Company NameCrest (Claybury) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number02059745
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Previous NamesPayglobe Limited and Autorange Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(37 years, 2 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1998)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed04 August 1995(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 January 2006)
RoleManaging Director
Correspondence Address92 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2001)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr Graeme Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 January 2000)
RoleLand Director
Correspondence AddressHillgrove Cottage
Alleyns Lane
Cookham
Berkshire
SL6 9AD
Director NamePaul Duncan Hills
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Road
Slapton
Leighton Buzzard
Bedfordshire
LU7 9DB
Director NameTrevor Fettis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2001)
RoleLand Director
Correspondence Address95 Ayes Street
Steeple Morden
Royston
Hertfordshire
SG8 0PD
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMichael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2002)
RolePlanning Designer
Correspondence Address12 Ravens Wharf
Ravens Lane
Berkhamsted
Hertfordshire
HP4 2UA
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleBuilding Director
Correspondence Address36 The Orchards
Epping
Essex
CM16 7BB
Director NameRussell Ian Legg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolands
Henton
Chinnor
Oxon
OX39 4AE
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(19 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(22 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(22 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Iain Duncan McPherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address23 Broomfield Road
Bexleyheath
Kent
DA6 7PD
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Crest Nicholson PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

23 June 1998Delivered on: 30 June 1998
Satisfied on: 16 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Claybury hospital manor road woodford green l/b of redbridge t/no;-=EGL352387.
Fully Satisfied
23 June 1998Delivered on: 25 June 1998
Satisfied on: 16 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
31 July 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(7 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
12 April 2013Appointment of Mr Iain Duncan Mcpherson as a director (2 pages)
12 April 2013Appointment of Mr Iain Duncan Mcpherson as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
9 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date was removed from TM01 on 12/01/2011 as it was factually inaccurate
(2 pages)
9 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date was removed from TM01 on 12/01/2011 as it was factually inaccurate
(2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
4 March 2009Return made up to 15/02/09; full list of members (4 pages)
4 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Appointment terminated director paul hills (1 page)
19 February 2009Appointment terminated director paul hills (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2009Director appointed david peter darby (1 page)
12 January 2009Director appointed david peter darby (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
16 October 2008Appointment terminated secretary william hague (1 page)
16 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 February 2008Return made up to 15/02/08; full list of members (4 pages)
26 February 2008Return made up to 15/02/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 March 2004Return made up to 15/02/04; full list of members (6 pages)
11 March 2004Return made up to 15/02/04; full list of members (6 pages)
29 July 2003Full accounts made up to 31 October 2002 (7 pages)
29 July 2003Full accounts made up to 31 October 2002 (7 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
21 July 2002Full accounts made up to 31 October 2001 (9 pages)
21 July 2002Full accounts made up to 31 October 2001 (9 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
6 March 2002Return made up to 15/02/02; full list of members (7 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (9 pages)
1 August 2001Full accounts made up to 31 October 2000 (9 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (3 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
10 July 2000Full accounts made up to 31 October 1999 (8 pages)
10 July 2000Full accounts made up to 31 October 1999 (8 pages)
10 March 2000Return made up to 15/02/00; no change of members (8 pages)
10 March 2000Return made up to 15/02/00; no change of members (8 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
8 August 1999Full accounts made up to 31 October 1998 (7 pages)
8 August 1999Full accounts made up to 31 October 1998 (7 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
3 March 1999Return made up to 15/02/99; full list of members (7 pages)
3 March 1999Return made up to 15/02/99; full list of members (7 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 15/02/98; full list of members (7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 15/02/98; full list of members (7 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 January 1998Company name changed autorange LIMITED\certificate issued on 12/01/98 (2 pages)
12 January 1998Company name changed autorange LIMITED\certificate issued on 12/01/98 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 January 1998New director appointed (2 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 March 1997Return made up to 15/02/97; full list of members (5 pages)
12 March 1997Return made up to 15/02/97; full list of members (5 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
10 August 1995Secretary resigned (4 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Secretary resigned (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995New director appointed (4 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)