London
NW1 3AX
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA |
Director Name | Mr Gary Anthony Booker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA |
Director Name | Mr Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Anne Steele |
---|---|
Status | Resigned |
Appointed | 22 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | creo-uk.com |
---|---|
Telephone | 020 70649820 |
Telephone region | London |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Creo Retail Marketing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 7 quarry wood industrial estate mills road tonbridge and alling aylesford kent t/no K774162 and K103740. Outstanding |
---|---|
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
---|---|
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 November 2016 | Satisfaction of charge 090357680001 in full (4 pages) |
24 November 2016 | Satisfaction of charge 090357680002 in full (4 pages) |
6 September 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
20 July 2016 | Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Termination of appointment of Richard Geoffrey Saysell as a director on 22 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Anne Steele as a secretary on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Richard Hugh Newman as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William Beverley Hicks as a director on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Robert Thomas Tickler Essex as a director on 22 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA to 350 Euston Road London NW1 3AX on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Gary Anthony Booker as a director on 22 June 2016 (1 page) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 May 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
9 February 2016 | Registration of charge 090357680002, created on 5 February 2016 (8 pages) |
9 February 2016 | Registration of charge 090357680001, created on 5 February 2016 (24 pages) |
11 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 October 2015 | Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Gary Anthony Booker as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Richard Geoffrey Saysell as a director on 1 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|