CREST NICHOLSON (HIGHLANDS FARM) LIMITED

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.06460632
CategoryPrivate Limited Company
Incorporated28 Dec 2007
Age16 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CREST NICHOLSON (HIGHLANDS FARM) LIMITED is an active private limited company with number 06460632. It was incorporated 16 years, 4 months, 25 days ago, on 28 December 2007. 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

MAGUIRE, Kevin

Secretary

RESIGNED

Assigned on 02 Jun 2016

Resigned on 18 Aug 2023

Time on role 7 years, 2 months, 16 days

SEARBY, Robert Anthony

Secretary

Company Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 02 Jun 2016

Time on role 8 years, 4 months, 19 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Dec 2007

Resigned on 14 Jan 2008

Time on role 17 days

BERGIN, Patrick Joseph

Director

Group Financial Controller

RESIGNED

Assigned on 02 Jun 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 24 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

HOYLES, Robin Patrick

Director

Group Land And Planning Director

RESIGNED

Assigned on 02 Jun 2016

Resigned on 08 Nov 2019

Time on role 3 years, 5 months, 6 days

PONTIN, Alan Henry

Director

Company Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 02 Jun 2016

Time on role 8 years, 4 months, 19 days

PONTIN, Benjamin William

Director

Facilities Manager

RESIGNED

Assigned on 25 Nov 2011

Resigned on 02 Jun 2016

Time on role 4 years, 6 months, 7 days

PONTIN, Carol Jessica

Director

None

RESIGNED

Assigned on 25 Nov 2011

Resigned on 02 Jun 2016

Time on role 4 years, 6 months, 7 days

PONTIN, Thomas Peter

Director

Fund Marketing Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 02 Jun 2016

Time on role 4 years, 6 months, 7 days

SEARBY, Robert Anthony

Director

Company Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 02 Jun 2016

Time on role 8 years, 4 months, 19 days

STONE, Stephen

Director

Managing Director

RESIGNED

Assigned on 02 Jun 2016

Resigned on 21 May 2019

Time on role 2 years, 11 months, 19 days

TINKER, Chris

Director

Urban Land Director

RESIGNED

Assigned on 02 Jun 2016

Resigned on 31 Dec 2019

Time on role 3 years, 6 months, 29 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Dec 2007

Resigned on 14 Jan 2008

Time on role 17 days


Some Companies

ALBERT KELSEY (BUTCHERS) LIMITED

829 EASTERN AVENUE,ILFORD,IG2 7RZ

Number:01421386
Status:ACTIVE
Category:Private Limited Company

AUSLANDER UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11253654
Status:ACTIVE
Category:Private Limited Company

DAVID BUTLER PAINTING & DECORATING LIMITED

28 FALCON CLOSE,WALSALL,WS6 7LJ

Number:04511150
Status:ACTIVE
Category:Private Limited Company

MOUSEMAT DESIGN LIMITED

5 PILKINGTON ROAD,KENT,BR6 8HR

Number:04318732
Status:ACTIVE
Category:Private Limited Company

PURE EFFICIENCY LTD

HENLEAZE HOUSE,BRISTOL,BS9 4PN

Number:09547422
Status:ACTIVE
Category:Private Limited Company

TECHNOQUIP LIMITED

UNIT 21 TECHNO TRADING ESTATE,SWINDON,SN2 8HB

Number:09200797
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