CRESCENT CAPITAL NI LIMITED
STOCKPORT HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED

Hellopages » Greater Manchester » Stockport » SK5 6DA

Company number 02998280
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address HOULDSWORTH MILL BUSINESS & ARTS CENTRE HOULDSWORTH STREET, REDDISH, STOCKPORT, CHESHIRE, ENGLAND, SK5 6DA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016. The most likely internet sites of CRESCENT CAPITAL NI LIMITED are www.crescentcapitalni.co.uk, and www.crescent-capital-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Crescent Capital Ni Limited is a Private Limited Company. The company registration number is 02998280. Crescent Capital Ni Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Crescent Capital Ni Limited is Houldsworth Mill Business Arts Centre Houldsworth Street Reddish Stockport Cheshire England Sk5 6da. . FINNEGAN, Edward Oliver is a Secretary of the company. HAMBRO, Alexander Robert, Hon is a Director of the company. KEENAN, Thomas Martin is a Director of the company. MCGOWAN-SMYTH, Robert William is a Director of the company. WALSH, Colin James is a Director of the company. Secretary KELLY, Susan Kathleen has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Secretary WISE, Christopher James has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTIE, Kevin Bruce has been resigned. Director COHEN, Robert Victor has been resigned. Director HAND, Jeremy has been resigned. Director MAY, John Michael has been resigned. Director MAY, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FINNEGAN, Edward Oliver
Appointed Date: 13 October 2011

Director
HAMBRO, Alexander Robert, Hon
Appointed Date: 22 December 1994
63 years old

Director
KEENAN, Thomas Martin
Appointed Date: 01 September 2013
64 years old

Director
MCGOWAN-SMYTH, Robert William
Appointed Date: 01 December 2004
61 years old

Director
WALSH, Colin James
Appointed Date: 22 December 1994
70 years old

Resigned Directors

Secretary
KELLY, Susan Kathleen
Resigned: 13 November 1998
Appointed Date: 19 November 1996

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 09 October 2000
Appointed Date: 13 November 1998

Secretary
WISE, Christopher James
Resigned: 19 November 1996
Appointed Date: 22 December 1994

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 13 October 2011
Appointed Date: 09 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1994
Appointed Date: 06 December 1994

Director
CHRISTIE, Kevin Bruce
Resigned: 10 March 2000
Appointed Date: 05 November 1998
67 years old

Director
COHEN, Robert Victor
Resigned: 09 October 2000
Appointed Date: 26 January 2000
70 years old

Director
HAND, Jeremy
Resigned: 22 January 1999
Appointed Date: 04 May 1995
63 years old

Director
MAY, John Michael
Resigned: 19 December 2003
Appointed Date: 08 April 1999
70 years old

Director
MAY, John Michael
Resigned: 08 April 1999
Appointed Date: 04 May 1995
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Colin James Walsh
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

CRESCENT CAPITAL NI LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
01 Aug 2016
Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250

27 Nov 2015
Full accounts made up to 31 March 2015
...
... and 95 more events
07 Jan 1995
New director appointed

07 Jan 1995
Director resigned;new director appointed

07 Jan 1995
Secretary resigned;new secretary appointed

07 Jan 1995
Registered office changed on 07/01/95 from: 1 mitchell lane bristol BS1 6BU

06 Dec 1994
Incorporation