Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(60 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Forge Cottage Privett Alton Hampshire GU34 3NX |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2009) |
Role | Company Director Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | 92 Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr John Alistair Cheetham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(52 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
30 at £0.5 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 10 April 2008 Satisfied on: 18 January 2013 Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land adjacent to chaffron way k/a middleton south oakgrove, milton keynes t/nos. BM61741, BM2013 and BM293875 see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 1973 | Delivered on: 14 August 1973 Satisfied on: 17 May 2007 Persons entitled: Western Counties Buildings Society Classification: Legal charge Secured details: £15,000. Particulars: Property forming part of the brookfields estates off c lovelly rd bideford devon. Fully Satisfied |
20 October 1972 | Delivered on: 26 October 1972 Satisfied on: 17 May 2007 Persons entitled: Western Counties Building Society Classification: Legal charge Secured details: £36,000. Particulars: Buckleigh place country club, westward ho' devon. Fully Satisfied |
6 July 1972 | Delivered on: 20 July 1972 Satisfied on: 17 May 2007 Persons entitled: Western Counties Building Society Classification: Legal charge Secured details: £4,000. Particulars: Land at moreton park, bideford, devon. Fully Satisfied |
28 February 1972 | Delivered on: 13 March 1972 Satisfied on: 17 May 2007 Persons entitled: Western Counties Building Society Classification: Legal charge Secured details: £25,000. Particulars: Land at east the water bideford devon, together bideford devon, together with buildings erected thereon. Fully Satisfied |
1 May 1970 | Delivered on: 11 May 1970 Satisfied on: 17 May 2007 Persons entitled: Western Counties Building Society Classification: Charge Secured details: £5,000. Particulars: Land in clovelly road, bideford devon ordnance surrey no 8600. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
9 August 1967 | Delivered on: 30 August 1967 Satisfied on: 17 May 2007 Persons entitled: Western Counties & Barnstaple Building Society Classification: Legal charge Secured details: £5750. Particulars: Ardnance survey no. 429 abbotsham, devon. Fully Satisfied |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
5 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
29 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
8 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
3 April 2014 | Satisfaction of charge 11 in full (3 pages) |
3 April 2014 | Satisfaction of charge 11 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 11 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 11 (23 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (16 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Full accounts made up to 31 October 2009 (6 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Secretary's details changed for Kevin Maguire on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Kevin Maguire on 17 February 2010 (1 page) |
8 May 2009 | Full accounts made up to 31 October 2008 (7 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (7 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed stephen stone (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
14 November 2008 | Secretary appointed kevin maguire (1 page) |
14 November 2008 | Secretary appointed kevin maguire (1 page) |
23 October 2008 | Appointment terminated secretary william hague (1 page) |
23 October 2008 | Appointment terminated secretary william hague (1 page) |
23 October 2008 | Director appointed deborah ann aplin (2 pages) |
23 October 2008 | Director appointed deborah ann aplin (2 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Appointment terminated director john cheetham (1 page) |
15 July 2008 | Appointment terminated director john cheetham (1 page) |
18 April 2008 | Director appointed patrick joseph bergin (2 pages) |
18 April 2008 | Director appointed patrick joseph bergin (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
27 August 2004 | Company name changed crest (E.R.M.) LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed crest (E.R.M.) LIMITED\certificate issued on 27/08/04 (2 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 February 2001 | Memorandum and Articles of Association (2 pages) |
16 February 2001 | Memorandum and Articles of Association (2 pages) |
14 February 2001 | Company name changed warethorn properties LIMITED\certificate issued on 14/02/01 (4 pages) |
14 February 2001 | Company name changed warethorn properties LIMITED\certificate issued on 14/02/01 (4 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (6 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (6 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (5 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: parklands stoke gifford bristol BS12 6QU (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: parklands stoke gifford bristol BS12 6QU (1 page) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
14 August 1973 | Particulars of mortgage/charge (4 pages) |
14 August 1973 | Particulars of mortgage/charge (4 pages) |
26 October 1972 | Particulars of mortgage/charge (4 pages) |
26 October 1972 | Particulars of mortgage/charge (4 pages) |
20 July 1972 | Particulars of mortgage/charge (4 pages) |
20 July 1972 | Particulars of mortgage/charge (4 pages) |
13 March 1972 | Particulars of mortgage/charge (3 pages) |
13 March 1972 | Particulars of mortgage/charge (3 pages) |
11 May 1970 | Particulars of mortgage/charge (3 pages) |
11 May 1970 | Particulars of mortgage/charge (3 pages) |
9 August 1967 | Particulars of mortgage/charge (3 pages) |
9 August 1967 | Particulars of mortgage/charge (3 pages) |