CROWN IMPERIAL ASSOCIATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 03262921
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of CROWN IMPERIAL ASSOCIATES LIMITED are www.crownimperialassociates.co.uk, and www.crown-imperial-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Imperial Associates Limited is a Private Limited Company. The company registration number is 03262921. Crown Imperial Associates Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Crown Imperial Associates Limited is Well Merchants Warehouse Castle Street Manchester England M3 4lz. . NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary BHOJANI, Anisa has been resigned. Secretary BHOJANI, Shabbir Hussain has been resigned. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary JONES, Philip Robert has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Secretary WILLIAMS, Steven John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATTY, Peter David has been resigned. Director BHOJANI, Anisa has been resigned. Director BHOJANI, Mohammed Rafique has been resigned. Director BROCKLEHURST, Jonathan David has been resigned. Director COLEMAN, Steven John has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director JONES, Philip Robert has been resigned. Director MARKS, Peter Vincent has been resigned. Director WATES, Martyn James has been resigned. Director WILLIAMS, John has been resigned. Director WILLIAMS, Steven John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NUTTALL, John Branson
Appointed Date: 31 May 2006
62 years old

Director
SMITH, Anthony John
Appointed Date: 10 March 2009
57 years old

Resigned Directors

Secretary
BHOJANI, Anisa
Resigned: 30 October 1997
Appointed Date: 25 October 1996

Secretary
BHOJANI, Shabbir Hussain
Resigned: 30 October 2000
Appointed Date: 30 October 1997

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 31 January 2008

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 31 May 2006

Secretary
SELLERS, Caroline Jane
Resigned: 30 September 2014
Appointed Date: 26 March 2010

Secretary
WILLIAMS, Steven John
Resigned: 31 May 2006
Appointed Date: 30 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 1996
Appointed Date: 14 October 1996

Director
BATTY, Peter David
Resigned: 31 March 2010
Appointed Date: 24 July 2009
59 years old

Director
BHOJANI, Anisa
Resigned: 30 October 2000
Appointed Date: 25 October 1996
72 years old

Director
BHOJANI, Mohammed Rafique
Resigned: 30 October 2000
Appointed Date: 25 October 1996
74 years old

Director
BROCKLEHURST, Jonathan David
Resigned: 10 March 2009
Appointed Date: 31 May 2006
57 years old

Director
COLEMAN, Steven John
Resigned: 29 September 2006
Appointed Date: 31 May 2006
60 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 24 July 2009
Appointed Date: 25 October 2007
62 years old

Director
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 31 May 2006
71 years old

Director
MARKS, Peter Vincent
Resigned: 19 November 2007
Appointed Date: 31 May 2006
75 years old

Director
WATES, Martyn James
Resigned: 21 November 2007
Appointed Date: 31 May 2006
59 years old

Director
WILLIAMS, John
Resigned: 31 May 2006
Appointed Date: 30 October 2000
93 years old

Director
WILLIAMS, Steven John
Resigned: 31 May 2006
Appointed Date: 30 October 2000
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Bestway Panacea Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN IMPERIAL ASSOCIATES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Aug 2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
14 Apr 2016
Accounts for a dormant company made up to 4 July 2015
14 Sep 2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
...
... and 137 more events
29 Oct 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1996
Registered office changed on 28/10/96 from: 788-790 finchley road london NW11 7UR
14 Oct 1996
Incorporation

CROWN IMPERIAL ASSOCIATES LIMITED Charges

25 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 2 July 2014
Persons entitled: Medical Finance (Bristol) Limited
Description: L/H property k/a 137 nottingham road selston nottingham…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 2A church walk eastwood nottingham. With…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 1 brynsmoor road brinsley nottingham. With…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 44 nottingham road somercotes derbyshire…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 56 south street ikeston. With the benefit…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 130/132 forest road annesley woodhouse…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at ground floor shop at 40 main street…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 137 nottingham road selston nottingham…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 18 mansfield road eastwood. With the…
15 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 2 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2001
Debenture
Delivered: 26 September 2001
Status: Satisfied on 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 2 July 2014
Persons entitled: Medical Finance (Bristol) Limited
Description: (I) 2A church walk,eastwood,nottingham; (ii) 56 south…
1 December 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 2 July 2014
Persons entitled: A.A.H. Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Legal charge
Delivered: 12 February 1999
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property situate and k/a 40 nottingham road…
23 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a retail pharmacy general grocery off-licence…
1 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Pharmacy being part of 56 south street ilkeston…
31 January 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…