CROWN BUSINESS COMMUNICATIONS LIMITED

C/O Montacs, International House Kingsfield Court C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF, England
StatusLIQUIDATION
Company No.02791115
CategoryPrivate Limited Company
Incorporated17 Feb 1993
Age31 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CROWN BUSINESS COMMUNICATIONS LIMITED is an liquidation private limited company with number 02791115. It was incorporated 31 years, 3 months, 12 days ago, on 17 February 1993. The company address is C/O Montacs, International House Kingsfield Court C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF, England.



People

HAMBLEY, Simon Xavier

Director

Company Director

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months

HAVELAAR, Monique Pamela

Director

Company Director

ACTIVE

Assigned on 07 Apr 1993

Current time on role 31 years, 1 month, 24 days

HUI, Carol

Secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 31 Mar 2006

Time on role 4 years, 9 months, 5 days

KAVANAGH, Gillian Anne

Secretary

Company Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 20 Jun 2008

Time on role 2 years, 2 months, 20 days

LAMB, Nicholas Maxwell

Secretary

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 26 Jun 2001

Time on role 8 years, 2 months, 19 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 1993

Resigned on 17 Feb 1994

Time on role 1 year

CAMPBELL, Eamon

Director

Finance & Operations Director

RESIGNED

Assigned on 19 May 2006

Resigned on 06 Sep 2019

Time on role 13 years, 3 months, 18 days

COOPER, Timothy Michael

Director

Consultant

RESIGNED

Assigned on 08 Jan 1999

Resigned on 26 Jun 2001

Time on role 2 years, 5 months, 18 days

EWINGS, Scott

Director

Creative Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 01 Nov 1999

Time on role 9 months, 24 days

GILL, Richard Jeffrey

Director

Client Services Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 01 Dec 2010

Time on role 11 years, 10 months, 24 days

GRAY, Ronald

Director

Finance Director

RESIGNED

Assigned on 03 Sep 2003

Resigned on 20 Jan 2005

Time on role 1 year, 4 months, 17 days

HALL, Simon John

Director

Operations Services Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 30 Sep 2005

Time on role 2 years, 7 months, 2 days

HOGAN, Phillip Richard

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 31 Aug 2003

Time on role 6 months, 3 days

HOLLOWAY, Susanna Dilys

Director

Company Director

RESIGNED

Assigned on 08 Apr 1993

Resigned on 25 Apr 1994

Time on role 1 year, 17 days

IRBY III, Alton Fernando

Director

Investment Banker

RESIGNED

Assigned on 14 Nov 1994

Resigned on 26 Jun 2001

Time on role 6 years, 7 months, 12 days

KAVANAGH, Gillian Anne

Director

Company Director

RESIGNED

Assigned on 08 Apr 1993

Resigned on 20 Jun 2008

Time on role 15 years, 2 months, 12 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 11 Sep 2002

Resigned on 15 Oct 2002

Time on role 1 month, 4 days

KIDWAI, Najam

Director

Head Of Digital

RESIGNED

Assigned on 08 Jan 1999

Resigned on 01 Oct 1999

Time on role 8 months, 23 days

KIRKWOOD, Nicola

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Jun 2001

Resigned on 28 Feb 2003

Time on role 1 year, 8 months, 2 days

LALA, Bilal Hashim

Director

Finance Director

RESIGNED

Assigned on 20 Jan 2005

Resigned on 31 Mar 2006

Time on role 1 year, 2 months, 11 days

LAMB, Nicholas Maxwell

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 28 Apr 2006

Time on role 13 years, 21 days

LEWIS, Derek

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 28 Feb 2003

Time on role 4 months, 28 days

MILLER, David John

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 2001

Resigned on 10 Sep 2002

Time on role 1 year, 2 months, 14 days

O'HALLORAN, Michael

Director

Director Private Sector

RESIGNED

Assigned on 30 Sep 2005

Resigned on 31 Mar 2006

Time on role 6 months, 1 day

OSBORNE, Simon Kingsley

Director

Solicitor

RESIGNED

Assigned on 19 May 2006

Resigned on 01 Apr 2019

Time on role 12 years, 10 months, 13 days

PAINTIN, Charles

Director

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 07 Jan 2002

Time on role 6 months, 11 days

ROBINSON, John Hamilton

Director

Engineer

RESIGNED

Assigned on 26 Jun 2001

Resigned on 30 Sep 2002

Time on role 1 year, 3 months, 4 days

SCARAMANGA, Claire Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 05 May 2000

Time on role 7 months, 4 days

STAPLES, Brian Lynn

Director

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 28 Feb 2003

Time on role 1 year, 8 months, 2 days

TERRY, Paul

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 25 Jun 2001

Time on role 1 year, 8 months, 24 days

WAPLES, Christopher Brian

Director

Director Key Accounts & Develo

RESIGNED

Assigned on 28 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 3 days

WRIGHT, Marc

Director

Company Director

RESIGNED

Assigned on 07 Apr 1993

Resigned on 11 Nov 1994

Time on role 1 year, 7 months, 4 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Feb 1993

Resigned on 17 Feb 1994

Time on role 1 year


Some Companies

A. I. T TRAVEL LIMITED

SHIRE HOUSE,BRADFORD,BD1 5HQ

Number:02491996
Status:ACTIVE
Category:Private Limited Company

ALEXANDER COMPUTER SERVICES LIMITED

MONOMARK HOUSE,LONDON,WC1N 3XX

Number:04108806
Status:ACTIVE
Category:Private Limited Company

FOEHN LIMITED

GOODWIN HOUSE,RICHMOND,TW9 1AA

Number:03925996
Status:ACTIVE
Category:Private Limited Company

MELBRAY COMPUTERS LIMITED

55 PUDDINGSTONE DRIVE,HERTFORDSHIRE,AL4 0GX

Number:02895607
Status:ACTIVE
Category:Private Limited Company

MORGAN ARCHITECTURE PLUS LIMITED

20 OXFORD DRIVE,LEEDS,LS25 7JG

Number:07571886
Status:ACTIVE
Category:Private Limited Company

SM PAYROLL & TAX ADVISORS LIMITED

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:09511663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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