CREST SCAFFOLDING SERVICES LIMITED
EARLS BARTON QUEENSWOOD 93 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN6 0HJ

Company number 03499945
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 9-11 WHITE HOUSE INDUSTRIAL ESTATE, MAIN ROAD, EARLS BARTON, NORTHAMPTON, ENGLAND, NN6 0HJ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES13 ‐ That the directors of the company be empowered to authorise in accordance with section 175(5)(a) of the companies act 2006 28/04/2017 RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Appointment of Mr Julian Richard Moriarty as a director on 28 April 2017; Appointment of Douglas Leslie as a director on 28 April 2017. The most likely internet sites of CREST SCAFFOLDING SERVICES LIMITED are www.crestscaffoldingservices.co.uk, and www.crest-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Crest Scaffolding Services Limited is a Private Limited Company. The company registration number is 03499945. Crest Scaffolding Services Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Crest Scaffolding Services Limited is 9 11 White House Industrial Estate Main Road Earls Barton Northampton England Nn6 0hj. . LESLIE, Douglas is a Director of the company. MCTAGGART, Eugene is a Director of the company. MORIARTY, Julian Richard is a Director of the company. ROONEY, Paul Anthony is a Director of the company. Secretary IDDON, Nicholas Peter has been resigned. Secretary SEAMARKS, Christopher Nigel has been resigned. Secretary WISKEN, Louise Joanne has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director BOYCE, Michael Joseph has been resigned. Director IDDON, Nicholas Peter has been resigned. Director MCTAGGART, Eugene has been resigned. Director ZANT BOER, Ian has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
LESLIE, Douglas
Appointed Date: 28 April 2017
46 years old

Director
MCTAGGART, Eugene
Appointed Date: 02 July 2003
68 years old

Director
MORIARTY, Julian Richard
Appointed Date: 28 April 2017
55 years old

Director
ROONEY, Paul Anthony
Appointed Date: 21 October 2016
69 years old

Resigned Directors

Secretary
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002

Secretary
SEAMARKS, Christopher Nigel
Resigned: 27 September 2002
Appointed Date: 18 September 1998

Secretary
WISKEN, Louise Joanne
Resigned: 18 September 1998
Appointed Date: 27 January 1998

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Director
BOYCE, Michael Joseph
Resigned: 02 September 2008
Appointed Date: 18 July 2001
69 years old

Director
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002
71 years old

Director
MCTAGGART, Eugene
Resigned: 18 July 2001
Appointed Date: 18 September 1998
68 years old

Director
ZANT BOER, Ian
Resigned: 18 September 1998
Appointed Date: 27 January 1998
72 years old

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Persons With Significant Control

Mr Eugene Mctaggart
Notified on: 7 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CREST SCAFFOLDING SERVICES LIMITED Events

30 May 2017
Resolutions
  • RES13 ‐ That the directors of the company be empowered to authorise in accordance with section 175(5)(a) of the companies act 2006 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

12 May 2017
Appointment of Mr Julian Richard Moriarty as a director on 28 April 2017
12 May 2017
Appointment of Douglas Leslie as a director on 28 April 2017
10 May 2017
Registration of charge 034999450001, created on 28 April 2017
10 May 2017
Registration of charge 034999450002, created on 28 April 2017
...
... and 67 more events
04 Feb 1998
Director resigned
04 Feb 1998
New director appointed
04 Feb 1998
New secretary appointed
04 Feb 1998
Registered office changed on 04/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
27 Jan 1998
Incorporation

CREST SCAFFOLDING SERVICES LIMITED Charges

28 April 2017
Charge code 0349 9945 0004
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Douglas Leslie
Description: Contains fixed charge…
28 April 2017
Charge code 0349 9945 0003
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Eugene Mctaggart
Description: Contains fixed charge…
28 April 2017
Charge code 0349 9945 0002
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Julian Moriarty
Description: Contains fixed charge…
28 April 2017
Charge code 0349 9945 0001
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Paul Rooney
Description: Contains fixed charge…