CREIGHTON DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0BR

Company number 01821667
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address UNIT 15 ENTERPRISE CENTRE, 2 CHESTER STREET, STOCKPORT, CHESHIRE, SK3 0BR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CREIGHTON DEVELOPMENTS LIMITED are www.creightondevelopments.co.uk, and www.creighton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Creighton Developments Limited is a Private Limited Company. The company registration number is 01821667. Creighton Developments Limited has been working since 04 June 1984. The present status of the company is Active. The registered address of Creighton Developments Limited is Unit 15 Enterprise Centre 2 Chester Street Stockport Cheshire Sk3 0br. . ROBINSON, Graham is a Secretary of the company. ROBINSON, Brian Richard is a Director of the company. Secretary CREIGHTON, Mary Jean has been resigned. Secretary MALPAS, Caroline has been resigned. Secretary SANT, Steven Robert has been resigned. Director CREIGHTON, Frank Ernest has been resigned. Director CREIGHTON, Mary Jean has been resigned. Director SANT, Steven Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ROBINSON, Graham
Appointed Date: 01 December 2002

Director
ROBINSON, Brian Richard
Appointed Date: 30 November 1998
74 years old

Resigned Directors

Secretary
CREIGHTON, Mary Jean
Resigned: 18 March 1999
Appointed Date: 01 June 1991

Secretary
MALPAS, Caroline
Resigned: 01 December 2002
Appointed Date: 26 May 2000

Secretary
SANT, Steven Robert
Resigned: 26 May 2000
Appointed Date: 18 March 1999

Director
CREIGHTON, Frank Ernest
Resigned: 30 November 1998
96 years old

Director
CREIGHTON, Mary Jean
Resigned: 30 November 1998
Appointed Date: 01 June 1991
90 years old

Director
SANT, Steven Robert
Resigned: 26 May 2000
Appointed Date: 18 March 1999
58 years old

Persons With Significant Control

Mr Brian Richard Robinson
Notified on: 2 July 2016
74 years old
Nature of control: Has significant influence or control

CREIGHTON DEVELOPMENTS LIMITED Events

07 Jan 2017
Confirmation statement made on 27 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7,000

31 Dec 2014
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,000

...
... and 76 more events
12 Feb 1987
Full accounts made up to 30 June 1986

12 Feb 1987
Return made up to 27/01/87; full list of members

18 Jul 1986
Return made up to 31/12/85; full list of members

11 Jul 1986
Full accounts made up to 30 June 1985

04 Jun 1984
Incorporation

CREIGHTON DEVELOPMENTS LIMITED Charges

28 September 2000
Debenture
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 January 1988
Debenture
Delivered: 15 January 1988
Status: Satisfied on 18 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…