Check the

CREST COMMERCIAL REMOVALS LIMITED

Company
CREST COMMERCIAL REMOVALS LIMITED (05155470)

CREST COMMERCIAL REMOVALS

Phone: 02089 979 300
B⁺ rating

KEY FINANCES

Year
2016
Assets
£93.02k ▼ £-14.25k (-13.29 %)
Cash
£0.07k ▼ £-1.83k (-96.26 %)
Liabilities
£104.5k ▲ £61.9k (145.27 %)
Net Worth
£-11.48k ▼ £-76.15k (-117.76 %)

REGISTRATION INFO

Company name
CREST COMMERCIAL REMOVALS LIMITED
Company number
05155470
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.crestcommercial.co.uk
Phones
02089 979 300
07561 150 379
Registered Address
77 MILSON ROAD,
LONDON,
ENGLAND,
W14 0LH

ECONOMIC ACTIVITIES

49410
Freight transport by road
49420
Removal services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Mar 2017
Notice of completion of voluntary arrangement
06 Aug 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2015
08 Jul 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2016

CHARGES

9 May 2012
Status
Outstanding
Delivered
10 May 2012
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

31 August 2004
Status
Satisfied on 15 May 2012
Delivered
7 September 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CREST COMMERCIAL REMOVALS LIMITED DIRECTORS

Monica Carberry

  Acting
Appointed
17 April 2012
Role
Secretary
Address
Crest House 7, Aintree Road, Perivale, Middlesex, United Kingdom, UB6 7LA
Name
CARBERRY, Monica

Amber Jayne Evans

  Acting
Appointed
14 November 2013
Occupation
Company Director
Role
Director
Age
33
Nationality
British
Address
182 The Fairway, Ruislip, Middlesex, England, HA4 0SL
Country Of Residence
England
Name
EVANS, Amber Jayne

David Stefan Evans

  Resigned
Appointed
02 March 2006
Resigned
17 April 2012
Role
Secretary
Address
7 Aintree Road, Perivale, Middlesex, UB6 7LA
Name
EVANS, David Stefan

Sabina Quek

  Resigned
Appointed
16 June 2004
Resigned
02 March 2006
Role
Secretary
Address
40 Walnut Way, Ruislip, Middlesex, HA4 6TD
Name
QUEK, Sabina

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
16 June 2004
Resigned
16 June 2004
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Stephen Anthony Clark

  Resigned
Appointed
30 October 2014
Resigned
06 November 2014
Occupation
Foreman
Role
Director
Age
61
Nationality
British
Address
7 Aintree Road, Perivale, Middlesex, UB6 7LA
Country Of Residence
England
Name
CLARK, Stephen Anthony

David Stefan Evans

  Resigned
Appointed
22 March 2005
Resigned
20 September 2013
Occupation
Haulage Manager
Role
Director
Age
60
Nationality
British
Address
7 Aintree Road, Perivale, Middlesex, UB6 7LA
Country Of Residence
United Kingdom
Name
EVANS, David Stefan

Robert Roger Evans

  Resigned
Appointed
20 September 2013
Resigned
15 November 2013
Occupation
Estimator
Role
Director
Age
58
Nationality
British
Address
7 Aintree Road, Perivale, Middlesex, Uk, UB6 7LA
Country Of Residence
England
Name
EVANS, Robert Roger

Danny Long

  Resigned
Appointed
16 June 2004
Resigned
10 June 2013
Occupation
Estimator Manager
Role
Director
Age
56
Nationality
British
Address
7 Aintree Road, Perivale, Middlesex, UB6 7LA
Country Of Residence
United Kingdom
Name
LONG, Danny

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
16 June 2004
Resigned
16 June 2004
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.