CRICKLEWOOD REGENERATION LIMITED
LONDON CRICKLEWOOD REDEVELOPMENT LIMITED FINEVEND LIMITED

Hellopages » Greater London » Islington » N1 9GE

Company number 03933142
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Simon Charles Travis on 20 April 2016. The most likely internet sites of CRICKLEWOOD REGENERATION LIMITED are www.cricklewoodregeneration.co.uk, and www.cricklewood-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cricklewood Regeneration Limited is a Private Limited Company. The company registration number is 03933142. Cricklewood Regeneration Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Cricklewood Regeneration Limited is Kings Place 90 York Way London United Kingdom N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. AUSTIN, Warren Stuart is a Director of the company. DENBY, Paul Justin is a Director of the company. SHAW, Richard Geoffrey is a Director of the company. TRAVIS, Simon Charles is a Director of the company. Secretary BROWN, Kenneth Iain has been resigned. Secretary CRAWFORD, Lindsay has been resigned. Secretary DEWICK, Nigel Richard has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary KITCHENER, Geoffrey Douglas has been resigned. Secretary OSBORNE, Simon Kingsley has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AITCHISON, James Douglas has been resigned. Director BANKS, Richard Peter has been resigned. Director COLE, Peter William Beaumont has been resigned. Director EDWARDS, Paul John has been resigned. Director EMERY, Jonathan Michael has been resigned. Director GORDON, Helen Christine has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMPSON, Lester Paul has been resigned. Director JEPSON, Martin Clive has been resigned. Director LOCKE, Andrew has been resigned. Director MACDONALD, Andrew Edward Douglas has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MCGANN, Martin Francis has been resigned. Director MCGIVERN, Jayne Eleanor has been resigned. Director MOULD, Harold Raymond has been resigned. Director MULDOON, Ashley Thomas Edward has been resigned. Director O'BRIEN, John James has been resigned. Director OSBORNE, Simon Kingsley has been resigned. Director PARSONS, Scott Cameron has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director RICHARDS, Robert John Godwin has been resigned. Director ROBERTS, Andrew Timothy has been resigned. Director TOPEL, Sven Jurgen has been resigned. Director TUCKEY, James Lane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
AUSTIN, Warren Stuart
Appointed Date: 25 June 2010
58 years old

Director
DENBY, Paul Justin
Appointed Date: 13 August 2015
54 years old

Director
SHAW, Richard Geoffrey
Appointed Date: 16 April 2012
51 years old

Director
TRAVIS, Simon Charles
Appointed Date: 01 June 2011
56 years old

Resigned Directors

Secretary
BROWN, Kenneth Iain
Resigned: 17 January 2002
Appointed Date: 10 November 2000

Secretary
CRAWFORD, Lindsay
Resigned: 17 January 2002
Appointed Date: 18 May 2001

Secretary
DEWICK, Nigel Richard
Resigned: 17 January 2002
Appointed Date: 24 October 2000

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 23 April 2004

Secretary
HORNBUCKLE, Steven Colin
Resigned: 10 November 2000
Appointed Date: 06 March 2000

Secretary
KITCHENER, Geoffrey Douglas
Resigned: 17 January 2002
Appointed Date: 24 October 2000

Secretary
OSBORNE, Simon Kingsley
Resigned: 28 February 2003
Appointed Date: 24 October 2000

Secretary
WORTHINGTON, Paul Frank
Resigned: 28 February 2003
Appointed Date: 24 October 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 March 2000
Appointed Date: 24 February 2000

Director
AITCHISON, James Douglas
Resigned: 14 October 2011
Appointed Date: 25 June 2010
63 years old

Director
BANKS, Richard Peter
Resigned: 21 January 2005
Appointed Date: 01 December 2004
82 years old

Director
COLE, Peter William Beaumont
Resigned: 01 June 2011
Appointed Date: 28 February 2003
66 years old

Director
EDWARDS, Paul John
Resigned: 01 May 2013
Appointed Date: 01 June 2011
54 years old

Director
EMERY, Jonathan Michael
Resigned: 22 April 2004
Appointed Date: 28 February 2003
59 years old

Director
GORDON, Helen Christine
Resigned: 28 February 2003
Appointed Date: 25 April 2000
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 March 2000
Appointed Date: 24 February 2000

Director
HAMPSON, Lester Paul
Resigned: 18 August 2005
Appointed Date: 01 December 2004
64 years old

Director
JEPSON, Martin Clive
Resigned: 01 June 2011
Appointed Date: 18 December 2008
63 years old

Director
LOCKE, Andrew
Resigned: 14 September 2007
Appointed Date: 19 April 2007
61 years old

Director
MACDONALD, Andrew Edward Douglas
Resigned: 17 April 2008
Appointed Date: 11 May 2005
59 years old

Director
MCDIVEN, Ross Arnold
Resigned: 25 June 2010
Appointed Date: 18 August 2005
76 years old

Director
MCGANN, Martin Francis
Resigned: 01 December 2004
Appointed Date: 26 September 2002
64 years old

Director
MCGIVERN, Jayne Eleanor
Resigned: 15 February 2008
Appointed Date: 03 February 2006
64 years old

Director
MOULD, Harold Raymond
Resigned: 01 December 2004
Appointed Date: 06 March 2000
84 years old

Director
MULDOON, Ashley Thomas Edward
Resigned: 25 June 2010
Appointed Date: 11 September 2008
53 years old

Director
O'BRIEN, John James
Resigned: 15 January 2002
Appointed Date: 25 April 2000
66 years old

Director
OSBORNE, Simon Kingsley
Resigned: 28 February 2003
Appointed Date: 17 January 2002
77 years old

Director
PARSONS, Scott Cameron
Resigned: 11 September 2008
Appointed Date: 15 February 2008
56 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 26 September 2002
Appointed Date: 06 March 2000
83 years old

Director
RICHARDS, Robert John Godwin
Resigned: 30 September 2009
Appointed Date: 01 December 2004
69 years old

Director
ROBERTS, Andrew Timothy
Resigned: 03 February 2006
Appointed Date: 01 December 2004
58 years old

Director
TOPEL, Sven Jurgen
Resigned: 02 February 2007
Appointed Date: 22 April 2004
59 years old

Director
TUCKEY, James Lane
Resigned: 25 June 2010
Appointed Date: 17 April 2008
79 years old

Persons With Significant Control

Hammerson (Cricklewood) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hammerson Uk Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRICKLEWOOD REGENERATION LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Director's details changed for Mr Simon Charles Travis on 20 April 2016
11 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

14 Aug 2015
Appointment of Mr. Paul Justin Denby as a director on 13 August 2015
...
... and 135 more events
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
23 Mar 2000
Registered office changed on 23/03/00 from: 120 east road london N1 6AA
09 Mar 2000
Company name changed finevend LIMITED\certificate issued on 10/03/00
24 Feb 2000
Incorporation