CREST NICHOLSON HOLDINGS PLC

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.06800600
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CREST NICHOLSON HOLDINGS PLC is an active private limited company with number 06800600. It was incorporated 15 years, 3 months, 30 days ago, on 23 January 2009. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.



People

THOMAS, Penelope

Secretary

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 25 days

ARNOLD, David Llewelyn

Director

Company Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 21 days

FERGUSON, Iain George Thomas

Director

Chairman

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 8 months, 6 days

FLOYDD, William James Spencer

Director

Chartered Accountant

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 9 days

HARDY, Louise Jane

Director

Non-Executive Director

ACTIVE

Assigned on 24 Jan 2018

Current time on role 6 years, 3 months, 29 days

MORLEY, Octavia Kate

Director

Company Director

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 21 days

SEMPLE, Margaret Olivia, Dr

Director

Non-Executive Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 21 days

TRUSCOTT, Peter Martin

Director

Chief Executive Officer

ACTIVE

Assigned on 09 Sep 2019

Current time on role 4 years, 8 months, 13 days

HUBAND, Harriet Rosin

Secretary

RESIGNED

Assigned on 18 Aug 2023

Resigned on 27 Sep 2023

Time on role 1 month, 9 days

MAGUIRE, Kevin

Secretary

RESIGNED

Assigned on 23 Mar 2009

Resigned on 18 Aug 2023

Time on role 14 years, 4 months, 26 days

HACKWOOD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jan 2009

Resigned on 23 Jan 2009

Time on role

ALEXANDER, Pamela Elizabeth

Director

Non Executive Director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 22 Mar 2018

Time on role 6 years, 3 months, 17 days

ALLEN, Robert Lee

Director

Company Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 16 Oct 2018

Time on role 1 year, 8 months, 3 days

BELL, Lucinda Margaret

Director

Non-Executive Director

RESIGNED

Assigned on 25 May 2018

Resigned on 31 Dec 2023

Time on role 5 years, 7 months, 6 days

BERGIN, Patrick Joseph

Director

Group Financial Controller

RESIGNED

Assigned on 01 Oct 2011

Resigned on 26 Mar 2019

Time on role 7 years, 5 months, 25 days

CALLCUTT, Paul

Director

Company Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 31 Mar 2009

Time on role 2 months, 8 days

COOPER, Duncan John

Director

Group Finance Director

RESIGNED

Assigned on 17 Jun 2019

Resigned on 13 Dec 2023

Time on role 4 years, 5 months, 26 days

COPPEL, Andrew Maxwell

Director

Company Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 13 Sep 2011

Time on role 2 years, 5 months, 7 days

DARBY, David Peter

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jan 2009

Resigned on 19 Jan 2011

Time on role 1 year, 11 months, 27 days

EVANS, Stephen Patrick

Director

Group Production Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 13 Sep 2011

Time on role 8 months, 12 days

FLOOD, Sharon Emma

Director

Non Executive Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 30 Jun 2021

Time on role 6 years, 2 months, 29 days

GOLDMAN, Alan Irving

Director

Company Director

RESIGNED

Assigned on 23 Mar 2009

Resigned on 14 Sep 2011

Time on role 2 years, 5 months, 22 days

MCCAIG, Malcolm Graham

Director

Company Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 19 Mar 2015

Time on role 5 years, 11 months, 13 days

NEWCOMBE, Paul Alan

Director

Chartered Secretary

RESIGNED

Assigned on 23 Jan 2009

Resigned on 23 Jan 2009

Time on role

NICHOLSON, Thomas Marshall

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jan 2020

Resigned on 27 May 2022

Time on role 2 years, 4 months, 26 days

PETTIGREW, James Neilson

Director

Accountant

RESIGNED

Assigned on 11 Feb 2013

Resigned on 31 Dec 2017

Time on role 4 years, 10 months, 20 days

RUCKER, William John

Director

Company Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 22 Mar 2018

Time on role 6 years, 6 months, 8 days

STONE, Stephen

Director

Managing Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 31 Oct 2019

Time on role 10 years, 9 months, 8 days

TINKER, Nigel Christopher

Director

Urban Land Director

RESIGNED

Assigned on 10 Jan 2017

Resigned on 31 Dec 2019

Time on role 2 years, 11 months, 21 days

TINKER, Nigel Christopher

Director

Chairman Of Regeneration

RESIGNED

Assigned on 23 Jan 2009

Resigned on 13 Sep 2011

Time on role 2 years, 7 months, 21 days

VAN DE WALLE, Philippe Leslie

Director

Deputy Chairman

RESIGNED

Assigned on 24 Jan 2018

Resigned on 24 Mar 2020

Time on role 2 years, 2 months


Some Companies

CENTRAL ZZ47 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439684
Status:LIQUIDATION
Category:Private Limited Company

J1 CIHO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11544856
Status:ACTIVE
Category:Private Limited Company

MILLIE SMYTHE LTD

199 MANOR ROAD,CHIGWELL,IG7 4JY

Number:11261394
Status:ACTIVE
Category:Private Limited Company

RIAH HOLDINGS LIMITED

FLAT 33 TINTAGEL MANOR,GILLINGHAM,ME7 1LH

Number:11671280
Status:ACTIVE
Category:Private Limited Company

SIMON SMITH LEGAL SERVICES LIMITED

41 ELWOOD ROAD,SHEFFIELD,S17 4RH

Number:11360089
Status:ACTIVE
Category:Private Limited Company

STEPHANIE SOLLOSI CONSULTING LTD

3 RD FLOOR,LONDON,W1B 3HH

Number:06540977
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