ASTELL CRESCENT LIMITED
FRINTON-ON-SEA

Hellopages » Essex » Tendring » CO13 9BT

Company number 02178267
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address R LANGHAM, 37 ASTELL COURT, THE CRESCENT, FRINTON-ON-SEA, ESSEX, CO13 9BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Michael Anthony Woodcraft as a director on 18 February 2017; Termination of appointment of Sandra Boucher as a director on 18 February 2017. The most likely internet sites of ASTELL CRESCENT LIMITED are www.astellcrescent.co.uk, and www.astell-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Clacton-on-Sea Rail Station is 4.9 miles; to Harwich International Rail Station is 7.9 miles; to Felixstowe Rail Station is 10.2 miles; to Trimley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astell Crescent Limited is a Private Limited Company. The company registration number is 02178267. Astell Crescent Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Astell Crescent Limited is R Langham 37 Astell Court The Crescent Frinton On Sea Essex Co13 9bt. . CRAWFORD, Tina Maree is a Director of the company. HENDRY, Paul Malcolm is a Director of the company. LANGHAM, Malcolm Bruce is a Director of the company. LANGHAM, Rosalind Margaret is a Director of the company. LAWRENCE, Ann is a Director of the company. SILLITOE, Piers Roy Nicholas is a Director of the company. Secretary CROWHURST, Kenneth Bernard Stuart has been resigned. Secretary LUCAS, Frederick John has been resigned. Secretary PLUM, Frank Norman has been resigned. Secretary STEELE, George Dennis has been resigned. Secretary WARRURTON, Ernest has been resigned. Secretary WOODCRAFT, Michael Anthony has been resigned. Director AMBROSE, John Harry has been resigned. Director ARGENT, Alan Derek has been resigned. Director BENHAM, Maragret has been resigned. Director BOUCHER, Sandra has been resigned. Director BRANDIS, Cyril Henry has been resigned. Director BRINKWORTH, Eve Emily has been resigned. Director BROWN, John Victor has been resigned. Director BROWN, John Victor has been resigned. Director CANHAM, Ronald Jack has been resigned. Director CARTER, Stanley has been resigned. Director CREED, Frank Ronaldson has been resigned. Director CROWHURST, Kenneth Bernard Stuart has been resigned. Director FULFORD, Arthur Savory has been resigned. Director HART, Doreen Madalaine has been resigned. Director HENDERSON, Jean Rita has been resigned. Director LAWRENCE, David Michael has been resigned. Director LAWRENCE, David Michael has been resigned. Director LEADRETTER, Ernest Oliver has been resigned. Director LUCAS, Frederick John has been resigned. Director LUCAS, Virginia Isabella Elliott has been resigned. Director MOORE, Kenneth has been resigned. Director OAKES, John Bernard has been resigned. Director PLUM, Frank Norman has been resigned. Director PLUM, Frank Norman has been resigned. Director STEELE, George Dennis has been resigned. Director STRUGNELL, William Alfred Charles has been resigned. Director WARRURTON, Ernest has been resigned. Director WILSON, Raymond Edwin has been resigned. Director WOODCRAFT, Michael Anthony has been resigned. Director WOODCRAFT, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Director
CRAWFORD, Tina Maree
Appointed Date: 09 April 2016
69 years old

Director
HENDRY, Paul Malcolm
Appointed Date: 09 April 2016
87 years old

Director
LANGHAM, Malcolm Bruce
Appointed Date: 01 April 2012
83 years old

Director
LANGHAM, Rosalind Margaret
Appointed Date: 30 March 2011
77 years old

Director
LAWRENCE, Ann
Appointed Date: 20 March 2010
85 years old

Director
SILLITOE, Piers Roy Nicholas
Appointed Date: 09 April 2016
74 years old

Resigned Directors

Secretary
CROWHURST, Kenneth Bernard Stuart
Resigned: 27 August 1996
Appointed Date: 01 April 1991

Secretary
LUCAS, Frederick John
Resigned: 30 March 2011
Appointed Date: 31 December 2008

Secretary
PLUM, Frank Norman
Resigned: 31 December 1997
Appointed Date: 27 August 1996

Secretary
STEELE, George Dennis
Resigned: 31 July 2002
Appointed Date: 01 January 1998

Secretary
WARRURTON, Ernest
Resigned: 01 April 1991

Secretary
WOODCRAFT, Michael Anthony
Resigned: 01 January 2009
Appointed Date: 01 August 2002

Director
AMBROSE, John Harry
Resigned: 22 November 2008
Appointed Date: 01 March 1999
93 years old

Director
ARGENT, Alan Derek
Resigned: 24 August 2009
Appointed Date: 31 December 2008
85 years old

Director
BENHAM, Maragret
Resigned: 19 December 2008
Appointed Date: 20 March 2004
101 years old

Director
BOUCHER, Sandra
Resigned: 18 February 2017
Appointed Date: 30 March 2011
78 years old

Director
BRANDIS, Cyril Henry
Resigned: 31 December 1997
Appointed Date: 27 February 1993
109 years old

Director
BRINKWORTH, Eve Emily
Resigned: 01 April 2012
Appointed Date: 31 December 2008
100 years old

Director
BROWN, John Victor
Resigned: 20 March 2010
Appointed Date: 31 December 2008
95 years old

Director
BROWN, John Victor
Resigned: 31 December 2007
Appointed Date: 18 February 2006
95 years old

Director
CANHAM, Ronald Jack
Resigned: 05 February 2005
Appointed Date: 01 August 1999
103 years old

Director
CARTER, Stanley
Resigned: 05 February 2005
Appointed Date: 10 September 1998
107 years old

Director
CREED, Frank Ronaldson
Resigned: 31 August 1992
107 years old

Director
CROWHURST, Kenneth Bernard Stuart
Resigned: 31 December 1997
Appointed Date: 27 August 1996
101 years old

Director
FULFORD, Arthur Savory
Resigned: 19 June 1994
Appointed Date: 27 February 1993
115 years old

Director
HART, Doreen Madalaine
Resigned: 28 February 1999
110 years old

Director
HENDERSON, Jean Rita
Resigned: 09 June 1999
Appointed Date: 24 February 1996
95 years old

Director
LAWRENCE, David Michael
Resigned: 09 April 2016
Appointed Date: 30 March 2011
94 years old

Director
LAWRENCE, David Michael
Resigned: 31 December 2008
Appointed Date: 15 November 2001
94 years old

Director
LEADRETTER, Ernest Oliver
Resigned: 25 February 1995
116 years old

Director
LUCAS, Frederick John
Resigned: 30 March 2011
Appointed Date: 31 December 2008
93 years old

Director
LUCAS, Virginia Isabella Elliott
Resigned: 30 March 2011
Appointed Date: 20 March 2010
85 years old

Director
MOORE, Kenneth
Resigned: 16 July 2014
Appointed Date: 01 April 2012
91 years old

Director
OAKES, John Bernard
Resigned: 11 December 1995
95 years old

Director
PLUM, Frank Norman
Resigned: 19 January 2004
Appointed Date: 01 August 2002
102 years old

Director
PLUM, Frank Norman
Resigned: 31 December 1997
102 years old

Director
STEELE, George Dennis
Resigned: 31 July 2002
Appointed Date: 01 March 1997
97 years old

Director
STRUGNELL, William Alfred Charles
Resigned: 09 February 2002
108 years old

Director
WARRURTON, Ernest
Resigned: 01 April 1991

Director
WILSON, Raymond Edwin
Resigned: 20 March 2010
Appointed Date: 31 December 2008
96 years old

Director
WOODCRAFT, Michael Anthony
Resigned: 18 February 2017
Appointed Date: 20 March 2010
86 years old

Director
WOODCRAFT, Michael Anthony
Resigned: 01 January 2009
Appointed Date: 03 March 2001
86 years old

Persons With Significant Control

Mr Paul Malcolm Hendry
Notified on: 18 February 2017
87 years old
Nature of control: Has significant influence or control

Mrs Ann Lawrence
Notified on: 18 February 2017
85 years old
Nature of control: Has significant influence or control

Mr Piers Roy Nicholas Sillitoe
Notified on: 18 February 2017
74 years old
Nature of control: Has significant influence or control

Mr Malcom Bruce Langham
Notified on: 18 February 2017
83 years old
Nature of control: Has significant influence or control

Miss Tina Maree Crawford
Notified on: 18 February 2017
69 years old
Nature of control: Has significant influence or control

Mrs Rosalind Margaret Langham
Notified on: 18 February 2017
77 years old
Nature of control: Has significant influence or control

ASTELL CRESCENT LIMITED Events

21 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Mar 2017
Termination of appointment of Michael Anthony Woodcraft as a director on 18 February 2017
09 Mar 2017
Termination of appointment of Sandra Boucher as a director on 18 February 2017
07 Feb 2017
Appointment of Mr Paul Malcolm Hendry as a director on 9 April 2016
07 Feb 2017
Appointment of Mr Piers Roy Nicholas Sillitoe as a director on 9 April 2016
...
... and 132 more events
24 Jan 1988
Accounting reference date notified as 31/12

15 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1987
Registered office changed on 15/12/87 from: 84 temple chambers temple ave london EC4Y ohp

17 Nov 1987
Company name changed benbry LIMITED\certificate issued on 16/11/87
14 Oct 1987
Incorporation