CRESTCHIC LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
CRESTCHIC LIMITED is a Private Limited Company from BURTON ON TRENT and has the status: Active.
CRESTCHIC LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326580. The accounts status is GROUP and accounts are next due on 30/09/2024.
CRESTCHIC LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326580. The accounts status is GROUP and accounts are next due on 30/09/2024.
CRESTCHIC LIMITED - BURTON ON TRENT
This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers
27110 - Manufacture of electric motors, generators and transformers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND AVENUE
BURTON ON TRENT
DE14 2WF
This Company Originates in : United Kingdom
Previous trading names include:
NORTHBRIDGE INDUSTRIAL SERVICES PLC (until 21/06/2022)
NORTHBRIDGE INDUSTRIAL SERVICES PLC (until 21/06/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES CALDWELL | Jun 1964 | British | Director | 2021-03-31 | CURRENT |
MR JAMES HOWARD O'MALLEY | Jul 1977 | British | Director | 2023-02-22 | CURRENT |
MR IWAN CERI PHILLIPS | Jan 1984 | British | Director | 2016-06-29 | CURRENT |
MR SUNDIP THAKRAR | Mar 1965 | British | Director | 2023-02-22 | CURRENT |
MRS AMY LOUISE AVERY | Secretary | 2022-05-01 | CURRENT | ||
MR JONATHAN SAMUEL BOOTH | Nov 1961 | British | Director | 2023-02-22 | CURRENT |
BRIAN EDWARD CONNOLLY | Dec 1946 | British | Secretary | 2006-03-17 UNTIL 2006-05-30 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2005-01-07 UNTIL 2005-01-11 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2005-01-07 UNTIL 2005-01-11 | RESIGNED | ||
ANDREW MARK PERKIN | Oct 1961 | British | Secretary | 2005-07-14 UNTIL 2006-03-17 | RESIGNED |
JAMES WILLIAM GOULD | Sep 1934 | British | Director | 2006-03-28 UNTIL 2013-10-24 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Director | 2005-01-07 UNTIL 2005-01-11 | RESIGNED | ||
MR CRAIG WILLIAM ROBINSON | Jun 1962 | British | Director | 2011-02-01 UNTIL 2015-09-30 | RESIGNED |
STEPHEN YAPP | May 1957 | British | Director | 2020-07-01 UNTIL 2023-02-22 | RESIGNED |
NICHOLAS MILLS | Aug 1990 | British | Director | 2022-02-18 UNTIL 2023-02-22 | RESIGNED |
MR ASHONI KUMAR MEHTA | Nov 1965 | British | Director | 2007-04-01 UNTIL 2021-06-15 | RESIGNED |
MR DAVID COURTNALL MARSHALL | Jul 1944 | British | Director | 2006-06-05 UNTIL 2019-06-04 | RESIGNED |
MR ERIC WARD HOOK | Oct 1953 | British | Director | 2005-07-14 UNTIL 2021-03-31 | RESIGNED |
MR NITIN KAUL | Aug 1974 | British | Director | 2017-05-01 UNTIL 2023-02-22 | RESIGNED |
MR PETER ROBERT HARRIS | Jun 1951 | British | Director | 2005-07-14 UNTIL 2023-03-31 | RESIGNED |
MICHAEL GEORGE DODSON | Jul 1947 | British | Director | 2006-06-05 UNTIL 2017-06-07 | RESIGNED |
IWAN PHILLIPS | Secretary | 2011-11-10 UNTIL 2022-04-30 | RESIGNED | ||
MR IAN JAMES GARDNER | Aug 1966 | British | Director | 2014-07-07 UNTIL 2022-01-13 | RESIGNED |
BRIAN EDWARD CONNOLLY | Dec 1946 | British | Director | 2005-11-23 UNTIL 2007-03-31 | RESIGNED |
JUDITH ALDERSEY-WILLIAMS | Aug 1963 | British | Director | 2019-01-01 UNTIL 2023-02-22 | RESIGNED |
CITY GROUP PLC | Corporate Secretary | 2006-05-30 UNTIL 2011-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aggreko Limited | 2023-02-22 | Dumbarton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |