CRISTON PROPERTY SERVICES LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4JZ

Company number 02818077
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address FIRST FLOOR 23, VICTORIA ROAD, SURBITON, SURREY, ENGLAND, KT6 4JZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 ; Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015. The most likely internet sites of CRISTON PROPERTY SERVICES LIMITED are www.cristonpropertyservices.co.uk, and www.criston-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Criston Property Services Limited is a Private Limited Company. The company registration number is 02818077. Criston Property Services Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Criston Property Services Limited is First Floor 23 Victoria Road Surbiton Surrey England Kt6 4jz. . NIGHTINGALE PAGE HICKMAN BISHOP is a Secretary of the company. DAVID, Alison Jane is a Director of the company. GREEN, Sonya Jane is a Director of the company. Secretary BROOKE, Jeremy Michael has been resigned. Secretary COOK-ABBOTT, David has been resigned. Secretary SIMLER, Susan Elizabeth has been resigned. Secretary P A REGISTRARS LIMITED has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director CLAYTON, Pearce has been resigned. Director COTTON, Nicola Emma has been resigned. Director DAVIDSON, Diane has been resigned. Director FRY-SMITH, Tessa has been resigned. Director HARWOOD, Alexander Richard has been resigned. Director RIVETT, Howard has been resigned. Director SIMLER, Susan Elizabeth has been resigned. Director SMITH NORRIS, Fiona has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NIGHTINGALE PAGE HICKMAN BISHOP
Appointed Date: 30 September 2005

Director
DAVID, Alison Jane
Appointed Date: 08 December 1997
63 years old

Director
GREEN, Sonya Jane
Appointed Date: 31 October 2013
57 years old

Resigned Directors

Secretary
BROOKE, Jeremy Michael
Resigned: 31 May 2002
Appointed Date: 01 March 2000

Secretary
COOK-ABBOTT, David
Resigned: 05 August 1999
Appointed Date: 11 July 1995

Secretary
SIMLER, Susan Elizabeth
Resigned: 11 July 1995
Appointed Date: 15 November 1993

Secretary
P A REGISTRARS LIMITED
Resigned: 30 September 2005
Appointed Date: 31 May 2002

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 15 November 1993
Appointed Date: 14 May 1993

Director
CLAYTON, Pearce
Resigned: 08 December 1997
Appointed Date: 15 November 1993
59 years old

Director
COTTON, Nicola Emma
Resigned: 25 July 2012
Appointed Date: 25 July 2006
54 years old

Director
DAVIDSON, Diane
Resigned: 31 October 2013
Appointed Date: 08 February 1999
65 years old

Director
FRY-SMITH, Tessa
Resigned: 22 December 2000
Appointed Date: 08 December 1997
60 years old

Director
HARWOOD, Alexander Richard
Resigned: 24 July 2006
Appointed Date: 20 February 2003
48 years old

Director
RIVETT, Howard
Resigned: 29 May 1997
Appointed Date: 13 June 1995
63 years old

Director
SIMLER, Susan Elizabeth
Resigned: 02 May 2003
Appointed Date: 21 December 1997
78 years old

Director
SMITH NORRIS, Fiona
Resigned: 25 February 2003
Appointed Date: 22 December 2000
54 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 15 November 1993
Appointed Date: 14 May 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 15 November 1993
Appointed Date: 14 May 1993

CRISTON PROPERTY SERVICES LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

19 May 2016
Secretary's details changed for Nightingale Page Hickman Bishop on 31 August 2015
19 May 2016
Registered office address changed from Queensborough House 2 Claremont Road Surbiton KT6 0YQ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 19 May 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
07 Dec 1993
Secretary resigned;new secretary appointed;director resigned

07 Dec 1993
Registered office changed on 07/12/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

07 Dec 1993
Director resigned;new director appointed

14 May 1993
Incorporation

14 May 1993
Incorporation