CROWNSTAR MANAGEMENT LIMITED

39 Holmhurst Road, Belvedere, DA17 6HW, England
StatusACTIVE
Company No.02987424
CategoryPrivate Limited Company
Incorporated07 Nov 1994
Age29 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CROWNSTAR MANAGEMENT LIMITED is an active private limited company with number 02987424. It was incorporated 29 years, 6 months, 26 days ago, on 07 November 1994. The company address is 39 Holmhurst Road, Belvedere, DA17 6HW, England.



People

TRANTER, Richard

Secretary

ACTIVE

Assigned on 02 Dec 2016

Current time on role 7 years, 6 months, 1 day

TRANTER, Richard Daniel

Director

Office Manager

ACTIVE

Assigned on 09 Aug 2021

Current time on role 2 years, 9 months, 25 days

ALLEN, Derek

Secretary

Computer Operator

RESIGNED

Assigned on 10 Jan 2007

Resigned on 10 Apr 2010

Time on role 3 years, 3 months

COX, Keith

Secretary

RESIGNED

Assigned on 20 Jan 2016

Resigned on 02 Dec 2016

Time on role 10 months, 13 days

TRANTER, Richard

Secretary

RESIGNED

Assigned on 10 Apr 2010

Resigned on 20 Jan 2016

Time on role 5 years, 9 months, 10 days

TRANTER, Richard

Secretary

Manager

RESIGNED

Assigned on 21 May 2006

Resigned on 20 Jan 2016

Time on role 9 years, 7 months, 30 days

APS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jan 1995

Resigned on 10 Oct 2005

Time on role 10 years, 8 months, 15 days

RAPID COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 18 Nov 1994

Time on role 11 days

BRIAH, Surinder

Director

Property Developer

RESIGNED

Assigned on 31 Jul 2017

Resigned on 18 Aug 2017

Time on role 18 days

COX, Keith

Director

Driver

RESIGNED

Assigned on 01 Jan 2018

Resigned on 09 Aug 2021

Time on role 3 years, 7 months, 8 days

COX, Keith

Director

General Manager

RESIGNED

Assigned on 20 Jan 2016

Resigned on 02 Dec 2016

Time on role 10 months, 13 days

TRANTER, Beatrice Irene

Director

Director

RESIGNED

Assigned on 26 Jan 1995

Resigned on 01 Mar 1997

Time on role 2 years, 1 month, 6 days

TRANTER, Rhys

Director

General Manager

RESIGNED

Assigned on 13 Jan 2016

Resigned on 20 Jan 2016

Time on role 7 days

TRANTER, Richard Daniel

Director

Office Manager

RESIGNED

Assigned on 13 Oct 2016

Resigned on 12 Jun 2018

Time on role 1 year, 7 months, 30 days

TRANTER, Richard

Director

Manager

RESIGNED

Assigned on 21 May 2006

Resigned on 12 Jan 2016

Time on role 9 years, 7 months, 22 days

TRANTER, Richard

Director

Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 12 Jan 2016

Time on role 18 years, 10 months, 11 days

RAPID NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Nov 1994

Resigned on 18 Nov 1994

Time on role 11 days


Some Companies

ANAGENNAO LLP

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:OC340408
Status:ACTIVE
Category:Limited Liability Partnership

FFH TRANS LTD

50 MERSEY ROAD,WIDNES,WA8 0DS

Number:11283662
Status:ACTIVE
Category:Private Limited Company

HERITAGE LETTINGS LIMITED

UNIT 1 ANGEL HOUSE,LONDON,N1 9HJ

Number:08221881
Status:ACTIVE
Category:Private Limited Company

JOHN SWANSTON SUPPLIES LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11541335
Status:ACTIVE
Category:Private Limited Company

MAX SINCLAIR LIMITED

BENNETT BROOKS & CO LIMITED SUITE 345,LONDON,W1W 8EA

Number:10845197
Status:ACTIVE
Category:Private Limited Company

MUTU LIMITED

AVALON,BOURNEMOUTH,BH8 8EZ

Number:05857562
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