Crewe
CW2 6EB
Director Name | Mr Jonathan Mark Bowler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Anthony Paul Davison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Charles Howard Grant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Karl Raymond Hancock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Richard James Rowlinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Stuart Malcolm Whitby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Ian Richard Williamson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Secretary Name | Mr Michael Andrew Blakemore |
---|---|
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mr Mark Andrew Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Daniel Kenneth Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 28 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Braaid Farm Marown Isle Of Man IM4 4HJ |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 November 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Mr Mark Andrew Hassall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mrs Catherine Ann Hassall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mrs Clare Tracy Hassall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mrs Julie Ann McEvoy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mr Daniel Kenneth Dudley Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Website | crewealex.net |
---|
Registered Address | The Alexandra Stadium Gresty Road Crewe CW2 6EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
54.2k at £1 | Norman Hassall LTD 89.81% Ordinary |
---|---|
3k at £1 | Edward John Bowler 5.04% Ordinary |
1.6k at £1 | Dario Gradi 2.62% Ordinary |
1.5k at £1 | James Harkness Mcmillan 2.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,502,000 |
Net Worth | £5,327,000 |
Cash | £1,176,000 |
Current Liabilities | £1,379,000 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 November 2017 | Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB to Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR on 10 November 2017 (1 page) |
---|---|
10 November 2017 | Appointment of Mr Mark Andrew Hassall as a director on 8 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Edward John Bowler as a director on 7 November 2017 (1 page) |
8 November 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 March 2017 | Group of companies' accounts made up to 30 June 2016 (16 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (17 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (16 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 March 2014 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
11 July 2013 | Termination of appointment of Daniel Potts as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Group of companies' accounts made up to 30 June 2012 (17 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
4 October 2010 | Termination of appointment of Mark Hassall as a director (1 page) |
28 June 2010 | Director's details changed for Daniel Kenneth Potts on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Daniel Kenneth Potts on 1 June 2010 (2 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
13 August 2009 | Ad 26/02/09\gbp si 6147@1=6147\gbp ic 54212/60359\ (2 pages) |
13 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 April 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 March 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
30 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: cedarlea, 16 barracks lane ravensmoor nantwich cheshire CW5 8PR (1 page) |
27 July 2006 | Nc inc already adjusted 24/06/06 (1 page) |
27 July 2006 | Resolutions
|
17 July 2006 | New director appointed (2 pages) |
1 June 2006 | Incorporation (10 pages) |