CRESTRA COMMUNITY INTEREST COMPANY

C/O Opus Restructuring Llp 1 Radian Court C/O Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.03843412
CategoryPrivate Limited Company
Incorporated17 Sep 1999
Age24 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CRESTRA COMMUNITY INTEREST COMPANY is an liquidation private limited company with number 03843412. It was incorporated 24 years, 7 months, 29 days ago, on 17 September 1999. The company address is C/O Opus Restructuring Llp 1 Radian Court C/O Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ.



People

BRABHAM, Michael John

Secretary

ACTIVE

Assigned on 10 May 2019

Current time on role 5 years, 6 days

PALMER, Anthony Richard

Director

Retired

ACTIVE

Assigned on 20 Dec 1999

Current time on role 24 years, 4 months, 27 days

PARKIN, Stephen Ernest

Director

Property Manager

ACTIVE

Assigned on 22 Mar 2019

Current time on role 5 years, 1 month, 25 days

WITTS, Trevor Mark

Secretary

RESIGNED

Assigned on 17 Sep 1999

Resigned on 09 Jul 2017

Time on role 17 years, 9 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 1999

Resigned on 17 Sep 1999

Time on role

ALLSOP, David John

Director

Retired

RESIGNED

Assigned on 17 Sep 1999

Resigned on 24 Oct 2008

Time on role 9 years, 1 month, 7 days

BRABHAM, Michael

Director

Executive Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 17 Sep 2001

Time on role 2 years

COKER, John Edwin

Director

Retired

RESIGNED

Assigned on 01 Nov 2012

Resigned on 10 Dec 2013

Time on role 1 year, 1 month, 9 days

DALE, Alexander Guy

Director

Councillor

RESIGNED

Assigned on 31 Dec 2017

Resigned on 31 Dec 2017

Time on role

EVANS, David Richard

Director

Director

RESIGNED

Assigned on 17 Sep 1999

Resigned on 19 Apr 2002

Time on role 2 years, 7 months, 2 days

EVERARD, Rachael

Director

Sustainability Analyst

RESIGNED

Assigned on 23 Jul 2015

Resigned on 22 Aug 2019

Time on role 4 years, 30 days

GLASBY, Harold

Director

None

RESIGNED

Assigned on 23 Oct 2003

Resigned on 01 Feb 2021

Time on role 17 years, 3 months, 9 days

HAYES, Peter John

Director

Consultant

RESIGNED

Assigned on 28 Oct 2014

Resigned on 31 Jan 2015

Time on role 3 months, 3 days

SALMON, John Michael

Director

Civil Servant

RESIGNED

Assigned on 19 Apr 2002

Resigned on 30 Mar 2010

Time on role 7 years, 11 months, 11 days


Some Companies

35 UGR LIMITED

34 BYRNE ROAD,LONDON,SW12 9JD

Number:03571168
Status:ACTIVE
Category:Private Limited Company

FOREST IT LTD

BOLLIN HOUSE MANCHESTER ROAD,CHESHIRE,SK9 1DP

Number:10432814
Status:ACTIVE
Category:Private Limited Company

IDLE CONSULTANTS LIMITED

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:05146543
Status:ACTIVE
Category:Private Limited Company

JAMKEN LTD

131 BUCKINGHAM ROAD,MANCHESTER,M21 0RG

Number:10942643
Status:ACTIVE
Category:Private Limited Company

SMOOTHER MOVES LIMITED

CASTLETOP COTTAGE,BURLEY RINGWOOD,BH24 4HG

Number:04180095
Status:ACTIVE
Category:Private Limited Company

SUNITA PATEL'S CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11013489
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