CREST NICHOLSON GREENWICH LIMITED
Overview
Company Name | CREST NICHOLSON GREENWICH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06427217 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CREST NICHOLSON GREENWICH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREST NICHOLSON GREENWICH LIMITED located?
Registered Office Address | Crest House Pycroft Road KT16 9GN Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREST NICHOLSON GREENWICH LIMITED?
Company Name | From | Until |
---|---|---|
DWSCO 2724 LIMITED | Nov 14, 2007 | Nov 14, 2007 |
What are the latest accounts for CREST NICHOLSON GREENWICH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for CREST NICHOLSON GREENWICH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||||||||||
Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan John Cooper as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Christopher Tinker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Stone as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Patrick Joseph Bergin as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 1 pages | AA | ||||||||||
Director's details changed for Mr Stephen Stone on Jun 21, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Deborah Ann Aplin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nigel Christopher Tinker on Jul 17, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Patrick Joseph Bergin on Jul 11, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CREST NICHOLSON GREENWICH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAGUIRE, Kevin | Secretary | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | Other | 134492090001 | ||||||
COOPER, Duncan John | Director | Crest House Pycroft Road KT16 9GN Chertsey Surrey | United Kingdom | British | Group Finance Director | 242766880001 | ||||
TRUSCOTT, Peter Martin | Director | Crest House Pycroft Road KT16 9GN Chertsey Surrey | United Kingdom | British | Chief Executive Officer | 47020200012 | ||||
HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
SNR DENTON SECRETARIES LIMITED | Secretary | One Fleet Place EC4M 7WS London | 98515470002 | |||||||
APLIN, Deborah Ann | Director | Bickenhall House Bickenhall TA3 5RU Taunton Somerset | England | British | Development Director | 77444560001 | ||||
BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | Group Financial Controller | 268874750001 | ||||
DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 75556860004 | |||||
EADES, Darryl | Director | 12 Hampstead Close HP19 7BQ Aylesbury Buckinghamshire | British | Accountant | 126710140001 | |||||
STONE, Stephen | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Managing Director | 44699490006 | ||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 | ||||
DWS DIRECTORS LTD | Director | One Fleet Place EC4M 7WS London | 111005580001 |
Who are the persons with significant control of CREST NICHOLSON GREENWICH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson Operations Limited | Apr 06, 2016 | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0