CREST MEDICAL LIMITED
WARRINGTON HEALTHCARE SALES & SERVICE LIMITED SAFA-IPS HEALTHCARE LIMITED INDUSTRIAL PHARMACEUTICAL SERVICE LIMITED CHAINCROFT LIMITED

Hellopages » Cheshire » Warrington » WA1 4RQ

Company number 03876927
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, WA1 4RQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of CREST MEDICAL LIMITED are www.crestmedical.co.uk, and www.crest-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Crest Medical Limited is a Private Limited Company. The company registration number is 03876927. Crest Medical Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Crest Medical Limited is Blue Dot House 3 Chesford Grange Woolston Warrington Wa1 4rq. . COURTNEY, Matthew George is a Secretary of the company. COURTNEY, Matthew George is a Director of the company. CUNNINGHAM, Barry is a Director of the company. MASON, Peter John is a Director of the company. MAXWELL, Alastair Gerald Lees is a Director of the company. Secretary BRADSHAW, John has been resigned. Secretary FFOULKES DAVIES, Goronwy Philip has been resigned. Secretary GABORIT, Lyndon James has been resigned. Secretary GABORIT, Lyndon James has been resigned. Secretary JONES, Carl Stephen has been resigned. Secretary MAXWELL, Alastair Gerald Lees has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADSHAW, John has been resigned. Director BRUCK, Stuart has been resigned. Director CONSIDINE, Joseph Patrick has been resigned. Director CUNNINGHAM, Barry has been resigned. Director DENOS, Kenneth has been resigned. Director FFOULKES DAVIES, Goronwy Philip has been resigned. Director GABORIT, Lyndon James has been resigned. Director GABORIT, Lyndon James has been resigned. Director JONES, Carl Stephen has been resigned. Director KEEN, Mark Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASTALERZ, Zbigniew Tadeusz Pawel has been resigned. Director PEAR, Andrew Mark has been resigned. Director ROBERTS, Timothy Edward has been resigned. Director TOMPKINS, Henry John Mark has been resigned. Director WOOD, Gordon Alexander has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
COURTNEY, Matthew George
Appointed Date: 04 April 2008

Director
COURTNEY, Matthew George
Appointed Date: 04 April 2008
50 years old

Director
CUNNINGHAM, Barry
Appointed Date: 01 December 2014
45 years old

Director
MASON, Peter John
Appointed Date: 04 April 2008
56 years old

Director
MAXWELL, Alastair Gerald Lees
Appointed Date: 04 April 2008
55 years old

Resigned Directors

Secretary
BRADSHAW, John
Resigned: 15 November 2005
Appointed Date: 03 January 2005

Secretary
FFOULKES DAVIES, Goronwy Philip
Resigned: 27 March 2008
Appointed Date: 01 December 2006

Secretary
GABORIT, Lyndon James
Resigned: 01 December 2006
Appointed Date: 15 November 2005

Secretary
GABORIT, Lyndon James
Resigned: 03 January 2005
Appointed Date: 13 November 2003

Secretary
JONES, Carl Stephen
Resigned: 18 October 2003
Appointed Date: 15 November 1999

Secretary
MAXWELL, Alastair Gerald Lees
Resigned: 18 November 2014
Appointed Date: 27 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
BRADSHAW, John
Resigned: 15 November 2005
Appointed Date: 03 January 2005
61 years old

Director
BRUCK, Stuart
Resigned: 15 November 2005
Appointed Date: 13 November 2003
75 years old

Director
CONSIDINE, Joseph Patrick
Resigned: 07 June 2006
Appointed Date: 28 January 2006
73 years old

Director
CUNNINGHAM, Barry
Resigned: 01 September 2014
Appointed Date: 07 July 2014
45 years old

Director
DENOS, Kenneth
Resigned: 03 January 2005
Appointed Date: 13 November 2003
57 years old

Director
FFOULKES DAVIES, Goronwy Philip
Resigned: 04 April 2008
Appointed Date: 01 December 2006
61 years old

Director
GABORIT, Lyndon James
Resigned: 03 April 2008
Appointed Date: 15 November 2005
78 years old

Director
GABORIT, Lyndon James
Resigned: 03 January 2005
Appointed Date: 13 November 2003
78 years old

Director
JONES, Carl Stephen
Resigned: 28 May 2004
Appointed Date: 15 November 1999
69 years old

Director
KEEN, Mark Andrew
Resigned: 31 January 2009
Appointed Date: 04 April 2008
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
MASTALERZ, Zbigniew Tadeusz Pawel
Resigned: 28 May 2004
Appointed Date: 15 November 1999
76 years old

Director
PEAR, Andrew Mark
Resigned: 31 October 2005
Appointed Date: 29 June 2004
62 years old

Director
ROBERTS, Timothy Edward
Resigned: 01 December 2006
Appointed Date: 06 December 2004
66 years old

Director
TOMPKINS, Henry John Mark
Resigned: 04 April 2008
Appointed Date: 15 November 2005
84 years old

Director
WOOD, Gordon Alexander
Resigned: 01 November 2006
Appointed Date: 13 November 2003
63 years old

Persons With Significant Control

First Aid Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREST MEDICAL LIMITED Events

10 Jan 2017
Accounts for a medium company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Accounts for a medium company made up to 31 March 2015
24 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

24 Dec 2015
Register(s) moved to registered office address Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ
...
... and 120 more events
25 Jan 2000
New secretary appointed;new director appointed
25 Jan 2000
Director resigned
25 Jan 2000
Secretary resigned
25 Jan 2000
Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 1999
Incorporation

CREST MEDICAL LIMITED Charges

29 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 1 August 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Guarantee & debenture
Delivered: 20 November 2003
Status: Satisfied on 18 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 18 September 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property t/n GM838355.
31 October 2001
Legal mortgage
Delivered: 20 November 2001
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as bridgewater…
31 October 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 18 November 2003
Persons entitled: Hollister Europe Limited
Description: F/Hold land and buildings known as bridgewater house on the…
4 April 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 April 2000
Debenture and security agreement
Delivered: 7 April 2000
Status: Satisfied on 18 November 2003
Persons entitled: Hollister Europe Limited
Description: Fixed and floating charges over the undertaking and all…