This company is commonly known as Crest Client Tax Nominee (no.1) Limited. The company was founded 25 years ago and was given the registration number 03786271. The firm's registered office is in . You can find them at 33 Cannon Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CREST CLIENT TAX NOMINEE (NO.1) LIMITED |
---|---|---|
Company Number | : | 03786271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cannon Street, London, EC4M 5SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cannon Street, London, EC4M 5SB | Secretary | 24 August 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 21 April 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 12 April 2021 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 03 August 2023 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 02 June 2014 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 01 January 2012 | Active |
60 Tabernacle Street, London, EC2A 4NB | Secretary | 10 June 1999 | Active |
33 Cannon Street, London, EC4M 5SB | Secretary | 19 February 2018 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 10 June 1999 | Active |
The White Cottage, Hurst Drive, Walton On The Hill, KT20 9QU | Secretary | 02 October 2000 | Active |
18 Hill View Drive, Welling, DA16 3RS | Director | 16 January 2004 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 October 2020 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 04 February 2005 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 18 September 2019 | Active |
Hadley House, Biggin Lane, Ramsey, PE26 1NB | Director | 10 June 1999 | Active |
60 Tabernacle Street, London, EC2A 4NB | Director | 10 June 1999 | Active |
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT | Director | 04 February 2005 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 September 2010 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 September 2010 | Active |
Neville House, Edgar Road, Tatsfield, Westerham, TN16 2LL | Director | 10 June 1999 | Active |
30 Dental Close, Borden, Sittingbourne, ME10 1DT | Director | 17 January 2000 | Active |
Glebe Cottage, North Looe, Reigate Road, Epsom, KT17 3DL | Director | 17 January 2000 | Active |
81 Bartholomew Road, Kentish Town, NW5 2AH | Director | 17 January 2000 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 24 April 2020 | Active |
3a Homewood Road, St Albans, AL1 4BE | Director | 01 July 2001 | Active |
33 Cannon Street, London, EC4M 5SB | Director | 01 March 2012 | Active |
29, Chausse De La Liberation, 1390 Grez Doiceau, Brussels, Belgium, | Director | 01 September 2008 | Active |
14 Watermans Way, Wargrave, Reading, RG10 8HR | Director | 04 February 2005 | Active |
Crest Depository Limited | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cannon Street, London, England, EC4M 5SB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.