CREST DEVELOPMENTS LIMITED

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.00792622
CategoryPrivate Limited Company
Incorporated20 Feb 1964
Age60 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CREST DEVELOPMENTS LIMITED is an active private limited company with number 00792622. It was incorporated 60 years, 3 months, 2 days ago, on 20 February 1964. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.



People

FLOYDD, William James Spencer

Director

Chartered Accountant

ACTIVE

Assigned on 30 Nov 2023

Current time on role 5 months, 22 days

TRUSCOTT, Peter Martin

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 22 days

HAGUE, William George

Secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 03 Oct 2008

Time on role 13 years, 1 month, 30 days

MAGUIRE, Kevin

Secretary

RESIGNED

Assigned on 01 Nov 2008

Resigned on 18 Aug 2023

Time on role 14 years, 9 months, 17 days

SHAW, Gordon Peter

Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 9 months, 18 days

BERGIN, Patrick Joseph

Director

Group Financial Controller

RESIGNED

Assigned on 30 Jun 2006

Resigned on 26 Mar 2019

Time on role 12 years, 8 months, 26 days

COOPER, Duncan John

Director

Group Finance Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 30 Nov 2023

Time on role 3 years, 10 months, 30 days

CUTLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 23 Aug 1999

Time on role 4 years, 19 days

DARBY, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 19 Jan 2011

Time on role 3 years, 1 month, 19 days

HUGHES, Nigel Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 30 Nov 2007

Time on role 7 years, 11 months, 29 days

LITTLER, John Clive

Director

Company Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 27 Aug 2003

Time on role 4 years, 7 months, 19 days

MACKENZIE, Hamish John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 21 days

MOGFORD, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2006

Time on role 17 years, 10 months, 22 days

SHAW, Gordon Peter

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 9 months, 18 days

STONE, Stephen

Director

Managing Director

RESIGNED

Assigned on 22 Mar 2009

Resigned on 31 Oct 2019

Time on role 10 years, 7 months, 9 days

TINKER, Nigel Christopher

Director

Urban Land Director

RESIGNED

Assigned on 22 Mar 2009

Resigned on 31 Dec 2019

Time on role 10 years, 9 months, 9 days


Some Companies

D & M DORSET LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:07406719
Status:ACTIVE
Category:Private Limited Company

DARK BLU INC. LIMITED

BUILDING 18 HMS EXCELLENT,PORTSMOUTH,PO2 8ER

Number:07856147
Status:ACTIVE
Category:Private Limited Company

JO DORAN LIMITED

APARTMENT 55,ALTRINCHAM,WA15 7RD

Number:10007566
Status:ACTIVE
Category:Private Limited Company

MARAUKA INVESTMENTS LIMITED

18 FAIROAKS GROVE,ENFIELD,EN3 6LY

Number:09081259
Status:ACTIVE
Category:Private Limited Company

OLYMPUS CONSULTANTS LTD

ST. MARY'S GATE,HOPTON & COTON,ST18 0YW

Number:11876362
Status:ACTIVE
Category:Private Limited Company

SAMARK DISPLAY LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:01263237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source