CRESCENT PROPERTY SERVICES (DUKINFIELD) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 03996011
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
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 fifty-seven events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of CRESCENT PROPERTY SERVICES (DUKINFIELD) LIMITED are www.crescentpropertyservicesdukinfield.co.uk, and www.crescent-property-services-dukinfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Crescent Property Services Dukinfield Limited is a Private Limited Company. The company registration number is 03996011. Crescent Property Services Dukinfield Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Crescent Property Services Dukinfield Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . WILLIS, Claire is a Secretary of the company. WILLIS, Claire is a Director of the company. WILLIS, Mark John is a Director of the company. Secretary OSBALDESTON, Kathleen Natalie has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIS, Claire
Appointed Date: 21 May 2000

Director
WILLIS, Claire
Appointed Date: 17 May 2000
53 years old

Director
WILLIS, Mark John
Appointed Date: 17 May 2000
56 years old

Resigned Directors

Secretary
OSBALDESTON, Kathleen Natalie
Resigned: 21 June 2000
Appointed Date: 17 May 2000

Nominee Secretary
THOMAS, Howard
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 May 2000
Appointed Date: 17 May 2000
63 years old

Persons With Significant Control

Mark Willis
Notified on: 17 May 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Claire Willis
Notified on: 17 May 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESCENT PROPERTY SERVICES (DUKINFIELD) LIMITED Events

19 May 2017
Confirmation statement made on 17 May 2017 with updates
17 Mar 2017
Total exemption full accounts made up to 30 June 2016
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 47 more events
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
New secretary appointed
25 May 2000
Registered office changed on 25/05/00 from: 16 saint john street london EC1M 4NT
17 May 2000
Incorporation