CRESTON OVERSEAS HOLDINGS LIMITED
LONDON NEWVISTA RESEARCH LIMITED

Hellopages » Greater London » Westminster » W1F 9NB

Company number 05964051
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF; Secretary's details changed for Olivia Alexandra Walker on 13 April 2017. The most likely internet sites of CRESTON OVERSEAS HOLDINGS LIMITED are www.crestonoverseasholdings.co.uk, and www.creston-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Creston Overseas Holdings Limited is a Private Limited Company. The company registration number is 05964051. Creston Overseas Holdings Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Creston Overseas Holdings Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. HERRICK, Kathryn Louise is a Director of the company. WALKER, Olivia Alexandra is a Director of the company. Secretary CITY GROUP PLC has been resigned. Secretary SECRETARIES FORM 10 LIMITED has been resigned. Director BRIEN, Barrie Christopher has been resigned. Director ELGIE, Donald Hunter has been resigned. Director DIRECTORS FORM 10 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Director
WALKER, Olivia Alexandra
Appointed Date: 29 March 2017
42 years old

Resigned Directors

Secretary
CITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 11 October 2006

Secretary
SECRETARIES FORM 10 LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
BRIEN, Barrie Christopher
Resigned: 24 March 2017
Appointed Date: 11 October 2006
59 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 11 October 2006
79 years old

Director
DIRECTORS FORM 10 LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Creston Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESTON OVERSEAS HOLDINGS LIMITED Events

26 May 2017
Confirmation statement made on 12 May 2017 with updates
25 May 2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
13 Apr 2017
Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017
Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017
Appointment of Olivia Alexandra Walker as a director on 29 March 2017
...
... and 66 more events
26 Feb 2007
New secretary appointed
26 Feb 2007
Registered office changed on 26/02/07 from: berkshire house 168/173 high holborn london WC1V 7AA
23 Oct 2006
Director resigned
23 Oct 2006
Secretary resigned
11 Oct 2006
Incorporation

CRESTON OVERSEAS HOLDINGS LIMITED Charges

27 February 2017
Charge code 0596 4051 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
27 February 2017
Charge code 0596 4051 0007
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: Not applicable…
28 May 2015
Charge code 0596 4051 0006
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
28 May 2015
Charge code 0596 4051 0005
Delivered: 5 June 2015
Status: Satisfied on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
22 December 2011
Pledge agreement
Delivered: 30 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC (In Various Capacities) (Security Agent)
Description: All right title and interest in and to the capital stock of…
29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Pledge agreement
Delivered: 9 February 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: All of the right, title and interest in and to the capital…
29 November 2010
Deed of accession
Delivered: 9 December 2010
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…