CROWNCO HOLDINGS LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01932282
CategoryPrivate Limited Company
Incorporated22 Jul 1985
Age38 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 8 months, 13 days

SUMMARY

CROWNCO HOLDINGS LIMITED is an dissolved private limited company with number 01932282. It was incorporated 38 years, 9 months, 19 days ago, on 22 July 1985 and it was dissolved 11 years, 8 months, 13 days ago, on 28 August 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

COOMBE, Cynthia Mary

Secretary

ACTIVE

Assigned on 25 Oct 2010

Current time on role 13 years, 6 months, 16 days

BARNETT, Ian Gregory Howie

Director

Company Director

ACTIVE

Assigned on 15 Feb 2010

Current time on role 14 years, 2 months, 23 days

KESHIRO, Rashidi Olugbenga

Director

Finance Director

ACTIVE

Assigned on 03 Apr 2009

Current time on role 15 years, 1 month, 7 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 29 Sep 2006

Resigned on 22 Mar 2008

Time on role 1 year, 5 months, 23 days

ASHURST, John Richard

Secretary

RESIGNED

Assigned on 24 Dec 1997

Resigned on 30 Oct 2002

Time on role 4 years, 10 months, 6 days

BIGNELL, Philip Alwyn

Secretary

RESIGNED

Assigned on 30 Oct 2002

Resigned on 29 Sep 2006

Time on role 3 years, 10 months, 30 days

COX, John Ernest

Secretary

Company Secretary

RESIGNED

Assigned on 12 Mar 1993

Resigned on 24 Dec 1997

Time on role 4 years, 9 months, 12 days

FLINT, Eric Victor

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 9 days

KNIGHTS, Keith William

Secretary

RESIGNED

Assigned on 31 Jan 1992

Resigned on 12 Mar 1993

Time on role 1 year, 1 month, 12 days

NICHOLSON, David John

Secretary

General Counsel

RESIGNED

Assigned on 22 Mar 2008

Resigned on 25 Oct 2010

Time on role 2 years, 7 months, 3 days

ANDERSON, John Huxley Fordyce

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Dec 1992

Time on role 31 years, 4 months, 18 days

BIGNELL, Philip Alwyn

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 1996

Resigned on 29 Sep 2006

Time on role 9 years, 10 months, 18 days

BLOOM, Geoffrey Philip

Director

Deputy Managing Director

RESIGNED

Assigned on

Resigned on 12 Jan 1994

Time on role 30 years, 3 months, 28 days

CORSER, Raymond Bidlake

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Dec 1997

Time on role 26 years, 4 months, 16 days

DIXON, Ronald Thomas

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 5 days

EDGERLEY, William Thomas

Director

Director

RESIGNED

Assigned on 24 Dec 2007

Resigned on 15 Jul 2009

Time on role 1 year, 6 months, 22 days

EDGERLEY, William Thomas

Director

Surveyor

RESIGNED

Assigned on 04 Jan 1994

Resigned on 24 Dec 1997

Time on role 3 years, 11 months, 20 days

FERGUSON, Robert George

Director

Surveyor

RESIGNED

Assigned on 11 Nov 1996

Resigned on 31 Jul 1999

Time on role 2 years, 8 months, 20 days

FLETCHER, Angus Howard

Director

Surveyor

RESIGNED

Assigned on 15 Jul 2009

Resigned on 22 Feb 2010

Time on role 7 months, 7 days

FLINT, Eric Victor

Director

Finance Director

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 2 months, 19 days

GALLEY, Robert Charles

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Mar 1993

Resigned on 20 Sep 1996

Time on role 3 years, 6 months, 15 days

KNIGHT, Raymond Antony

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Nov 1996

Resigned on 06 Nov 2001

Time on role 4 years, 11 months, 25 days

MILLER, Ronald Graham

Director

Surveyor

RESIGNED

Assigned on 06 Dec 1993

Resigned on 20 Sep 1996

Time on role 2 years, 9 months, 14 days

NEILD, Peter David

Director

Group Accountant

RESIGNED

Assigned on 20 Sep 1991

Resigned on 20 Sep 1996

Time on role 5 years

PREISKEL, Anthony Alexander

Director

Company Director

RESIGNED

Assigned on 06 Nov 2001

Resigned on 03 Apr 2009

Time on role 7 years, 4 months, 27 days

SADLER, Christopher Frank

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1999

Resigned on 06 Aug 2005

Time on role 6 years, 23 days

SHARP, Walter Roy

Director

Group Development Manager

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 5 months, 4 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 2006

Resigned on 24 Dec 2007

Time on role 1 year, 1 month, 15 days

WINHAM, Basil Arthur

Director

Surveyor

RESIGNED

Assigned on 14 Feb 1992

Resigned on 24 Dec 1997

Time on role 5 years, 10 months, 10 days


Some Companies

AURA'S SHOP LTD

68 B STRATFORD ROAD,LONDON,E13 0JW

Number:10093269
Status:ACTIVE
Category:Private Limited Company

BRIGHTON IMPLANT CLINIC LTD

12 CHURCH ROAD,HOVE,BN3 2FL

Number:06844311
Status:ACTIVE
Category:Private Limited Company

CAVERSHAM PARK KINDERGARTEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10946209
Status:ACTIVE
Category:Private Limited Company

EUROSAIL-UK 2007-2NP PLC

THIRD FLOOR,LONDON,EC2R 7AF

Number:06038113
Status:ACTIVE
Category:Public Limited Company

LANDON ENGINEERING(STAFFS)LIMITED

BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED,STOCKPORT,SK1 1EB

Number:00906804
Status:LIQUIDATION
Category:Private Limited Company

PALMER HILL SYSTEMS LTD

173 KINGSMILLS ROAD,,LL13 0NS

Number:04411467
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