Company NameCresvale Limited
Company StatusDissolved
Company Number01423532
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas Pinch
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCreeds Farm Bury Lane
Epping
Essex
CM16 5HE
Director NameChristine Bridget Amat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(13 years, 12 months after company formation)
Appointment Duration30 years, 10 months
RoleFinance Director & Compliance
Correspondence Address171 Mount View Road
London
N4 4JT
Secretary NameChristine Bridget Amat
NationalityBritish
StatusCurrent
Appointed01 June 1993(14 years after company formation)
Appointment Duration30 years, 10 months
RoleFinance Director & Compliance
Correspondence Address171 Mount View Road
London
N4 4JT
Director NameMr Gilles Aron Oudiz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 1995(15 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63 Boulevard Raspail
Paris 75006
France
Director NameJeremy Charles Austin Olsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressSweet Briar Farm Weavers Down
Liphook
Hampshire
GU30 7PE
Director NameSteven Burnham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressPacksaddles,Avey Lane
High Beach
Loughton
Essex
IG10 4AB
Director NameJames Stephen Foster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleCompany Directorchairman
Correspondence Address4a Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameRichard Christopher Foster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address9 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NamePeter Arthur Garrott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressRise House
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameAkira Setogawa
Date of BirthMarch 1934 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressGarden House Ogikubo B-1
2-1-9 Imakawa Suginami-Ku Tokoy
Foreign
Director NameMrs Andrea Steer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director & Company Secretary
Correspondence Address40 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMr Malcolm Stevenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 The Lindens Alderton Hall Lane
Loughton
Essex
IG9 5TE
Director NamePaul William Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressBearswood Goodley Stock
Crockham Hill
Edenbridge
Kent
TN8 6TA
Secretary NameMrs Andrea Steer
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address40 Airedale Avenue
Chiswick
London
W4 2NW
Director NameDr Kevin Brendan Connolly
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address57 Kirkdale
Sydenham
London
SE26 4BL
Director NameArlene Rae Busch
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 1995)
RoleCompany Director
Correspondence Address3 Chesham Close
Belgravia
London
SW1X 8DN
Director NameMr Paul Edward Makepeace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressBeechwood
No 54 Watercroft Road
Halstead Sevenoaks
Kent
TN14 7DP
Director NamePatrick Gerard Eugene Shanahan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1994(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 1995)
RoleCompany Director
Correspondence Address18 Wetherby Place
London
Sw7
Director NameUrs Mettler
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed03 April 1995(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressWeidbrunnenstrasse 21
8135 Langnau Am Albis
Switzerland
Foreign

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2000Dissolved (1 page)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1999Return of final meeting in a members' voluntary winding up (4 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Director resigned (1 page)
30 August 1996Liquidators statement of receipts and payments (19 pages)
25 May 1996Declaration of mortgage charge released/ceased (1 page)
25 May 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 4 battlebridge lane london SE1 2JB (1 page)
13 September 1995Appointment of a voluntary liquidator (2 pages)
12 September 1995Appointment of a voluntary liquidator (2 pages)
12 September 1995Declaration of solvency (12 pages)
12 September 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 July 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
24 April 1995Full accounts made up to 30 December 1994 (19 pages)
13 April 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)