CREST NICHOLSON (LONDON) LIMITED

Crest House, Pyrcroft Road Crest House, Pyrcroft Road, Surrey, KT16 9GN
StatusDISSOLVED
Company No.06387130
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

CREST NICHOLSON (LONDON) LIMITED is an dissolved private limited company with number 06387130. It was incorporated 16 years, 7 months, 20 days ago, on 02 October 2007 and it was dissolved 3 years, 4 months, 3 days ago, on 19 January 2021. The company address is Crest House, Pyrcroft Road Crest House, Pyrcroft Road, Surrey, KT16 9GN.



People

MAGUIRE, Kevin

Secretary

ACTIVE

Assigned on 01 Nov 2008

Current time on role 15 years, 6 months, 21 days

COOPER, Duncan John

Director

Group Finance Director

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 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 02 Oct 2007

Resigned on 03 Oct 2008

Time on role 1 year, 1 day

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 2007

Resigned on 02 Oct 2007

Time on role

BERGIN, Patrick Joseph

Director

Group Financial Controller

RESIGNED

Assigned on 02 Oct 2007

Resigned on 26 Mar 2019

Time on role 11 years, 5 months, 24 days

CALLCUTT, Paul

Director

Director

RESIGNED

Assigned on 02 Oct 2007

Resigned on 31 Mar 2009

Time on role 1 year, 5 months, 29 days

DARBY, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2007

Resigned on 19 Jan 2011

Time on role 3 years, 3 months, 17 days

HUGGETT, David Andrew

Director

Managing Director

RESIGNED

Assigned on 08 Nov 2010

Resigned on 21 Jun 2012

Time on role 1 year, 7 months, 13 days

KETTERIDGE, Gregory Charles

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 29 Oct 2010

Time on role 1 year, 9 months, 24 days

STONE, Stephen

Director

Managing Director

RESIGNED

Assigned on 02 Oct 2007

Resigned on 31 Oct 2019

Time on role 12 years, 29 days

TEDDER, Terry Philip

Director

Development Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 11 Jul 2008

Time on role 6 months, 4 days

TINKER, Nigel Christopher

Director

Urban Land Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 31 Dec 2019

Time on role 11 years, 8 months, 21 days

TWINE, Nicholas Paul

Director

Director

RESIGNED

Assigned on 02 Oct 2007

Resigned on 14 Nov 2008

Time on role 1 year, 1 month, 12 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 2007

Resigned on 02 Oct 2007

Time on role


Some Companies

C & D PLUMBING AND HEATING LIMITED

14 CAVALIER ROAD,BASINGSTOKE,RG24 7EP

Number:10088412
Status:ACTIVE
Category:Private Limited Company

LOVE EVENTS LTD

15 70 CRAVEN PARK,LONDON,NW10 9AZ

Number:09767320
Status:ACTIVE
Category:Private Limited Company

MAXI GROUP LIMITED

ELLIOTT HOUSE,IRVINE,KA12 8TG

Number:SC081671
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONTRACT CLEANING LTD

68 DAVIES AVENUE,CHEADLE,SK8 3PG

Number:11375442
Status:ACTIVE
Category:Private Limited Company

SPORTING ANTIQUES LTD

9 CHURCH ST,HUNTINGDON,PE27 6DG

Number:02852850
Status:ACTIVE
Category:Private Limited Company

SUTTON ST JAMES PROPERTIES LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04890828
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