CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED
SURREY CREST HOMES (SOUTH EAST) LIMITED CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 04059151
Status Active
Incorporation Date 24 August 2000
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 eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 43,002 ; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 43,002 . The most likely internet sites of CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED are www.crestnicholsonresidentiallondon.co.uk, and www.crest-nicholson-residential-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Residential London Limited is a Private Limited Company. The company registration number is 04059151. Crest Nicholson Residential London Limited has been working since 24 August 2000. The present status of the company is Active. The registered address of Crest Nicholson Residential London 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. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CALLCUTT, Paul has been resigned. Director CHEETHAM, John Alistair has been resigned. Director DARBY, David Peter has been resigned. Director HUGHES, Nigel Ian has been resigned. Director MOGFORD, Stephen John has been resigned. Director STONE, Stephen has been resigned. Director WHITE, Ian Mark has been resigned. Nominee Director APEX NOMINEES LIMITED 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
STONE, Stephen
Appointed Date: 22 March 2009
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 09 August 2004
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 25 August 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 25 August 2000
Appointed Date: 24 August 2000

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 09 August 2004
75 years old

Director
CHEETHAM, John Alistair
Resigned: 08 August 2008
Appointed Date: 09 August 2004
72 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 05 May 2005
75 years old

Director
HUGHES, Nigel Ian
Resigned: 09 August 2004
Appointed Date: 25 August 2000
73 years old

Director
MOGFORD, Stephen John
Resigned: 09 August 2004
Appointed Date: 25 August 2000
78 years old

Director
STONE, Stephen
Resigned: 03 January 2006
Appointed Date: 27 September 2004
71 years old

Director
WHITE, Ian Mark
Resigned: 31 December 2013
Appointed Date: 09 August 2004
72 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 25 August 2000
Appointed Date: 24 August 2000

CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED Events

29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 43,002

26 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 43,002

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
14 Apr 2015
Auditor's resignation
...
... and 75 more events
01 Sep 2000
Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ
01 Sep 2000
New secretary appointed
01 Sep 2000
New director appointed
01 Sep 2000
New director appointed
24 Aug 2000
Incorporation

CREST NICHOLSON RESIDENTIAL (LONDON) 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…
1 June 2005
Deed of mortgage
Delivered: 17 June 2005
Status: Satisfied on 31 January 2009
Persons entitled: The Governing Body of the London Nautical School
Description: The property k/a all those premises situate at stamford…