CRESSFIELD CARAVAN PARK LIMITED
PILLING PRESTON

Hellopages » Lancashire » Wyre » PR3 6SJ

Company number 04507652
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address SUMMERDALE, HEAD DYKE LANE, PILLING PRESTON, LANCASHIRE, PR3 6SJ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for William Barry Armistead on 21 July 2016. The most likely internet sites of CRESSFIELD CARAVAN PARK LIMITED are www.cressfieldcaravanpark.co.uk, and www.cressfield-caravan-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cressfield Caravan Park Limited is a Private Limited Company. The company registration number is 04507652. Cressfield Caravan Park Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Cressfield Caravan Park Limited is Summerdale Head Dyke Lane Pilling Preston Lancashire Pr3 6sj. . ARMITSTEAD, Catherine Amy is a Secretary of the company. ARMITSTEAD, William Barrie is a Secretary of the company. ARMITSTEAD, Catherine Amy is a Director of the company. ARMITSTEAD, William Barrie is a Director of the company. Secretary HACKETT, Arthur has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HOLLAND, Keith has been resigned. Director HOLLAND, Marie has been resigned. Director THOMAS EVELYN, Robert Ian has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ARMITSTEAD, Catherine Amy
Appointed Date: 10 January 2006

Secretary
ARMITSTEAD, William Barrie
Appointed Date: 10 January 2006

Director
ARMITSTEAD, Catherine Amy
Appointed Date: 10 January 2006
70 years old

Director
ARMITSTEAD, William Barrie
Appointed Date: 10 January 2006
71 years old

Resigned Directors

Secretary
HACKETT, Arthur
Resigned: 10 January 2006
Appointed Date: 01 September 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 September 2002
Appointed Date: 09 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 September 2002
Appointed Date: 09 August 2002

Director
HOLLAND, Keith
Resigned: 10 January 2006
Appointed Date: 08 November 2002
66 years old

Director
HOLLAND, Marie
Resigned: 08 November 2002
Appointed Date: 01 September 2002
60 years old

Director
THOMAS EVELYN, Robert Ian
Resigned: 10 January 2006
Appointed Date: 01 September 2002
64 years old

Persons With Significant Control

W B & C A Armitstead Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESSFIELD CARAVAN PARK LIMITED Events

01 Sep 2016
Confirmation statement made on 9 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jul 2016
Director's details changed for William Barry Armistead on 21 July 2016
21 Jul 2016
Director's details changed for Catherine Armistead on 21 July 2016
21 Jul 2016
Secretary's details changed for William Barry Armistead on 21 July 2016
...
... and 46 more events
20 Sep 2002
New director appointed
20 Sep 2002
New director appointed
20 Sep 2002
New secretary appointed
20 Sep 2002
Registered office changed on 20/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Aug 2002
Incorporation

CRESSFIELD CARAVAN PARK LIMITED Charges

13 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
A standard security which was presented for registration in scotland on 11 january 2006 and
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: All and whole the subjects k/a and forming cressfield…
19 December 2002
A standard security which was presented for registration in scotland on 16TH january 2003 and
Delivered: 23 January 2003
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: All and whole (in the frist place) that area of ground at…