CREASEFIELD CREWKERNE LIMITED

2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY
StatusDISSOLVED
Company No.01369845
CategoryPrivate Limited Company
Incorporated22 May 1978
Age46 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months

SUMMARY

CREASEFIELD CREWKERNE LIMITED is an dissolved private limited company with number 01369845. It was incorporated 46 years, 1 month, 15 days ago, on 22 May 1978 and it was dissolved 3 years, 9 months ago, on 06 October 2020. The company address is 2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY.



People

HAINING, Peter

Secretary

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 1 month, 6 days

HAINING, Peter, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 1 month, 6 days

JACKSON, Jonathan David

Director

Operations Director

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 1 month, 6 days

JAMES, Peter Owen

Director

Finance Director

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 4 months, 14 days

MARSH, Gary Stephen

Director

Chief Executive

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 1 month, 6 days

RICHARDS, Matthew Thomas

Director

Managing Director

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 1 month, 6 days

HOLT, Nicola Claire

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 31 May 2016

Time on role 4 years, 4 months, 30 days

MAJOR, Ronald George

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2011

Time on role 12 years, 6 months, 5 days

ANDREW, Mark

Director

Director

RESIGNED

Assigned on 03 Jan 2012

Resigned on 21 Dec 2018

Time on role 6 years, 11 months, 18 days

HILL, Lee

Director

Director

RESIGNED

Assigned on 03 Jan 2012

Resigned on 21 Dec 2018

Time on role 6 years, 11 months, 18 days

HOLT, Jason Jay

Director

Engineer

RESIGNED

Assigned on 28 Apr 1995

Resigned on 31 May 2016

Time on role 21 years, 1 month, 3 days

HOLT, Kathryn Elizabeth

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2009

Time on role 15 years, 6 days

HOLT, Roy William

Director

Engineer

RESIGNED

Assigned on

Resigned on 17 Apr 1995

Time on role 29 years, 2 months, 19 days

NUTTER, Mark Timothy

Director

Finance Director

RESIGNED

Assigned on 31 May 2016

Resigned on 29 Jun 2016

Time on role 29 days


Some Companies

ARMADILLO LETTINGS LTD

12 SHIERS AVENU,DARTFORD,DA1 5FQ

Number:10249318
Status:ACTIVE
Category:Private Limited Company

ARMOUR LOCKS AND SECURITY LTD

39 WINTERGOLD AVENUE,SPALDING,PE11 3FP

Number:11445204
Status:ACTIVE
Category:Private Limited Company

DENIZ HANDYMAN LTD

101 NORTHFIELD ROAD,OKEHAMPTON,EX20 1BA

Number:11448663
Status:ACTIVE
Category:Private Limited Company

I.B.D.G. LIMITED

GROUND FLOOR,ST ALBANS,AL1 3TF

Number:03190684
Status:ACTIVE
Category:Private Limited Company

MITCHELL PARKER WHITE LIMITED

CHARTWELL HOUSE 5 BARNES WALLIS ROAD,FAREHAM,PO15 5TT

Number:06512676
Status:ACTIVE
Category:Private Limited Company

SCOTT EVENETT LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11732031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source