CREAM INVESTMENTS LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL5 9JA

Company number 07678688
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address 6 COCKSFOOT DRIVE, MOSSLEY, ASHTON-UNDER-LYNE, LANCASHIRE, OL5 9JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Previous accounting period shortened from 30 July 2016 to 29 July 2016; Registration of charge 076786880009, created on 3 January 2017; Registration of charge 076786880010, created on 3 January 2017. The most likely internet sites of CREAM INVESTMENTS LIMITED are www.creaminvestments.co.uk, and www.cream-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Cream Investments Limited is a Private Limited Company. The company registration number is 07678688. Cream Investments Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Cream Investments Limited is 6 Cocksfoot Drive Mossley Ashton Under Lyne Lancashire Ol5 9ja. . ASHRAF, Naveed is a Secretary of the company. ASH, Jonathan Paul is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASHRAF, Naveed
Appointed Date: 28 November 2016

Director
ASH, Jonathan Paul
Appointed Date: 14 February 2012
62 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 14 February 2012
Appointed Date: 22 June 2011

Director
GILBURT, Lee Christopher
Resigned: 14 February 2012
Appointed Date: 22 June 2011
51 years old

CREAM INVESTMENTS LIMITED Events

28 Apr 2017
Previous accounting period shortened from 30 July 2016 to 29 July 2016
10 Jan 2017
Registration of charge 076786880009, created on 3 January 2017
10 Jan 2017
Registration of charge 076786880010, created on 3 January 2017
04 Jan 2017
Registration of charge 076786880008, created on 3 January 2017
08 Dec 2016
Appointment of Mr Naveed Ashraf as a secretary on 28 November 2016
...
... and 21 more events
15 Feb 2012
Appointment of Mr Jonathan Paul Ash as a director
15 Feb 2012
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 15 February 2012
15 Feb 2012
Termination of appointment of Lee Gilburt as a director
15 Feb 2012
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CREAM INVESTMENTS LIMITED Charges

3 January 2017
Charge code 0767 8688 0010
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as 6-10 (even) millgate…
3 January 2017
Charge code 0767 8688 0009
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold property known as 12 and 14 millgate…
3 January 2017
Charge code 0767 8688 0008
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: (1) all freehold and leasehold property together with all…
6 July 2015
Charge code 0767 8688 0007
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1-14 millgate, stockport…
6 July 2015
Charge code 0767 8688 0006
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
29 May 2015
Charge code 0767 8688 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the freehold property known as…
14 August 2012
Debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2012
Mortgage deed
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H properties known as 33 and 35 middle hillgate and 1…
14 August 2012
Mortgage deed
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h properties known as 62 middle hillgate, stockport…
14 August 2012
Mortgage deed
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H properties known as 25 brunswick road, manchester t/no…