Crest (claybury) Limited ADDLESTONE


Crest (claybury) started in year 1986 as Private Limited Company with registration number 02059745. The Crest (claybury) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ. Since January 12, 1998 Crest (claybury) Limited is no longer carrying the name Autorange.

The company has 2 directors, namely William F., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 31 December 2019 and William F. has been with the company for the least time - from 30 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crest (claybury) Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059745
Date of Incorporation Tue, 30th Sep 1986
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Peter T.

Position: Director

Appointed: 31 December 2019

Duncan C.

Position: Director

Appointed: 31 December 2019

Resigned: 30 November 2023

Iain M.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2014

David H.

Position: Director

Appointed: 08 November 2010

Resigned: 21 June 2012

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 31 October 2019

Nigel T.

Position: Director

Appointed: 22 March 2009

Resigned: 31 December 2019

David D.

Position: Director

Appointed: 05 January 2009

Resigned: 19 January 2011

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Gregory K.

Position: Director

Appointed: 04 September 2006

Resigned: 29 October 2010

Patrick B.

Position: Director

Appointed: 30 June 2006

Resigned: 26 March 2019

Russell L.

Position: Director

Appointed: 01 June 2004

Resigned: 08 September 2006

Stephen E.

Position: Director

Appointed: 13 November 2002

Resigned: 30 June 2004

Michael W.

Position: Director

Appointed: 10 April 2001

Resigned: 14 June 2002

Kevin D.

Position: Director

Appointed: 10 April 2001

Resigned: 02 September 2002

Trevor F.

Position: Director

Appointed: 14 January 2000

Resigned: 23 November 2001

Graeme M.

Position: Director

Appointed: 01 July 1999

Resigned: 01 January 2000

Paul H.

Position: Director

Appointed: 01 July 1999

Resigned: 31 January 2009

John C.

Position: Director

Appointed: 22 December 1997

Resigned: 23 January 2001

Stephen S.

Position: Director

Appointed: 22 December 1997

Resigned: 03 January 2006

Michael C.

Position: Director

Appointed: 04 August 1995

Resigned: 26 February 1998

William H.

Position: Secretary

Appointed: 04 August 1995

Resigned: 03 October 2008

Gordon S.

Position: Director

Appointed: 15 February 1993

Resigned: 04 August 1995

Stephen M.

Position: Director

Appointed: 15 February 1993

Resigned: 30 June 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Crest Nicholson Plc from Addlestone, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson Plc

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autorange January 12, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search