CREST HOMES (MIDLANDS) LIMITED
SURREY C.H. PEARCE & SONS LIMITED ABBEY HEATING (EVESHAM) LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 01820946
Status Active
Incorporation Date 1 June 1984
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of CREST HOMES (MIDLANDS) LIMITED are www.cresthomesmidlands.co.uk, and www.crest-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four 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 Homes Midlands Limited is a Private Limited Company. The company registration number is 01820946. Crest Homes Midlands Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of Crest Homes Midlands 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 HERRING, Brian William has been resigned. Secretary LEIGH, Timothy Nicholas has been resigned. Director CRIPPS, Bernard John has been resigned. Director DARBY, David Peter has been resigned. Director DARBY, John has been resigned. Director HERRING, Brian William has been resigned. Director HUGHES, Nigel Ian has been resigned. Director LEIGH, Timothy Nicholas has been resigned. Director MCSWINEY, John Sidney has been resigned. Director MOGFORD, Stephen John has been resigned. Director ROSS, Donald has been resigned. The company operates in "Non-trading company".


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: 16 September 2002

Secretary
HERRING, Brian William
Resigned: 25 February 2000

Secretary
LEIGH, Timothy Nicholas
Resigned: 16 September 2002
Appointed Date: 28 February 2000

Director
CRIPPS, Bernard John
Resigned: 20 April 1995
92 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 30 November 2007
75 years old

Director
DARBY, John
Resigned: 16 September 2002
81 years old

Director
HERRING, Brian William
Resigned: 25 February 2000
85 years old

Director
HUGHES, Nigel Ian
Resigned: 30 November 2007
Appointed Date: 16 September 2002
73 years old

Director
LEIGH, Timothy Nicholas
Resigned: 16 September 2002
Appointed Date: 25 February 2000
72 years old

Director
MCSWINEY, John Sidney
Resigned: 01 January 1994
96 years old

Director
MOGFORD, Stephen John
Resigned: 30 June 2006
Appointed Date: 16 September 2002
78 years old

Director
ROSS, Donald
Resigned: 16 September 2002
Appointed Date: 19 April 1995
80 years old

CREST HOMES (MIDLANDS) LIMITED Events

28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
23 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

17 Jul 2014
Director's details changed for Nigel Christopher Tinker on 17 July 2014
...
... and 107 more events
04 Mar 1988
Return made up to 31/12/87; full list of members

26 Sep 1987
Full accounts made up to 31 October 1986

23 Mar 1987
Return made up to 27/12/86; full list of members

23 Mar 1987
Registered office changed on 23/03/87 from: abbey gate evesham worcs WR11 4BQ

17 Jun 1986
Accounting reference date extended from 31/03 to 31/10