CRESSDENE LIMITED

5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England
StatusDISSOLVED
Company No.00967012
CategoryPrivate Limited Company
Incorporated26 Nov 1969
Age54 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

CRESSDENE LIMITED is an dissolved private limited company with number 00967012. It was incorporated 54 years, 6 months, 5 days ago, on 26 November 1969 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.



People

HINTON, Isobel Jean

Secretary

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 10 days

ATHERTON, Thomas Alexander

Director

Deputy Chief Executive

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 10 days

BRAITHWAITE, Adam

Director

Director

ACTIVE

Assigned on 04 Jul 2019

Current time on role 4 years, 10 months, 28 days

THERRIEN, Maxime

Director

Chief Financial Officer And Secretary

ACTIVE

Assigned on 15 Apr 2019

Current time on role 5 years, 1 month, 16 days

BURKITT, James Frederick

Secretary

Company Secretary

RESIGNED

Assigned on 07 Oct 1993

Resigned on 03 Jul 2000

Time on role 6 years, 8 months, 27 days

HERIZ-JONES, Percival Norman

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 1993

Time on role 30 years, 7 months, 25 days

MILLER, Robin Paul

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 21 Sep 2018

Time on role 10 years, 5 months, 20 days

NEWTON, Roger James

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Apr 2008

Time on role 7 years, 8 months, 29 days

ALLEN, Mark

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 04 Jul 2019

Time on role 12 years, 6 months, 3 days

BURKITT, James Frederick

Director

Company Secretary

RESIGNED

Assigned on 07 Oct 1993

Resigned on 03 Jul 2000

Time on role 6 years, 8 months, 27 days

HALL, John William Drummond

Director

Company Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 31 Dec 2006

Time on role 2 years, 11 months, 26 days

HERIZ-JONES, Percival Norman

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Oct 1993

Time on role 30 years, 7 months, 25 days

HOULISTON, Walter John

Director

Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 26 Jul 2002

Time on role 2 years, 23 days

LAURIE, Ian Cameron

Director

Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 10 Aug 2003

Time on role 3 years, 1 month, 7 days

MILLER, Robin Paul

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 21 Sep 2018

Time on role 10 years, 5 months, 20 days

NEWTON, Roger James

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 01 Apr 2008

Time on role 5 years, 8 months, 6 days

WORBY, John Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 23 years, 10 months, 29 days


Some Companies

A G HUGO LIMITED

SUMPTER HOUSE 8 STATION ROAD,CAMBRIDGE,CB24 9LQ

Number:07378339
Status:ACTIVE
Category:Private Limited Company

CARTMELL VETS LLP

24 MERE ROAD,BLACKPOOL,FY3 9AT

Number:OC361040
Status:ACTIVE
Category:Limited Liability Partnership

CCT WORLDWIDE LTD

UNIT 3 ASHFORD HOUSE, BEAUFORT COURT,ROCHESTER,ME2 4FA

Number:01883102
Status:ACTIVE
Category:Private Limited Company

COVER STEP LTD

FLAT ABOVE,NELSON,BB9 9XG

Number:10830571
Status:ACTIVE
Category:Private Limited Company

HIGHWAY MANAGEMENT RESURFACING LTD

8 COULMAN STREET,DONCASTER,DN8 5JR

Number:09926339
Status:ACTIVE
Category:Private Limited Company

TOKYO MONKEY CREATIVE LIMITED

114 HIGH STREET,BEDFORD,MK43 0DG

Number:06463319
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