Chertsey
Surrey
KT16 9GN
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2009(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2020) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2009(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2020) |
Role | Managing Director |
Country of Residence | England |
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 | 01 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 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 | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(25 years, 2 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 | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(36 years after company formation) |
Appointment Duration | 12 years, 9 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 | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
1 at £1 | C N Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Crest Nicholson PLC 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 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) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 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) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
3 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 January 2009 | Resolutions
|
12 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
31 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
3 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
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) |
11 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
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) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
3 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 01/03/97; no change of members (6 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |