CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CREST COMMERCIAL REMOVALS LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Hammersmith and Fulham
Company name
CREST COMMERCIAL REMOVALS LIMITED
Company number
05155470
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jun 2004
Age - 21 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
CREST CARS LIMITED
CREST COACHES LIMITED
CREST CONTRACT INTERIORS LTD
CREST EMPLOYMENT SERVICES LIMITED
CREST INSURANCE CONSULTANTS LIMITED
CREST LIFTS LIMITED
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
34
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
62
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
61
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
59
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
57
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.