CROWN AGENTS INVESTMENT MANAGEMENT LIMITED
SUTTON CROWN AGENTS ASSET MANAGEMENT LIMITED

Hellopages » Greater London » Sutton » SM1 1EL
Company number 02169973
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017; Confirmation statement made on 24 April 2017 with updates; Appointment of Mr Jeremy Parrish as a director on 4 April 2017. The most likely internet sites of CROWN AGENTS INVESTMENT MANAGEMENT LIMITED are www.crownagentsinvestmentmanagement.co.uk, and www.crown-agents-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Crown Agents Investment Management Limited is a Private Limited Company. The company registration number is 02169973. Crown Agents Investment Management Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Crown Agents Investment Management Limited is St Nicholas House St Nicholas Road Sutton Surrey Sm1 1el. . EKPE, Arnold Onyekwere is a Director of the company. HALLETT, Richard Charles is a Director of the company. HANLY, Roger Peter is a Director of the company. MAASLAND, Albert Cornelis is a Director of the company. MACLENNAN, Douglas Davidson is a Director of the company. PARRISH, Jeremy is a Director of the company. POOLE, Simon is a Director of the company. WILTSHIRE, Stephen Edward is a Director of the company. Secretary DRABBLE, Maxine Frances has been resigned. Secretary HALE, Lynn has been resigned. Secretary KENT, Heather Ann has been resigned. Secretary WHITE, Keith George has been resigned. Director BATCHELOR, Paul Anthony has been resigned. Director BERRY, Peter Fremantle has been resigned. Director COLLYER, Michael Paul has been resigned. Director DALE, Henry has been resigned. Director GARVEY, John has been resigned. Director GODLEY, Graham Ronald has been resigned. Director HOLLINGDALE, Stephen Charles has been resigned. Director HOPCROFT, Garry John has been resigned. Director JACKAMAN, Nigel Victor Charles has been resigned. Director JAGGER, Terence has been resigned. Director JONES, Richard Philip has been resigned. Director MORRISON, George Ian has been resigned. Director MORTIMER, Katharine Mary Hope has been resigned. Director MOULE, Derek Victor has been resigned. Director NAAMEH, Michael has been resigned. Director OXFORD, Anthony Howard has been resigned. Director PROBERT, David Henry has been resigned. Director STEWART ROBERTS, Andrew Kerr has been resigned. Director SUMNER, Francis Ian has been resigned. Director SYMES, Michael has been resigned. Director SYMES, Michael has been resigned. Director WESTON, William has been resigned. Director WHITE, Keith George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
EKPE, Arnold Onyekwere
Appointed Date: 19 April 2016
72 years old

Director
HALLETT, Richard Charles
Appointed Date: 31 January 2017
60 years old

Director
HANLY, Roger Peter
Appointed Date: 25 September 2013
55 years old

Director
MAASLAND, Albert Cornelis
Appointed Date: 07 February 2017
66 years old

Director
MACLENNAN, Douglas Davidson
Appointed Date: 18 June 2013
71 years old

Director
PARRISH, Jeremy
Appointed Date: 04 April 2017
70 years old

Director
POOLE, Simon
Appointed Date: 19 April 2016
59 years old

Director
WILTSHIRE, Stephen Edward
Appointed Date: 01 July 2011
68 years old

Resigned Directors

Secretary
DRABBLE, Maxine Frances
Resigned: 31 March 2016
Appointed Date: 02 September 2013

Secretary
HALE, Lynn
Resigned: 02 September 2013
Appointed Date: 02 July 2002

Secretary
KENT, Heather Ann
Resigned: 02 July 2002
Appointed Date: 26 June 1992

Secretary
WHITE, Keith George
Resigned: 26 June 1992

Director
BATCHELOR, Paul Anthony
Resigned: 30 April 2017
Appointed Date: 13 April 2011
79 years old

Director
BERRY, Peter Fremantle
Resigned: 27 March 2007
81 years old

Director
COLLYER, Michael Paul
Resigned: 01 July 2007
Appointed Date: 01 January 1995
72 years old

Director
DALE, Henry
Resigned: 03 April 1997
86 years old

Director
GARVEY, John
Resigned: 31 May 2005
Appointed Date: 06 February 2003
77 years old

Director
GODLEY, Graham Ronald
Resigned: 31 October 2008
Appointed Date: 02 July 2007
81 years old

Director
HOLLINGDALE, Stephen Charles
Resigned: 04 September 2000
Appointed Date: 01 January 1993
75 years old

Director
HOPCROFT, Garry John
Resigned: 31 December 2012
Appointed Date: 29 September 2011
76 years old

Director
JACKAMAN, Nigel Victor Charles
Resigned: 29 March 1996
Appointed Date: 17 January 1994
86 years old

Director
JAGGER, Terence
Resigned: 01 October 2014
Appointed Date: 18 March 2011
69 years old

Director
JONES, Richard Philip
Resigned: 06 February 2017
Appointed Date: 03 August 2012
60 years old

Director
MORRISON, George Ian
Resigned: 16 September 2011
Appointed Date: 01 November 2008
74 years old

Director
MORTIMER, Katharine Mary Hope
Resigned: 27 March 2007
79 years old

Director
MOULE, Derek Victor
Resigned: 31 December 1994
Appointed Date: 17 January 1994
92 years old

Director
NAAMEH, Michael
Resigned: 19 July 2016
Appointed Date: 01 January 1995
72 years old

Director
OXFORD, Anthony Howard
Resigned: 31 March 2005
79 years old

Director
PROBERT, David Henry
Resigned: 31 March 1998
87 years old

Director
STEWART ROBERTS, Andrew Kerr
Resigned: 22 May 2001
95 years old

Director
SUMNER, Francis Ian
Resigned: 27 March 2007
Appointed Date: 22 April 1998
83 years old

Director
SYMES, Michael
Resigned: 31 December 2016
Appointed Date: 16 September 2011
63 years old

Director
SYMES, Michael
Resigned: 02 June 2011
Appointed Date: 02 July 2007
63 years old

Director
WESTON, William
Resigned: 14 August 1992
71 years old

Director
WHITE, Keith George
Resigned: 18 March 2011
Appointed Date: 01 April 2005
77 years old

Persons With Significant Control

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

CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Events

09 May 2017
Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017
08 May 2017
Confirmation statement made on 24 April 2017 with updates
13 Apr 2017
Appointment of Mr Jeremy Parrish as a director on 4 April 2017
21 Mar 2017
Appointment of Mr Albert Cornelis Maasland as a director on 7 February 2017
21 Mar 2017
Termination of appointment of Richard Philip Jones as a director on 6 February 2017
...
... and 137 more events
20 Apr 1988
Wd 14/03/88 ad 25/02/88--------- £ si 749998@1=749998 £ ic 2/750000

01 Mar 1988
Company name changed crown agents financial services LIMITED\certificate issued on 02/03/88
17 Dec 1987
New director appointed

26 Nov 1987
Accounting reference date notified as 31/12

29 Sep 1987
Incorporation