Chertsey
Surrey
KT16 9GN
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pycroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Darren Edward Maddox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 07 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 August 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Antony Blackburn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Peter James Youll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Anthony Bangs |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Ben Olaf Fjaerem |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2012) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Dylan May |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2016) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Linden House Guards Avenue Caterham Surrey CR3 5XL |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Crest/galliford Try (Epsom) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,722 |
Current Liabilities | £8,114 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 June 2016 | Termination of appointment of Patrick Joseph Bergin as a director on 16 June 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Dylan May as a director on 16 June 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 November 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2014 | Appointment of Darren Edward Maddox as a director on 23 July 2014 (2 pages) |
29 September 2014 | Termination of appointment of Stephen Anthony Bangs as a director on 23 July 2014 (1 page) |
25 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 April 2014 | Appointment of Mr James Alexander Harrison as a director (2 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Termination of appointment of Mark Jones as a director (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
3 April 2013 | Appointment of Mr Patrick Joseph Bergin as a director (2 pages) |
13 March 2013 | Termination of appointment of Ben Fjaerem as a director (1 page) |
17 August 2012 | Appointment of Mrs Christine Louise Tiernan as a director (2 pages) |
7 August 2012 | Termination of appointment of David Huggett as a director (1 page) |
2 August 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages) |
30 November 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Peter Youll as a director (1 page) |
29 November 2011 | Appointment of Mr Dylan May as a director (2 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of Gregory Ketteridge as a director (2 pages) |
2 February 2011 | Appointment of Mr David Andrew Huggett as a director (3 pages) |
28 October 2010 | Appointment of Ben Olaf Fjaerem as a director (3 pages) |
27 October 2010 | Termination of appointment of Antony Blackburn as a director (2 pages) |
17 June 2010 | Incorporation
|