Chertsey
Surrey
KT16 9GN
Director Name | Mr Peter Martin Truscott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(42 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 January 2021) |
Role | Chief Executive Officer |
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 | Closed |
Appointed | 31 December 2019(42 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 January 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Tony Vincent |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 8 East View Court Goldsborough Knaresborough North Yorkshire HG5 8PT |
Director Name | Charles Eric Cowen |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Builder |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Marjorie Amelia Cowen |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Gillian Linda Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 4 West Mount Close College Road Ripon North Yorkshire HG4 2HU |
Secretary Name | Marjorie Amelia Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 1997) |
Role | Land Executive |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1995) |
Role | Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years 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 | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 1999) |
Role | Chartered Secreatry |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 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(28 years, 10 months 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(30 years, 3 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 |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
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 |
73 at £1 | Crest Nicholson PLC 98.65% Ordinary |
---|---|
1 at £1 | C N Nominees LTD 1.35% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
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) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
13 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) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 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) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
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) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 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) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
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) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 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) |
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) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
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) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
27 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (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) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
22 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
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) |
3 July 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
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) |
2 May 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
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) |
6 January 2005 | Return made up to 30/12/04; full list of members (2 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (2 pages) |
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) |
16 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
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) |
21 January 2003 | Return made up to 30/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (5 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) |
17 January 2002 | Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
14 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (5 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) |
11 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
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) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
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 February 1999 | Registered office changed on 03/02/99 from: waverley house 2 north park road, harrogate, north yorkshire HG1 5PA (1 page) |
3 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: waverley house 2 north park road, harrogate, north yorkshire HG1 5PA (1 page) |
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) |
9 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
14 February 1996 | Return made up to 30/12/95; no change of members (5 pages) |
14 February 1996 | Return made up to 30/12/95; no change of members (5 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
3 February 1992 | Return made up to 30/12/91; full list of members (7 pages) |
3 February 1992 | Return made up to 30/12/91; full list of members (7 pages) |