CRESTSIGN LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 03399636
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
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 one hundred events have happened. The last three records are Satisfaction of charge 15 in full; Satisfaction of charge 7 in full; Director's details changed for Thomas James Parker on 26 January 2017. The most likely internet sites of CRESTSIGN LIMITED are www.crestsign.co.uk, and www.crestsign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Crestsign Limited is a Private Limited Company. The company registration number is 03399636. Crestsign Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Crestsign Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. . PARKER, Gillian Jane is a Secretary of the company. PARKER, Gillian Jane is a Director of the company. PARKER, Ian Robin is a Director of the company. PARKER, Laura Jane is a Director of the company. PARKER, Thomas James is a Director of the company. Secretary PARKER, Ian Robin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRANSBY-ZACHARY, Stefan Victor Henri has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Ian Robin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Gillian Jane
Appointed Date: 05 February 1999

Director
PARKER, Gillian Jane
Appointed Date: 23 July 1997
70 years old

Director
PARKER, Ian Robin
Appointed Date: 16 December 2003
72 years old

Director
PARKER, Laura Jane
Appointed Date: 29 June 2005
43 years old

Director
PARKER, Thomas James
Appointed Date: 29 June 2005
45 years old

Resigned Directors

Secretary
PARKER, Ian Robin
Resigned: 05 February 1999
Appointed Date: 23 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 July 1997
Appointed Date: 07 July 1997

Director
BRANSBY-ZACHARY, Stefan Victor Henri
Resigned: 30 December 2011
Appointed Date: 03 February 1999
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 July 1997
Appointed Date: 07 July 1997

Director
PARKER, Ian Robin
Resigned: 05 February 1999
Appointed Date: 23 July 1997
72 years old

Persons With Significant Control

Gillian Jane Parker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Robin Parker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTSIGN LIMITED Events

27 Jan 2017
Satisfaction of charge 15 in full
27 Jan 2017
Satisfaction of charge 7 in full
26 Jan 2017
Director's details changed for Thomas James Parker on 26 January 2017
18 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Dec 2016
Registration of charge 033996360017, created on 25 November 2016
...
... and 90 more events
13 Aug 1997
Director resigned
13 Aug 1997
New secretary appointed;new director appointed
13 Aug 1997
New director appointed
13 Aug 1997
Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Jul 1997
Incorporation

CRESTSIGN LIMITED Charges

25 November 2016
Charge code 0339 9636 0019
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 November 2016
Charge code 0339 9636 0018
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as woodside business centre thetford road…
25 November 2016
Charge code 0339 9636 0017
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as dawsons lane enterprise centre barwell…
25 November 2016
Charge code 0339 9636 0016
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as units a,b & c westmere court crewe…
4 June 2009
Legal charge
Delivered: 6 June 2009
Status: Satisfied on 27 January 2017
Persons entitled: National Westminster Bank PLC
Description: 7 cutters row, norwich, norfolk t/no NK334274 by way of…
22 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 10 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land and barn at 12 west street isleham ely cambridgeshire…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: Dawsons lane enterprise centre dawsons lane barwell…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: Units a, b and c westmere court, westmere drive, crewe…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: Woodside business park ingham suffolk t/no SK10829; by way…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Charge
Delivered: 10 October 2005
Status: Satisfied on 1 April 2009
Persons entitled: Northern Rock PLC
Description: F/H properties woodside garage SK10829 land lying to the…
12 March 2003
Deed of charge over deposit balances
Delivered: 14 March 2003
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All sums of money in any currency deposited or paid by the…
16 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 27 January 2017
Persons entitled: National Westminster Bank PLC
Description: Barnat the rear of aldersfield place farm ashfield green…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h land k/a units a b & c westmere drive crewe…
24 May 2002
Legal mortgage
Delivered: 14 June 2002
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage all and singular the property and…
10 February 2000
Legal charge
Delivered: 11 February 2000
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By an assignment to the bank all that the agreement dated…
14 April 1999
Legal mortgage
Delivered: 30 April 1999
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage f/h unit 1 pembroke avenue denny…
1 April 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a woodside garage thetford road ingham and…
9 March 1999
Mortgage debenture
Delivered: 12 March 1999
Status: Satisfied on 22 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land lying to the south side of dawsons lane barwell…