RESEARCHERS AT CROWN LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1TT

Company number 03921280
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address FLOOR 6 CROWN HOUSE, CROWN STREET, HALIFAX, ENGLAND, HX1 1TT
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Registration of charge 039212800003, created on 4 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of RESEARCHERS AT CROWN LIMITED are www.researchersatcrown.co.uk, and www.researchers-at-crown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Researchers At Crown Limited is a Private Limited Company. The company registration number is 03921280. Researchers At Crown Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Researchers At Crown Limited is Floor 6 Crown House Crown Street Halifax England Hx1 1tt. . HOGAN, Robert Anthony is a Director of the company. Secretary BROOKS, Christopher John Wykeham has been resigned. Secretary HILL, Janet has been resigned. Secretary ROBERTS, Keith William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Christopher John Wykeham has been resigned. Director CAHILL, Nicola Jane has been resigned. Director HILL, Janet has been resigned. Director HILL, Stephen Nigel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACHIN, Patricia has been resigned. Director NOTTINGHAM, Judith Anne has been resigned. Director ROCHE, Gregory John has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
HOGAN, Robert Anthony
Appointed Date: 06 April 2005
45 years old

Resigned Directors

Secretary
BROOKS, Christopher John Wykeham
Resigned: 31 May 2008
Appointed Date: 08 February 2000

Secretary
HILL, Janet
Resigned: 01 April 2012
Appointed Date: 01 June 2008

Secretary
ROBERTS, Keith William
Resigned: 09 December 2016
Appointed Date: 09 October 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
BROOKS, Christopher John Wykeham
Resigned: 31 May 2008
Appointed Date: 08 February 2000
90 years old

Director
CAHILL, Nicola Jane
Resigned: 23 February 2007
Appointed Date: 01 January 2003
54 years old

Director
HILL, Janet
Resigned: 01 April 2012
Appointed Date: 01 June 2008
72 years old

Director
HILL, Stephen Nigel
Resigned: 09 December 2016
Appointed Date: 01 June 2008
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
MACHIN, Patricia
Resigned: 31 May 2008
Appointed Date: 08 February 2000
85 years old

Director
NOTTINGHAM, Judith Anne
Resigned: 08 December 2016
Appointed Date: 01 June 2008
51 years old

Director
ROCHE, Gregory John
Resigned: 09 December 2016
Appointed Date: 01 June 2008
58 years old

Persons With Significant Control

Mr Robert Anthony Hogan
Notified on: 2 February 2017
45 years old
Nature of control: Ownership of shares – 75% or more

RESEARCHERS AT CROWN LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
04 Jan 2017
Registration of charge 039212800003, created on 4 January 2017
28 Dec 2016
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Termination of appointment of Gregory John Roche as a director on 9 December 2016
09 Dec 2016
Termination of appointment of Judith Anne Nottingham as a director on 8 December 2016
...
... and 85 more events
20 Mar 2000
Director resigned
20 Mar 2000
Secretary resigned
20 Mar 2000
New director appointed
20 Mar 2000
Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Feb 2000
Incorporation

RESEARCHERS AT CROWN LIMITED Charges

4 January 2017
Charge code 0392 1280 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 June 2016
Charge code 0392 1280 0002
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 June 2016
Charge code 0392 1280 0001
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…