London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Forge Cottage Privett Alton Hampshire GU34 3NX |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 21 Bosman Drive Windlesham Surrey GU20 6JN |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Fairhold Holdings (2003) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,949 |
Net Worth | £3,844,541 |
Current Liabilities | £15,557 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties 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. Outstanding |
---|---|
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 22 October 2005 Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties being all that f/h property at 33-41 (odd) earls court square in the royal borough of kensington as the same t/no NGL614012; the securities; all present and future goodwill of the company and all uncalled capital; the equipment. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property being all that f/h property being land and buildings at the south west side of gainsford street southwark in the london borough of southwark t/no TGL148312 and all that l/h property known as parking spaces 16-18 19-54 58-66 third floor gainsford street car park gainsford street southwark in the london borough of southwark t/no TGL155672.. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property being all that f/h property at queens college chambers and 36 paradise street birmingham in the county of west midlands t/no WM451819.. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property being all that f/h property at 2-6 and 14 st mary's parsonage manchester in the county of greater manchester t/no GM798412 and all that l/h property of approximately 6.33 square yards lying to the north western side of boundary a-b on the filed plan t/no GM784088.. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property being all that f/h property at 16 18 and 20 queens gate terrace in the royal borough of kensington and chelsea t/no BGL24094.. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
19 July 2019 | Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 7 in full (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
12 January 2009 | Return made up to 24/08/08; full list of members (3 pages) |
12 January 2009 | Return made up to 24/08/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 131-133 ballards lane london N3 1GR (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Return made up to 24/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 24/08/05; full list of members (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
18 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
11 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: crest house 39 thames steet weybridge surrey KT13 8JL (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: crest house 39 thames steet weybridge surrey KT13 8JL (1 page) |
10 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
30 April 2004 | Company name changed crest homes (south west) LIMITED\certificate issued on 30/04/04 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
30 April 2004 | Company name changed crest homes (south west) LIMITED\certificate issued on 30/04/04 (2 pages) |
22 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
22 September 2003 | Return made up to 24/08/03; 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) |
12 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
12 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
25 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 24/08/01; full list of members (5 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
1 March 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
1 November 2000 | Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/11/00 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 September 2000 | New director appointed (2 pages) |
24 August 2000 | Incorporation (12 pages) |
24 August 2000 | Incorporation (12 pages) |