Company number 02919210
Status Active
Incorporation Date 14 April 1994
Company Type Private Limited Company
Address 140 ECCLESHALL ROAD, STAFFORD, STAFFORDSHIRE, ST16 1JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Micro company accounts made up to 31 May 2016; Registration of charge 029192100028, created on 20 October 2016. The most likely internet sites of CRESWELL RENTALS LIMITED are www.creswellrentals.co.uk, and www.creswell-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barlaston Rail Station is 8.7 miles; to Hednesford Rail Station is 9.3 miles; to Cannock Rail Station is 10.3 miles; to Blythe Bridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creswell Rentals Limited is a Private Limited Company.
The company registration number is 02919210. Creswell Rentals Limited has been working since 14 April 1994.
The present status of the company is Active. The registered address of Creswell Rentals Limited is 140 Eccleshall Road Stafford Staffordshire St16 1ja. . MCCANN, Louise Mary is a Secretary of the company. MCCANN, John is a Director of the company. MCCANN, Louise Mary is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 14 April 1994
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 14 April 1994
Persons With Significant Control
Mr John Mccann
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRESWELL RENTALS LIMITED Events
20 October 2016
Charge code 0291 9210 0029
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 114 peter james court, stafford, ST16 3YX…
20 October 2016
Charge code 0291 9210 0028
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 72 peter james court, stafford, ST16 3YX…
23 September 2016
Charge code 0291 9210 0027
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 greensome lane, stafford, ST16 1EU and garage…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: 82 lilleshall way highfield stafford staffordshire.
19 October 2007
Mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Stafford Railway Building Society
Description: Flat 12 sandown house the steeplechase uttoxeter…
4 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 beaconside close stafford staffordshire. Fixed charge…
4 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 beaconside close stafford staffordshire fixed charge over…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 greensome lane stafford staffordshire fixed charge over…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 114 peter james court stafford staffordshire. Fixed…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 72 peter james court the willows stafford…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 winterside close,waterhayes,newcastle under…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 winterside close,waterhayes,newcastle under…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 heathfield drive,waterhayes,newcastle under…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 beaconside close,stafford,staffordshire. Fixed charge…
4 November 2005
Deed of charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 kingston hill court kingston hill stafford staffordshire…
6 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 beaconside close stafford staffs ST16 3QS. By way of…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 beaconside close beaconside stafford ST16 3QS the rental…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 kirkstall avenue stafford ST17 9FW the rental income by…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 69 greensome lane doxy stafford ST16 1EU the rental income…
11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 kirkstall avenue stafford ST17 9FW the rental income by…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 winterside close, water hayes, newcastle under lyme…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 heathfield drive, water hayes, newcastle upon lyme…
25 September 2001
Legal charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 winterside close chesterton newcastle -under-lyme…
25 May 2001
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 lilleshall way western downs stafford. By way of fixed…
25 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 greensome lane,doxey stafford staffordshire.
20 April 2001
Legal charge
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land known as 11 beacon view beaconside…
20 April 2001
Legal charge
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 47 kirkstall avenue staffordshire t/no…
20 April 2001
Legal charge
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 48 kirkstall avenue staffordshire t/no…
26 May 2000
Mortgage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 beaconside close stafford t/no.SF270238. Together…