CRETE MANAGEMENT LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8SW

Company number 03846540
Status Active
Incorporation Date 17 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CRETE MANAGEMENT LTD, FLAT 1 25 RAY MILL ROAD EAST, MAIDENHEAD, BERKSHIRE, SL6 8SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr Jarlath Lally on 24 October 2016; Secretary's details changed for Mr Jarlath Lally on 24 October 2016; Appointment of Mr Fotis Tefos as a director on 24 October 2016. The most likely internet sites of CRETE MANAGEMENT LIMITED are www.cretemanagement.co.uk, and www.crete-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Crete Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03846540. Crete Management Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Crete Management Limited is Crete Management Ltd Flat 1 25 Ray Mill Road East Maidenhead Berkshire Sl6 8sw. . LALLY, Jarlath is a Secretary of the company. EMMERSON, Richard John is a Director of the company. LALLY, Jarlath is a Director of the company. TEFOS, Fotis is a Director of the company. Secretary CARTER, Gillian Laura has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Director CARTER, Gillian Laura has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVENPORT, Henry Simpson has been resigned. Director JONES, Beverley Pauline has been resigned. Director PASSAWAY, Robert has been resigned. Director REYNOLDS, Paul Simon has been resigned. Director SADLER, Daniel has been resigned. Director SOWDEN, Moyra Fay has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


crete management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LALLY, Jarlath
Appointed Date: 31 October 2003

Director
EMMERSON, Richard John
Appointed Date: 01 March 2013
43 years old

Director
LALLY, Jarlath
Appointed Date: 20 October 2000
53 years old

Director
TEFOS, Fotis
Appointed Date: 24 October 2016
42 years old

Resigned Directors

Secretary
CARTER, Gillian Laura
Resigned: 31 October 2003
Appointed Date: 20 October 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1999
Appointed Date: 17 September 1999

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 20 October 2000
Appointed Date: 23 September 1999

Director
CARTER, Gillian Laura
Resigned: 31 October 2003
Appointed Date: 20 October 2000
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 September 1999
Appointed Date: 17 September 1999
35 years old

Director
DAVENPORT, Henry Simpson
Resigned: 20 October 2000
Appointed Date: 23 September 1999
86 years old

Director
JONES, Beverley Pauline
Resigned: 24 October 2016
Appointed Date: 13 April 2007
43 years old

Director
PASSAWAY, Robert
Resigned: 01 March 2013
Appointed Date: 05 May 2010
48 years old

Director
REYNOLDS, Paul Simon
Resigned: 13 April 2007
Appointed Date: 13 December 2002
49 years old

Director
SADLER, Daniel
Resigned: 05 May 2010
Appointed Date: 31 October 2003
47 years old

Director
SOWDEN, Moyra Fay
Resigned: 13 December 2002
Appointed Date: 30 March 2000
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1999
Appointed Date: 17 September 1999

Persons With Significant Control

Mrs Beverley Pauline Jones
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRETE MANAGEMENT LIMITED Events

15 Feb 2017
Director's details changed for Mr Jarlath Lally on 24 October 2016
15 Feb 2017
Secretary's details changed for Mr Jarlath Lally on 24 October 2016
15 Feb 2017
Appointment of Mr Fotis Tefos as a director on 24 October 2016
06 Feb 2017
Termination of appointment of Beverley Pauline Jones as a director on 24 October 2016
02 Oct 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 58 more events
04 Oct 1999
Secretary resigned;director resigned
04 Oct 1999
New director appointed
04 Oct 1999
New secretary appointed
04 Oct 1999
Registered office changed on 04/10/99 from: crwys house 33 crwys house cardiff CF24 4YF
17 Sep 1999
Incorporation