CREST NICHOLSON PROJECTS LIMITED
SURREY CREST (E.R.M.) LIMITED WARETHORN PROPERTIES LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00753642
Status Active
Incorporation Date 15 March 1963
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 fifty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016. The most likely internet sites of CREST NICHOLSON PROJECTS LIMITED are www.crestnicholsonprojects.co.uk, and www.crest-nicholson-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven 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 Nicholson Projects Limited is a Private Limited Company. The company registration number is 00753642. Crest Nicholson Projects Limited has been working since 15 March 1963. The present status of the company is Active. The registered address of Crest Nicholson Projects 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. HOYLES, Robin Patrick 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 APLIN, Deborah Ann has been resigned. Director BEALE, Timothy Mark has been resigned. Director CALLCUTT, John has been resigned. Director CALLCUTT, Paul has been resigned. Director CHEETHAM, John Alistair has been resigned. Director CRIPPS, Bernard John has been resigned. Director CUTLER, Michael John has been resigned. Director DARBY, David Peter has been resigned. Director EVANS, Stephen Patrick has been resigned. Director HUGHES, Nigel Ian has been resigned. Director LITTLER, John Clive has been resigned. Director MOGFORD, Stephen John has been resigned. Director SHAW, Gordon Peter has been resigned. Director STONE, Stephen 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: 10 April 2008
59 years old

Director
HOYLES, Robin Patrick
Appointed Date: 04 February 2013
71 years old

Director
STONE, Stephen
Appointed Date: 28 January 2009
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 28 October 2004
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 01 September 1995

Secretary
SHAW, Gordon Peter
Resigned: 01 September 1995

Director
APLIN, Deborah Ann
Resigned: 14 September 2015
Appointed Date: 11 July 2008
62 years old

Director
BEALE, Timothy Mark
Resigned: 29 April 2016
Appointed Date: 04 January 2016
48 years old

Director
CALLCUTT, John
Resigned: 17 January 2006
Appointed Date: 14 May 2001
78 years old

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 28 October 2004
75 years old

Director
CHEETHAM, John Alistair
Resigned: 11 July 2008
Appointed Date: 28 October 2004
72 years old

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

Director
CUTLER, Michael John
Resigned: 23 August 1999
Appointed Date: 01 September 1995
76 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 10 April 2001
75 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2016
Appointed Date: 04 February 2013
64 years old

Director
HUGHES, Nigel Ian
Resigned: 14 May 2001
Appointed Date: 01 December 1999
73 years old

Director
LITTLER, John Clive
Resigned: 27 August 2003
Appointed Date: 08 January 1999
82 years old

Director
MOGFORD, Stephen John
Resigned: 14 May 2001
78 years old

Director
SHAW, Gordon Peter
Resigned: 01 September 1995
93 years old

Director
STONE, Stephen
Resigned: 03 January 2006
Appointed Date: 28 October 2004
71 years old

Persons With Significant Control

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

CREST NICHOLSON PROJECTS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
30 Jun 2016
Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016
06 May 2016
Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15

...
... and 143 more events
26 Oct 1972
Particulars of mortgage/charge
20 Jul 1972
Particulars of mortgage/charge
13 Mar 1972
Particulars of mortgage/charge
11 May 1970
Particulars of mortgage/charge
09 Aug 1967
Particulars of mortgage/charge

CREST NICHOLSON PROJECTS LIMITED Charges

7 December 2012
A security agreement
Delivered: 14 December 2012
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of first legal mortgage all charged securities in…
14 September 2011
Fixed share charge and floating security document
Delivered: 30 September 2011
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: By way of first fixed charge all charged securities…
24 March 2009
Fixed & floating charge
Delivered: 2 April 2009
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 18 January 2013
Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships)
Description: F/H land adjacent to chaffron way k/a middleton south…
14 May 2007
Accession deed
Delivered: 24 May 2007
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")
Description: Fixed and floating charges over the undertaking and all…
27 July 1973
Legal charge
Delivered: 14 August 1973
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties Buildings Society
Description: Property forming part of the brookfields estates off c…
20 October 1972
Legal charge
Delivered: 26 October 1972
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties Building Society
Description: Buckleigh place country club, westward ho' devon.
6 July 1972
Legal charge
Delivered: 20 July 1972
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties Building Society
Description: Land at moreton park, bideford, devon.
28 February 1972
Legal charge
Delivered: 13 March 1972
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties Building Society
Description: Land at east the water bideford devon, together bideford…
1 May 1970
Charge
Delivered: 11 May 1970
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties Building Society
Description: Land in clovelly road, bideford devon ordnance surrey no…
9 August 1967
Legal charge
Delivered: 30 August 1967
Status: Satisfied on 17 May 2007
Persons entitled: Western Counties & Barnstaple Building Society
Description: Ardnance survey no. 429 abbotsham, devon.