CRAIGHAVEN LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4HU

Company number 05319333
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 66B SMITH STREET, WARWICK, CV34 4HU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of CRAIGHAVEN LIMITED are www.craighaven.co.uk, and www.craighaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Warwick Parkway Rail Station is 1.3 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craighaven Limited is a Private Limited Company. The company registration number is 05319333. Craighaven Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Craighaven Limited is 66b Smith Street Warwick Cv34 4hu. . WAUGH, Alistar is a Secretary of the company. BRISON, Keith is a Director of the company. LUCEY, Arthur Martin is a Director of the company. O'SULLIVAN, John Thomas is a Director of the company. O'SULLIVAN, Patrick Joesph is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WAUGH, Alistar
Appointed Date: 22 December 2004

Director
BRISON, Keith
Appointed Date: 22 December 2004
71 years old

Director
LUCEY, Arthur Martin
Appointed Date: 11 February 2005
68 years old

Director
O'SULLIVAN, John Thomas
Appointed Date: 11 February 2005
67 years old

Director
O'SULLIVAN, Patrick Joesph
Appointed Date: 11 February 2005
58 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Arthur Martin Lucey
Notified on: 19 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph O'Sullivan
Notified on: 19 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Thomas O'Sullivan
Notified on: 19 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Brison
Notified on: 19 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIGHAVEN LIMITED Events

02 Jan 2017
Confirmation statement made on 19 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
29 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Dec 2004
Secretary resigned
29 Dec 2004
Director resigned
22 Dec 2004
Incorporation

CRAIGHAVEN LIMITED Charges

3 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4 and 6 heath terrace leamington spa…
26 May 2005
Debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…