CRESTON LTD
LONDON CRESTON LAND & ESTATES PLC

Hellopages » Greater London » Westminster » W1F 9NB
Company number 00210505
Status Active
Incorporation Date 19 December 1925
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Secretary's details changed for Olivia Alexandra Walker on 13 April 2017; Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017; Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017. The most likely internet sites of CRESTON LTD are www.creston.co.uk, and www.creston.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and two months. Creston Ltd is a Private Limited Company. The company registration number is 00210505. Creston Ltd has been working since 19 December 1925. The present status of the company is Active. The registered address of Creston Ltd is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. BRANIGAN, Michael Jordan is a Director of the company. FERGUSON, Iain Fraser is a Director of the company. HANCOCK, Timothy John Pennington is a Director of the company. HARGRAVE, Nicholas James is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. Secretary CHURCHILL-COLEMAN, Wendy Jane has been resigned. Secretary CHURCHILL-COLEMAN, Wendy Jane has been resigned. Secretary CITY GROUP PLC has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director ANSDELL, John Reginald Wardhaugh has been resigned. Director BARCLAY, Alastair Robert Christopher has been resigned. Director BRIEN, Barrie Christopher has been resigned. Director BUNKER, Charles Spencer has been resigned. Director BURNS, Kate Maria has been resigned. Director CUNARD, Peter John has been resigned. Director DOUGAL, Andrew James Harrower has been resigned. Director ELGIE, Donald Hunter has been resigned. Director FRY, Carl Duncan has been resigned. Director GRIGSON, David John has been resigned. Director HANGER, David Jonathon has been resigned. Director HOOKER, Ronald George has been resigned. Director HUNTINGFORD, Richard Norman Legh has been resigned. Director KING, Thomas Patrick has been resigned. Director LINGWOOD, Nigel Peter has been resigned. Director MARSHALL, David Courtnall has been resigned. Director MORAN, Vincent Joseph has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director ROBOTHAM, John Michael has been resigned. Director ROBOTHAM, John Michael has been resigned. Director WALL, Malcolm Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
BRANIGAN, Michael Jordan
Appointed Date: 04 January 2017
70 years old

Director
FERGUSON, Iain Fraser
Appointed Date: 18 February 2016
68 years old

Director
HANCOCK, Timothy John Pennington
Appointed Date: 04 January 2017
70 years old

Director
HARGRAVE, Nicholas James
Appointed Date: 04 January 2017
47 years old

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
CHURCHILL-COLEMAN, Wendy Jane
Resigned: 30 November 1993
Appointed Date: 19 November 1993

Secretary
CHURCHILL-COLEMAN, Wendy Jane
Resigned: 03 September 1999

Secretary
CITY GROUP PLC
Resigned: 01 April 2016

Director
ALDERSON, Timothy Buckler
Resigned: 15 September 2004
Appointed Date: 31 January 2001
69 years old

Director
ANSDELL, John Reginald Wardhaugh
Resigned: 02 April 1997
Appointed Date: 07 December 1993
79 years old

Director
BARCLAY, Alastair Robert Christopher
Resigned: 28 June 1993
86 years old

Director
BRIEN, Barrie Christopher
Resigned: 24 March 2017
Appointed Date: 15 September 2004
59 years old

Director
BUNKER, Charles Spencer
Resigned: 24 July 2001
Appointed Date: 03 September 1999
74 years old

Director
BURNS, Kate Maria
Resigned: 22 December 2016
Appointed Date: 01 November 2014
52 years old

Director
CUNARD, Peter John
Resigned: 31 July 2007
Appointed Date: 27 November 2001
80 years old

Director
DOUGAL, Andrew James Harrower
Resigned: 30 November 2015
Appointed Date: 07 September 2006
74 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 31 January 2001
79 years old

Director
FRY, Carl Duncan
Resigned: 05 April 2000
Appointed Date: 02 August 1995
74 years old

Director
GRIGSON, David John
Resigned: 08 September 2014
Appointed Date: 27 November 2009
71 years old

Director
HANGER, David Jonathon
Resigned: 31 July 2007
Appointed Date: 26 March 2001
80 years old

Director
HOOKER, Ronald George
Resigned: 30 April 2000
Appointed Date: 28 June 1993
104 years old

Director
HUNTINGFORD, Richard Norman Legh
Resigned: 01 April 2016
Appointed Date: 30 September 2011
69 years old

Director
KING, Thomas Patrick
Resigned: 10 February 2000
Appointed Date: 28 June 1993
80 years old

Director
LINGWOOD, Nigel Peter
Resigned: 22 December 2016
Appointed Date: 01 July 2015
66 years old

Director
MARSHALL, David Courtnall
Resigned: 30 November 2014
81 years old

Director
MORAN, Vincent Joseph
Resigned: 19 August 2002
Appointed Date: 20 August 1996
77 years old

Director
PROWER, Aubyn James Sugden
Resigned: 02 August 1995
Appointed Date: 28 June 1993
70 years old

Director
ROBOTHAM, John Michael
Resigned: 28 August 1996
Appointed Date: 28 August 1996
92 years old

Director
ROBOTHAM, John Michael
Resigned: 24 July 2001
92 years old

Director
WALL, Malcolm Robert
Resigned: 01 September 2011
Appointed Date: 11 April 2007
69 years old

CRESTON LTD Events

13 Apr 2017
Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017
Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017
Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
07 Mar 2017
Registration of charge 002105050020, created on 27 February 2017
13 Feb 2017
Satisfaction of charge 8 in full
...
... and 240 more events
20 Jul 2000
Ad 08/03/00--------- £ si [email protected]=500 £ ic 899246/899746
20 Jul 2000
Ad 05/04/00--------- £ si [email protected]=7545 £ ic 891701/899246
20 Jul 2000
Ad 03/03/00--------- £ si [email protected]=1000 £ ic 890701/891701
16 Jun 2000
Director resigned
18 Apr 2000
Director resigned

CRESTON LTD Charges

27 February 2017
Charge code 0021 0505 0020
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
28 May 2015
Charge code 0021 0505 0019
Delivered: 5 June 2015
Status: Satisfied on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2006
Deed of accession
Delivered: 8 December 2006
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: All of its rights, title, interest and benefit in and to…
19 May 2005
Assignment of keyman life policy
Delivered: 20 May 2005
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Skandia p/n CI1009377623 life assured barrie brien and any…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 8 July 2010
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 8 July 2010
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 8 July 2010
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
3 September 2004
Second deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Third deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Composite guarantee and debenture
Delivered: 5 December 2001
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Rent deposit deed
Delivered: 14 June 2001
Status: Satisfied on 13 February 2017
Persons entitled: Crown Estate Commissioners
Description: 6TH floor 56 haymarket london W1.
16 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 366 and 368 shirley road…
10 September 1996
Letter of pledge
Delivered: 25 September 1996
Status: Satisfied on 23 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,867,500 ordinary shares of £1.00 each in the share…
3 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 1994
Assignment
Delivered: 5 August 1994
Status: Satisfied on 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy of assurance-companylutline assurance services…
22 March 1994
Mortgage
Delivered: 30 March 1994
Status: Satisfied on 6 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: Legal mortgage over units 15/19 and 20 capitol industries…
22 March 1994
Legal mortgage
Delivered: 30 March 1994
Status: Satisfied on 6 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: Units 1 and 2 and car parking spaces caxton way stevenage…
26 February 1991
Revolving fixed charge over cash deposits
Delivered: 6 March 1991
Status: Satisfied on 25 May 1993
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…