CROWN EAST INTERNATIONAL LIMITED

The Cottage Elmcote Lane The Cottage Elmcote Lane, Gloucester, GL2 7AS
StatusDISSOLVED
Company No.00373107
CategoryPrivate Limited Company
Incorporated31 Mar 1942
Age82 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 9 days

SUMMARY

CROWN EAST INTERNATIONAL LIMITED is an dissolved private limited company with number 00373107. It was incorporated 82 years, 1 month, 26 days ago, on 31 March 1942 and it was dissolved 3 years, 6 months, 9 days ago, on 17 November 2020. The company address is The Cottage Elmcote Lane The Cottage Elmcote Lane, Gloucester, GL2 7AS.



People

BIBEAU, Louis

Director

Businessman

ACTIVE

Assigned on 26 Feb 2010

Current time on role 14 years, 3 months

HALL, Stephen Leslie

Secretary

Director

RESIGNED

Assigned on 10 Feb 1994

Resigned on 01 Aug 2008

Time on role 14 years, 5 months, 22 days

LOVELESS, John Graham

Secretary

Director

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 16 days

MAYNARD, Lars Olaf

Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 31 Oct 2009

Time on role 1 year, 2 months, 30 days

AMBROSE, James

Director

Exceutive

RESIGNED

Assigned on 13 Oct 2010

Resigned on 01 Oct 2012

Time on role 1 year, 11 months, 18 days

CURTIS, Paul

Director

Company Director

RESIGNED

Assigned on 17 Oct 2008

Resigned on 26 Feb 2010

Time on role 1 year, 4 months, 9 days

DICK, Ian

Director

Administration Director

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 16 days

DORRELL, Stephen James

Director

Director

RESIGNED

Assigned on 21 Nov 2003

Resigned on 22 Mar 2010

Time on role 6 years, 4 months, 1 day

JEANS, Charles Norman

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 25 days

JONES, Derek

Director

Production Director

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 16 days

LAWSON, Reginald Victor

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 16 days

LOVELESS, John Graham

Director

Director

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 3 months, 16 days

MAYNARD, Lars Olaf

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Oct 2009

Time on role 1 year, 10 months, 11 days

PENNINGTON, Keith

Director

Director

RESIGNED

Assigned on 10 Feb 1994

Resigned on 18 Sep 2008

Time on role 14 years, 7 months, 8 days

WARR, Peter Richard

Director

Chairman

RESIGNED

Assigned on 10 Feb 1994

Resigned on 21 Nov 2003

Time on role 9 years, 9 months, 11 days


Some Companies

AMITY ACCOUNTS LIMITED

COURT FARM,WATCHET,TA23 0TQ

Number:03464206
Status:ACTIVE
Category:Private Limited Company

CASTLEBAY BUILDERS LIMITED

11 HAZEL WAY,PONTEFRACT,WF8 2FF

Number:10176783
Status:ACTIVE
Category:Private Limited Company

IFS PROPERTY INVESTMENT LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11399049
Status:ACTIVE
Category:Private Limited Company

LYONSHALL PROPERTY COMPANY LIMITED

WILDWOOD,KINGTON,HR5 3LS

Number:06992645
Status:ACTIVE
Category:Private Limited Company

MILTON O'CONNOR LIMITED

THE OFFICE 426 WOKINGHAM ROAD,READING,RG6 7HX

Number:10145785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEDCO SERVICES LIMITED

3RD FLOOR,LONDON,W1K 1AW

Number:02998478
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