KRESTA HAGUE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NP

Company number 02611525
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 11 ST. JAMES'S PLACE, LONDON, SW1A 1NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KRESTA HAGUE LIMITED are www.krestahague.co.uk, and www.kresta-hague.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kresta Hague Limited is a Private Limited Company. The company registration number is 02611525. Kresta Hague Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Kresta Hague Limited is 11 St James S Place London Sw1a 1np. . CREGEEN, Kay is a Secretary of the company. CREGEEN, Kay is a Director of the company. Secretary BATES, Graham has been resigned. Secretary CADAMY, Daniel James has been resigned. Secretary CARTER, James Andrew has been resigned. Secretary KELSEY, Susan Hilary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary STANFORD SECRETARIES LIMITED has been resigned. Director BATES, Graham has been resigned. Director CADAMY, Daniel James has been resigned. Director CHRISTIAN, Gary Brian has been resigned. Director KELSEY, Susan Hilary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Duncan John has been resigned. Director STANFORD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CREGEEN, Kay
Appointed Date: 04 March 2011

Director
CREGEEN, Kay
Appointed Date: 28 September 2009
62 years old

Resigned Directors

Secretary
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009

Secretary
CADAMY, Daniel James
Resigned: 04 March 2011
Appointed Date: 01 December 2010

Secretary
CARTER, James Andrew
Resigned: 23 March 2001
Appointed Date: 09 August 1993

Secretary
KELSEY, Susan Hilary
Resigned: 09 August 1993
Appointed Date: 16 October 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 1991
Appointed Date: 16 May 1991

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 23 March 2001

Director
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009
44 years old

Director
CADAMY, Daniel James
Resigned: 04 March 2011
Appointed Date: 01 December 2010
48 years old

Director
CHRISTIAN, Gary Brian
Resigned: 15 November 2013
Appointed Date: 29 March 2013
44 years old

Director
KELSEY, Susan Hilary
Resigned: 09 August 1993
Appointed Date: 16 October 1991
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 1991
Appointed Date: 16 May 1991

Director
TAYLOR, Duncan John
Resigned: 22 June 2001
Appointed Date: 16 October 1991
65 years old

Director
STANFORD DIRECTORS LIMITED
Resigned: 28 September 2009
Appointed Date: 22 June 2001

KRESTA HAGUE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 72 more events
28 Oct 1991
Registered office changed on 28/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1991
New director appointed

25 Oct 1991
Company name changed rodenmark LIMITED\certificate issued on 28/10/91

16 May 1991
Incorporation