Company NameCresco Plc
Company StatusDissolved
Company Number00094631
CategoryPublic Limited Company
Incorporation Date19 August 1907(116 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Royston John Salmon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(85 years after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Correspondence Address57 Cedar Road
Stamford
Lincolnshire
PE9 2JJ
Director NameMr Geoffrey Leonard Hardy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(85 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address12 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NameMr Cyril John Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(85 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address43 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Secretary NameMr Geoffrey Leonard Hardy
NationalityBritish
StatusCurrent
Appointed27 April 1993(85 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address12 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NameRonald Thomas George Day
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(85 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressHyrons Old Barn Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameMr Duncan John Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(85 years after company formation)
Appointment Duration9 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address86 Lower Queens Road
Buckhurst Hill
Essex
IG9 6DS
Director NameMr Michael Philip Hudson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(85 years after company formation)
Appointment Duration9 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address106 Gravel Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SB
Director NameMr David Shapter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(85 years after company formation)
Appointment Duration9 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address12 Wynford Green
Aylesbury
Buckinghamshire
HP21 7QA
Secretary NameMr David Shapter
NationalityBritish
StatusResigned
Appointed31 July 1992(85 years after company formation)
Appointment Duration9 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address12 Wynford Green
Aylesbury
Buckinghamshire
HP21 7QA

Location

Registered Address2-30 Garman Road
London
N17 0UG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December