Company number 05202208
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address THE COWYARDS BLENHEIM PARK, OXFORD ROAD, WOODSTOCK, OXFORDSHIRE, UNITED KINGDOM, OX20 1QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Current accounting period extended from 31 August 2016 to 31 December 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CRE8 MANAGEMENT LIMITED are www.cre8management.co.uk, and www.cre8-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Tackley Rail Station is 3.4 miles; to Heyford Rail Station is 5.7 miles; to Charlbury Rail Station is 6.6 miles; to Oxford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cre8 Management Limited is a Private Limited Company.
The company registration number is 05202208. Cre8 Management Limited has been working since 10 August 2004.
The present status of the company is Active. The registered address of Cre8 Management Limited is The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire United Kingdom Ox20 1qr. . CANNINGS, Russell is a Secretary of the company. GORDON, Mark Richard is a Director of the company. O'HICKEY, Adrian William is a Director of the company. WALKER, David John is a Director of the company. Secretary HUMPHREYS, Clive Jason has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director CARR, Paul has been resigned. Director HUMPHREYS, Clive Jason has been resigned. Director HUMPHREYS, Ursula Ann has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
P & P SECRETARIES LIMITED
Resigned: 26 October 2004
Appointed Date: 10 August 2004
Director
CARR, Paul
Resigned: 30 September 2015
Appointed Date: 26 October 2004
56 years old
Director
P & P DIRECTORS LIMITED
Resigned: 26 October 2004
Appointed Date: 10 August 2004
Persons With Significant Control
Mr Mark Richard Gordon
Notified on: 10 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Adrian William O'Hickey
Notified on: 10 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David John Walker
Notified on: 10 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRE8 MANAGEMENT LIMITED Events
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 May 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Appointment of Mr Mark Richard Gordon as a director on 30 September 2015
07 Oct 2015
Registered office address changed from 1B Abito 85 Greengate Manchester M3 7NA to The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR on 7 October 2015
...
... and 42 more events
03 Nov 2004
Secretary resigned
03 Nov 2004
New director appointed
03 Nov 2004
New secretary appointed;new director appointed
27 Oct 2004
Company name changed fleetness 374 LIMITED\certificate issued on 27/10/04
10 Aug 2004
Incorporation
11 October 2006
Debenture
Delivered: 26 October 2006
Status: Satisfied
on 24 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Rent deposit deed
Delivered: 12 March 2005
Status: Satisfied
on 19 April 2013
Persons entitled: Bruntwood Estates Second Properties Limited
Description: The deposit sum of £6,397.17 plus £1,119.50 being an amount…