CREST (CLAYBURY) LIMITED
SURREY AUTORANGE LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 02059745
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of CREST (CLAYBURY) LIMITED are www.crestclaybury.co.uk, and www.crest-claybury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest Claybury Limited is a Private Limited Company. The company registration number is 02059745. Crest Claybury Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of Crest Claybury Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director CALLCUTT, John has been resigned. Director CUTLER, Michael John has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Kevin John has been resigned. Director EVANS, Stephen Patrick has been resigned. Director FETTIS, Trevor has been resigned. Director HILLS, Paul Duncan has been resigned. Director HUGGETT, David Andrew has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LEGG, Russell Ian has been resigned. Director MCPHERSON, Iain Duncan has been resigned. Director MILNE, Graeme has been resigned. Director MOGFORD, Stephen John has been resigned. Director SHAW, Gordon Peter has been resigned. Director STONE, Stephen has been resigned. Director WALKER, Michael Raymond has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BERGIN, Patrick Joseph
Appointed Date: 30 June 2006
59 years old

Director
STONE, Stephen
Appointed Date: 22 March 2009
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 22 March 2009
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 04 August 1995

Secretary
SHAW, Gordon Peter
Resigned: 04 August 1995

Director
CALLCUTT, John
Resigned: 23 January 2001
Appointed Date: 22 December 1997
78 years old

Director
CUTLER, Michael John
Resigned: 26 February 1998
Appointed Date: 04 August 1995
76 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 05 January 2009
75 years old

Director
DAVIES, Kevin John
Resigned: 02 September 2002
Appointed Date: 10 April 2001
69 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2004
Appointed Date: 13 November 2002
64 years old

Director
FETTIS, Trevor
Resigned: 23 November 2001
Appointed Date: 14 January 2000
66 years old

Director
HILLS, Paul Duncan
Resigned: 31 January 2009
Appointed Date: 01 July 1999
66 years old

Director
HUGGETT, David Andrew
Resigned: 21 June 2012
Appointed Date: 08 November 2010
63 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 29 October 2010
Appointed Date: 04 September 2006
66 years old

Director
LEGG, Russell Ian
Resigned: 08 September 2006
Appointed Date: 01 June 2004
63 years old

Director
MCPHERSON, Iain Duncan
Resigned: 31 July 2014
Appointed Date: 01 April 2013
52 years old

Director
MILNE, Graeme
Resigned: 01 January 2000
Appointed Date: 01 July 1999
58 years old

Director
MOGFORD, Stephen John
Resigned: 30 June 2006
78 years old

Director
SHAW, Gordon Peter
Resigned: 04 August 1995
93 years old

Director
STONE, Stephen
Resigned: 03 January 2006
Appointed Date: 22 December 1997
71 years old

Director
WALKER, Michael Raymond
Resigned: 14 June 2002
Appointed Date: 10 April 2001
67 years old

Persons With Significant Control

Crest Nicholson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREST (CLAYBURY) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
10 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 118 more events
06 Jan 1987
Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE

06 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1986
Company name changed payglobe LIMITED\certificate issued on 17/12/86

21 Nov 1986
Accounting reference date notified as 31/10

30 Sep 1986
Certificate of Incorporation

CREST (CLAYBURY) LIMITED Charges

23 June 1998
Legal charge
Delivered: 30 June 1998
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: Claybury hospital manor road woodford green l/b of…
23 June 1998
Debenture
Delivered: 25 June 1998
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…