CROWN HOLIDAYS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BD

Company number 01734244
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017; Full accounts made up to 30 September 2015. The most likely internet sites of CROWN HOLIDAYS LIMITED are www.crownholidays.co.uk, and www.crown-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Holidays Limited is a Private Limited Company. The company registration number is 01734244. Crown Holidays Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Crown Holidays Limited is Origin One 108 High Street Crawley West Sussex United Kingdom Rh10 1bd. . POWELL, Cheryl Frances is a Director of the company. PRIOR, Mathew Roger is a Director of the company. Secretary BAKER, Christopher Paul has been resigned. Secretary GREGORY, Keith has been resigned. Secretary STARLING, Rebecca Jean Godwin has been resigned. Secretary WALTER, Joyce has been resigned. Director ALERS HANKEY, Andrew has been resigned. Director BAILKOSKI, Robert Broncho has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director CARTER, John Richard has been resigned. Director CRONIN, Karon Michelle has been resigned. Director DINNEN, Sean Michael has been resigned. Director GORDON, Christopher Richard Chesterfield has been resigned. Director GREEN, Rupert John Henry has been resigned. Director GREGORY, Keith has been resigned. Director GRISDALE, Jonathan James Gerard has been resigned. Director HOWARD, Andrew Geoffrey David has been resigned. Director HOWELL, David has been resigned. Director JENKINS, Nigel John has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director MEE, Darren has been resigned. Director PRIOR, Mathew Roger has been resigned. Director RIDDEL, John Gervaise has been resigned. Director ROBINSON, John Lee has been resigned. Director THOMAS, Hywel David has been resigned. Director WALTER, Joyce has been resigned. Director WATLING, Geoffrey Charles has been resigned. Director WIMBLETON, John Christopher has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
POWELL, Cheryl Frances
Appointed Date: 03 April 2014
56 years old

Director
PRIOR, Mathew Roger
Appointed Date: 14 December 2012
56 years old

Resigned Directors

Secretary
BAKER, Christopher Paul
Resigned: 06 September 1995

Secretary
GREGORY, Keith
Resigned: 31 August 2000
Appointed Date: 06 September 1995

Secretary
STARLING, Rebecca Jean Godwin
Resigned: 05 April 2001
Appointed Date: 31 August 2000

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 05 April 2001

Director
ALERS HANKEY, Andrew
Resigned: 31 August 1998
Appointed Date: 06 September 1995
86 years old

Director
BAILKOSKI, Robert Broncho
Resigned: 30 April 2014
Appointed Date: 17 October 2012
49 years old

Director
BAINBRIDGE, Richard Charles
Resigned: 31 March 2013
Appointed Date: 07 March 2012
62 years old

Director
CARTER, John Richard
Resigned: 30 April 2001
89 years old

Director
CRONIN, Karon Michelle
Resigned: 27 February 2009
Appointed Date: 07 August 2006
56 years old

Director
DINNEN, Sean Michael
Resigned: 21 July 1999
Appointed Date: 06 September 1995
57 years old

Director
GORDON, Christopher Richard Chesterfield
Resigned: 30 April 2004
Appointed Date: 31 August 2000
71 years old

Director
GREEN, Rupert John Henry
Resigned: 07 April 2004
Appointed Date: 31 August 2000
66 years old

Director
GREGORY, Keith
Resigned: 15 December 2002
83 years old

Director
GRISDALE, Jonathan James Gerard
Resigned: 04 January 2013
Appointed Date: 17 October 2012
58 years old

Director
HOWARD, Andrew Geoffrey David
Resigned: 18 April 2005
Appointed Date: 04 February 2004
65 years old

Director
HOWELL, David
Resigned: 03 May 2001
Appointed Date: 31 August 2000
76 years old

Director
JENKINS, Nigel John
Resigned: 31 October 2006
Appointed Date: 25 May 2004
73 years old

Director
JOHN, Andrew Lloyd
Resigned: 10 July 2012
Appointed Date: 01 August 2008
73 years old

Director
MEE, Darren
Resigned: 31 January 2013
Appointed Date: 07 August 2006
60 years old

Director
PRIOR, Mathew Roger
Resigned: 01 August 2008
Appointed Date: 10 October 2005
56 years old

Director
RIDDEL, John Gervaise
Resigned: 07 May 1997
79 years old

Director
ROBINSON, John Lee
Resigned: 31 May 2002
Appointed Date: 20 May 1996
66 years old

Director
THOMAS, Hywel David
Resigned: 04 July 2006
Appointed Date: 04 February 2004
67 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 14 December 2012
74 years old

Director
WATLING, Geoffrey Charles
Resigned: 06 September 1995
Appointed Date: 31 January 1994
112 years old

Director
WIMBLETON, John Christopher
Resigned: 10 July 2012
Appointed Date: 07 August 2006
66 years old

Persons With Significant Control

First Choice Marine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN HOLIDAYS LIMITED Events

20 May 2017
Confirmation statement made on 11 May 2017 with updates
20 Mar 2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
05 Jul 2016
Full accounts made up to 30 September 2015
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11,630,455.5

19 Jan 2016
Termination of appointment of Joyce Walter as a secretary on 18 December 2015
...
... and 232 more events
27 Oct 1987
Return made up to 18/08/87; full list of members

12 Oct 1987
Group accounts for a small company made up to 31 October 1986

22 Jun 1987
Registered office changed on 22/06/87 from: c/o carter edmonds & co 60 st faiths lane norwich norfolk NR1 1NE

23 Feb 1987
Return made up to 02/06/86; full list of members

21 Jul 1986
Group of companies' accounts made up to 31 October 1985

CROWN HOLIDAYS LIMITED Charges

13 November 2006
Floating charge
Delivered: 15 November 2006
Status: Satisfied on 18 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Each and any asset whatsoever owned by the company (or in…
26 July 2000
Debenture between the company crown blue line and crown cruisers limited and bhf-bank ag
Delivered: 3 August 2000
Status: Satisfied on 14 September 2000
Persons entitled: Bhf-Bank Ag
Description: Payment to the chargee of the indebtedness with full title…
14 December 1998
Assignment of hire
Delivered: 24 December 1998
Status: Satisfied on 18 November 2013
Persons entitled: Debis Financial Services Limited
Description: All the right title and interest of the company in and…
23 January 1997
Debenture
Delivered: 30 January 1997
Status: Satisfied on 14 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 February 1995
Debenture
Delivered: 21 February 1995
Status: Satisfied on 19 September 1995
Persons entitled: 3I Group PLC
Description: See form 395 for details. Fixed and floating charges over…
9 November 1990
Guarantee & debenture
Delivered: 20 November 1990
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1990
Debenture
Delivered: 15 November 1990
Status: Satisfied on 27 November 1992
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1990
Guarantee & debenture
Delivered: 17 May 1990
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1988
Guarantee & debenture
Delivered: 22 April 1988
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…