Company number 10614765
Status Active
Incorporation Date 13 February 2017
Company Type Private Limited Company
Address WINDSOR HOUSE, VICTORIA STREET, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 1EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ten events have happened. The last three records are Termination of appointment of Phillip Howard Jones as a director on 23 March 2017; Registration of charge 106147650004, created on 23 March 2017; Registration of charge 106147650002, created on 23 March 2017. The most likely internet sites of CRESTA COURT HOTEL HOLDINGS LIMITED are www.crestacourthotelholdings.co.uk, and www.cresta-court-hotel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Cresta Court Hotel Holdings Limited is a Private Limited Company.
The company registration number is 10614765. Cresta Court Hotel Holdings Limited has been working since 13 February 2017.
The present status of the company is Active. The registered address of Cresta Court Hotel Holdings Limited is Windsor House Victoria Street Windsor Berkshire United Kingdom Sl4 1en. . ROUSE, Andrew is a Secretary of the company. DAVIES, Garin James is a Director of the company. DYKE, Gregory is a Director of the company. ROUSE, Andrew Gerard is a Director of the company. Director JONES, Phillip Howard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Phillip Howard Jones
Notified on: 13 February 2017
80 years old
Nature of control: Ownership of shares – 75% or more
CRESTA COURT HOTEL HOLDINGS LIMITED Events
11 Apr 2017
Termination of appointment of Phillip Howard Jones as a director on 23 March 2017
04 Apr 2017
Registration of charge 106147650004, created on 23 March 2017
04 Apr 2017
Registration of charge 106147650002, created on 23 March 2017
04 Apr 2017
Registration of charge 106147650003, created on 23 March 2017
29 Mar 2017
Registration of charge 106147650001, created on 23 March 2017
...
... and 0 more events
13 Mar 2017
Appointment of Mr Andrew Rouse as a secretary on 7 March 2017
13 Mar 2017
Appointment of Mr Garin James Davies as a director on 7 March 2017
13 Mar 2017
Appointment of Mr Andrew Gerard Rouse as a director on 7 March 2017
13 Mar 2017
Appointment of Mr Gregory Dyke as a director on 7 March 2017
13 Feb 2017
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2017-02-13
23 March 2017
Charge code 1061 4765 0004
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Karen Lesley Rouse
Description: Contains floating charge.
23 March 2017
Charge code 1061 4765 0003
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Andrew Rouse
Description: Contains floating charge.
23 March 2017
Charge code 1061 4765 0002
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Gregory Dyke
Description: Contains floating charge.
23 March 2017
Charge code 1061 4765 0001
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold and/or leasehold property described in the…