 01 January 2009
69 years old

Director
MASSER, Richard Lester
Resigned: 31 December 2016
Appointed Date: 23 September 2008
58 years old

Persons With Significant Control

Mr Martin Bust
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Crestwood Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESTWOOD UK LIMITED Events

12 Apr 2017
Termination of appointment of Richard Lester Masser as a director on 31 December 2016
12 Apr 2017
Termination of appointment of Trevor Grange as a director on 31 December 2016
31 Oct 2016
Confirmation statement made on 23 September 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000

...
... and 32 more events
29 Jan 2009
Director appointed trevor grange
29 Jan 2009
Director appointed linder stretton
29 Jan 2009
Director appointed robert casement
28 Jan 2009
Particulars of a mortgage or charge / charge no: 1
23 Sep 2008
Incorporation

CRESTWOOD UK LIMITED Charges

1 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of fixed equitable charge all factored receivables…
1 April 2011
Floating charge (all assets)
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
30 March 2011
Legal assignment
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 January 2011
Debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 1 milestone court business park, town street…
5 February 2009
Debenture
Delivered: 14 February 2009
Status: Satisfied on 10 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2009
Debenture
Delivered: 28 January 2009
Status: Satisfied on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…