CRAZY GATEAUX LIMITED
EAST SUSSEX CRAZY VEG LIMITED

Hellopages » East Sussex » Wealden » BN27 1DQ
Company number 04348078
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of CRAZY GATEAUX LIMITED are www.crazygateaux.co.uk, and www.crazy-gateaux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crazy Gateaux Limited is a Private Limited Company. The company registration number is 04348078. Crazy Gateaux Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Crazy Gateaux Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . FELL, Nicholas John is a Director of the company. Secretary FELL, Anne has been resigned. Secretary SPOONER, Andrea Jane has been resigned. Secretary STARTCO LIMITED has been resigned. Director FELL, Nicholas John has been resigned. Director FELL, Peter John has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Director
FELL, Nicholas John
Appointed Date: 22 September 2006
54 years old

Resigned Directors

Secretary
FELL, Anne
Resigned: 10 March 2014
Appointed Date: 07 October 2002

Secretary
SPOONER, Andrea Jane
Resigned: 07 October 2002
Appointed Date: 09 January 2002

Secretary
STARTCO LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Director
FELL, Nicholas John
Resigned: 07 March 2003
Appointed Date: 09 January 2002
54 years old

Director
FELL, Peter John
Resigned: 22 September 2006
Appointed Date: 07 March 2003
85 years old

Director
NEWCO LIMITED
Resigned: 09 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Mr Nicholas John Fell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CRAZY GATEAUX LIMITED Events

06 Mar 2017
Confirmation statement made on 7 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 39 more events
11 Mar 2002
New secretary appointed
14 Jan 2002
Registered office changed on 14/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
14 Jan 2002
Director resigned
14 Jan 2002
Secretary resigned
07 Jan 2002
Incorporation