ACRECREST LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.00105618
CategoryPrivate Limited Company
Incorporated27 Oct 1909
Age114 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2018
Years5 years, 10 months, 29 days

SUMMARY

ACRECREST LIMITED is an dissolved private limited company with number 00105618. It was incorporated 114 years, 6 months, 25 days ago, on 27 October 1909 and it was dissolved 5 years, 10 months, 29 days ago, on 22 June 2018. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 11 months, 12 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 18 days

MARGETTS, Jennifer Ann

Director

Regulatory Compliance Director

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 18 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 15 Sep 2000

Time on role 2 years, 1 month, 15 days

BRIERLEY, Heather Gwendolyn

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 13 Dec 2000

Time on role 2 months, 28 days

BROWN, Adrian Peter

Secretary

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 2 months, 1 day

BUNYAN, Andrew John Paul

Secretary

RESIGNED

Assigned on 20 Mar 1996

Resigned on 22 Nov 1996

Time on role 8 months, 2 days

CHAMBERS, Mark Richard

Secretary

RESIGNED

Assigned on 09 Dec 2005

Resigned on 18 May 2006

Time on role 5 months, 9 days

EVES, Richard Anthony

Secretary

RESIGNED

Assigned on 23 Nov 1996

Resigned on 31 Jul 1998

Time on role 1 year, 8 months, 8 days

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 23 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 4 months, 17 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 02 Aug 2001

Resigned on 26 Apr 2002

Time on role 8 months, 24 days

POSSENER, Julia Caroline

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 09 Jun 2010

Time on role 2 years, 2 months, 9 days

THOMAS, Luke

Secretary

RESIGNED

Assigned on 18 May 2006

Resigned on 31 Mar 2008

Time on role 1 year, 10 months, 13 days

YOUNG, Bernadette Clare

Secretary

RESIGNED

Assigned on 13 Dec 2000

Resigned on 02 Aug 2001

Time on role 7 months, 20 days

AU, Wai-Fong Fong

Director

Finance Director

RESIGNED

Assigned on 14 Nov 1999

Resigned on 19 Nov 2001

Time on role 2 years, 5 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 08 Jan 2007

Resigned on 03 Sep 2013

Time on role 6 years, 7 months, 26 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 10 Oct 2012

Time on role 6 years, 9 months, 19 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 03 Sep 2013

Time on role 9 years, 1 month, 7 days

CULMER, Mark George

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Dec 2005

Resigned on 14 May 2012

Time on role 6 years, 4 months, 23 days

EDWARDS, Michael John

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 2 months, 1 day

HARRIS, Michael

Director

Director Corporate Finance

RESIGNED

Assigned on 22 Dec 2005

Resigned on 31 May 2013

Time on role 7 years, 5 months, 9 days

HILL, Richard Douglas Spence

Director

Business Executive

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 9 months, 29 days

HOWELL, Leslie

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 02 Jun 1994

Time on role 29 years, 11 months, 19 days

HUDSON, Richard Owen

Director

Insurance Executive

RESIGNED

Assigned on 18 Dec 2002

Resigned on 30 Jul 2004

Time on role 1 year, 7 months, 12 days

MAXWELL, Helen Mary

Director

Group Tax Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 08 Jan 2007

Time on role 1 year, 17 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 03 Sep 2013

Time on role 2 years, 2 months, 17 days

MILES, Paul Lewis

Director

RESIGNED

Assigned on 22 May 2008

Resigned on 30 Jun 2010

Time on role 2 years, 1 month, 8 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 14 Nov 2014

Time on role 1 year, 2 months, 11 days

PATER, George Stephan

Director

Director & General Manager

RESIGNED

Assigned on 04 Nov 1992

Resigned on 11 Dec 1998

Time on role 6 years, 1 month, 7 days

POWELL, Kevin John

Director

Accountant

RESIGNED

Assigned on 11 Dec 1998

Resigned on 18 Dec 2002

Time on role 4 years, 7 days

PRINCE, William Geoffrey

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 11 months, 17 days

REGAN, Patrick Charles

Director

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 16 days

SHARMAN, Peter John

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 20 days

SIDWELL, John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 1998

Resigned on 14 Nov 1999

Time on role 11 months, 3 days

SPENCER, Paul

Director

Accountant

RESIGNED

Assigned on 19 Nov 2001

Resigned on 31 Mar 2002

Time on role 4 months, 12 days

TILLOTSON, Peter

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 20 Mar 1996

Time on role 28 years, 2 months, 1 day

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 11 Dec 1998

Time on role 2 years, 8 months, 22 days


Some Companies

ACTIV TECHNOLOGY LIMITED

HADRIAN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW

Number:05801496
Status:ACTIVE
Category:Private Limited Company

BRIT ENTERPRISE LIMITED

15 NORTHPOINT BUSINESS ESTATE,ROCHESTER,ME2 4LX

Number:08481716
Status:ACTIVE
Category:Private Limited Company

DEVIANT-APPAREL LTD

9 HARBORO COURT,SALE,M33 5AB

Number:08843841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUXURY EVENTS (LONDON) LTD

4 PRINCESS MARY COURT,NEWCASTLE UPON TYNE,NE2 3BG

Number:11286856
Status:ACTIVE
Category:Private Limited Company

STAR HOME BUILDERS LTD

12 MAIDA WAY,LONDON,E4 7JL

Number:10840494
Status:ACTIVE
Category:Private Limited Company

STONE CARPETS (SUSSEX) LTD

85 CHURCH ROAD,HOVE,BN3 2BB

Number:10115174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source