Established in 1987, Crealogix Mba Ltd are based in Winchester in Hampshire. The business has 16 directors listed in the Companies House registry. We don't know the number of employees at Crealogix Mba Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRATVA, Richard | 23 January 2015 | - | 1 |
JOYCE, David | 01 April 2019 | - | 1 |
WEBER, Oliver | 20 January 2020 | - | 1 |
WHITTINGTON, Dick | 15 May 2017 | - | 1 |
AVEDIK, Thomas | 23 January 2015 | 20 January 2020 | 1 |
BRADFORD, Michael John, Dr | N/A | 31 December 2018 | 1 |
CRAIG-WOOD, Ian Leslie | 01 February 2000 | 23 January 2015 | 1 |
LICHTIN, Rolf Bruno | 23 January 2015 | 07 April 2017 | 1 |
TAYLOR, Stephen Mark | 23 September 1999 | 07 April 2017 | 1 |
WAKEFIELD, Emile Frederick James | 30 June 1997 | 11 June 1998 | 1 |
WAKEFORD, Matthew Lee | 12 February 1994 | 16 March 1998 | 1 |
WALLACE, William John | N/A | 01 September 1992 | 1 |
WILLIAMS, Michael John | 22 March 2001 | 12 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Stephen David Alexander | 01 September 1992 | 13 March 1996 | 1 |
WARD, Stephen | 14 May 1996 | 16 March 1998 | 1 |
WATTERS, Eleanor Rachel | 16 March 1998 | 04 September 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
CH01 - Change of particulars for director | 30 April 2020 | |
AA - Annual Accounts | 20 March 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
CS01 - N/A | 27 August 2019 | |
CH01 - Change of particulars for director | 27 August 2019 | |
CH01 - Change of particulars for director | 27 August 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
AA - Annual Accounts | 06 November 2018 | |
PSC07 - N/A | 09 October 2018 | |
PSC02 - N/A | 09 October 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 21 August 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
AA - Annual Accounts | 13 February 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AA01 - Change of accounting reference date | 15 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
RP04 - N/A | 16 September 2015 | |
AR01 - Annual Return | 26 August 2015 | |
CERTNM - Change of name certificate | 16 February 2015 | |
CONNOT - N/A | 16 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
MR04 - N/A | 08 January 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 10 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
CH01 - Change of particulars for director | 03 October 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
TM02 - Termination of appointment of secretary | 21 September 2010 | |
RESOLUTIONS - N/A | 08 January 2010 | |
CC04 - Statement of companies objects | 08 January 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363s - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 13 March 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 23 August 2002 | |
287 - Change in situation or address of Registered Office | 23 August 2002 | |
363s - Annual Return | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 08 January 2001 | |
363s - Annual Return | 07 September 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 14 April 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
RESOLUTIONS - N/A | 19 February 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1999 | |
123 - Notice of increase in nominal capital | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
363s - Annual Return | 19 August 1998 | |
225 - Change of Accounting Reference Date | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
288a - Notice of appointment of directors or secretaries | 23 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
AA - Annual Accounts | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
363s - Annual Return | 01 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1996 | |
395 - Particulars of a mortgage or charge | 21 November 1996 | |
363s - Annual Return | 04 November 1996 | |
AA - Annual Accounts | 22 October 1996 | |
288 - N/A | 24 May 1996 | |
AA - Annual Accounts | 09 January 1996 | |
363s - Annual Return | 02 October 1995 | |
AUD - Auditor's letter of resignation | 20 July 1995 | |
AUD - Auditor's letter of resignation | 29 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 20 October 1994 | |
AA - Annual Accounts | 27 February 1994 | |
288 - N/A | 26 February 1994 | |
288 - N/A | 03 October 1993 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 23 November 1992 | |
287 - Change in situation or address of Registered Office | 09 November 1992 | |
363s - Annual Return | 22 October 1992 | |
288 - N/A | 22 October 1992 | |
AA - Annual Accounts | 09 December 1991 | |
395 - Particulars of a mortgage or charge | 14 November 1991 | |
363a - Annual Return | 05 September 1991 | |
AA - Annual Accounts | 19 December 1990 | |
287 - Change in situation or address of Registered Office | 17 October 1990 | |
363 - Annual Return | 12 September 1990 | |
AA - Annual Accounts | 27 June 1990 | |
363 - Annual Return | 07 December 1989 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
288 - N/A | 30 September 1988 | |
287 - Change in situation or address of Registered Office | 18 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 April 1988 | |
PUC 2 - N/A | 23 March 1988 | |
288 - N/A | 24 February 1988 | |
287 - Change in situation or address of Registered Office | 24 February 1988 | |
RESOLUTIONS - N/A | 01 July 1987 | |
RESOLUTIONS - N/A | 01 July 1987 | |
288 - N/A | 01 July 1987 | |
CERTNM - Change of name certificate | 26 June 1987 | |
CERTINC - N/A | 03 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 June 2000 | Fully Satisfied |
N/A |
Debenture | 19 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 11 November 1991 | Fully Satisfied |
N/A |