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(2 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(2 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 | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Director Name | Duncan John Marshall Cumberland |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Land Director |
Correspondence Address | 30 Culverden Avenue Tunbridge Wells Kent TN4 9RF |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 21 Bosman Drive Windlesham Surrey GU20 6JN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Crest Nicholson Plc 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 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
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) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
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) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 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) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed david peter darby (1 page) |
7 April 2009 | Appointment terminated director simon banfield (1 page) |
7 April 2009 | Appointment terminated director steven jones (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
16 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
7 October 2008 | Appointment terminated secretary william hague (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
8 January 2008 | Director resigned (1 page) |
2 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (4 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2006 | Incorporation (16 pages) |