Newcastle Upon Tyne
NE1 3DX
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 June 2020(11 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 16 March 2021) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 2021) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Roger Allan Heap |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spen Head Farm Earby Road, Salterforth Barnoldswick Lancashire BB18 6SP |
Secretary Name | Mr Nigel Anthony Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Stone Edge Road Barrowford Nelson Lancashire BB9 6BB |
Director Name | Georg Moller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2012) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Ostra Sundsbo Arvika Varmland 67191 Sweden |
Director Name | Johan Ekstrom |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Mobelgatan 6 Arvika Varmland 67141 Sweden |
Director Name | Mr Carl Axel Sebastian Lindstrom |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | cremtechnical.co.uk |
---|---|
Telephone | 01282 458473 |
Telephone region | Burnley |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1000 at £1 | Crem International Holdings Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £897,187 |
Cash | £136,436 |
Current Liabilities | £468,823 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
3 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 March 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
22 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
4 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Georg Moller as a director (1 page) |
1 June 2012 | Appointment of Mr Carl Axel Sebastian Lindstrom as a director (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Registered office address changed from Vivary Mill Vivary Way Colne Lancashire BB8 9NW on 16 December 2010 (1 page) |
22 November 2010 | Termination of appointment of Nigel Ramsey as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Roger Heap as a director (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Roger Allan Heap on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Roger Allan Heap on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Johan Ekstrom on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Georg Moller on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Johan Ekstrom on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Georg Moller on 4 December 2009 (2 pages) |
3 December 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
16 September 2009 | Director appointed johan ekstrom (2 pages) |
16 September 2009 | Director appointed georg moller (2 pages) |
21 November 2008 | Incorporation (18 pages) |