THE CROWN AGENTS FOUNDATION
SUTTON

Hellopages » Greater London » Sutton » SM1 1EL

Company number 03251167
Status Active
Incorporation Date 12 September 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016; Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of THE CROWN AGENTS FOUNDATION are www.thecrownagents.co.uk, and www.the-crown-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The Crown Agents Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03251167. The Crown Agents Foundation has been working since 12 September 1996. The present status of the company is Active. The registered address of The Crown Agents Foundation is St Nicholas House St Nicholas Road Sutton Surrey Sm1 1el. . MOHAN, Francesca is a Secretary of the company. BATCHELOR, Paul Anthony is a Director of the company. BORDEN, Jennifer Edith is a Director of the company. DEVLIN, Beatrice is a Director of the company. GLOUCESTER, The Duke Of, Hrh is a Director of the company. JUDGE, Paul Rupert, Sir is a Director of the company. KAUL, Mohan Lal, Dr is a Director of the company. NURSEY, Caroline Mary is a Director of the company. REILLY, Mary Margaret is a Director of the company. STAUNTON, Marie Rita is a Director of the company. SUMNER, Francis Ian is a Director of the company. WHITE, Keith George 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 TOMBS, Brian John has been resigned. Secretary WHITE, Keith George has been resigned. Director ANDREWES, John David has been resigned. Director BERRY, Peter Fremantle has been resigned. Director BERRY, Peter Fremantle has been resigned. Director CASSELL, Frank has been resigned. Director COX, Winston Alfred has been resigned. Director ESSEX, David Anthony Dampier has been resigned. Director GARVEY, John has been resigned. Director GRIFFITHS, Francis James has been resigned. Director JAGGER, Terence has been resigned. Director JEMMETT, Christopher Martin has been resigned. Director KRISHNAN, Chandrashekhar has been resigned. Director LANKESTER, Timothy Patrick, Sir has been resigned. Director MASTERS, Christopher has been resigned. Director MORTIMER, Katharine Mary Hope has been resigned. Director OXFORD, Anthony Howard has been resigned. Director PEMBERTON-PIGOTT, Jason Hugh has been resigned. Director PLATTS, Nigel Landsbrough has been resigned. Director PROBERT, David Henry has been resigned. Director ROSS RUSSELL, Graham has been resigned. Director ROWE-HAM, David Kenneth, Sir has been resigned. Director SCARLETT, Prunella Primrose has been resigned. Director SMITH, Ransford has been resigned. Director STEWART ROBERTS, Andrew Kerr has been resigned. Director WICKSTEAD, Myles Antony has been resigned. Director WIGGS, Roger Sydney William Hale has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOHAN, Francesca
Appointed Date: 28 October 2016

Director
BATCHELOR, Paul Anthony
Appointed Date: 16 December 2006
79 years old

Director
BORDEN, Jennifer Edith
Appointed Date: 29 November 1996
76 years old

Director
DEVLIN, Beatrice
Appointed Date: 02 June 2010
55 years old

Director
GLOUCESTER, The Duke Of, Hrh
Appointed Date: 25 May 2011
81 years old

Director
JUDGE, Paul Rupert, Sir
Appointed Date: 01 July 2005
76 years old

Director
KAUL, Mohan Lal, Dr
Appointed Date: 02 June 2010
82 years old

Director
NURSEY, Caroline Mary
Appointed Date: 02 June 2010
66 years old

Director
REILLY, Mary Margaret
Appointed Date: 09 April 2013
72 years old

Director
STAUNTON, Marie Rita
Appointed Date: 08 June 2015
73 years old

Director
SUMNER, Francis Ian
Appointed Date: 12 September 1996
82 years old

Director
WHITE, Keith George
Appointed Date: 21 March 1997
76 years old

Resigned Directors

Secretary
DRABBLE, Maxine Frances
Resigned: 28 October 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: 22 May 2001

Secretary
TOMBS, Brian John
Resigned: 22 May 2001
Appointed Date: 21 March 1997

Secretary
WHITE, Keith George
Resigned: 21 March 1997
Appointed Date: 12 September 1996

Director
ANDREWES, John David
Resigned: 22 May 2001
Appointed Date: 12 September 1996
87 years old

Director
BERRY, Peter Fremantle
Resigned: 25 May 2011
Appointed Date: 21 March 1997
81 years old

Director
BERRY, Peter Fremantle
Resigned: 29 November 1996
Appointed Date: 12 September 1996
81 years old

Director
CASSELL, Frank
Resigned: 14 November 1997
Appointed Date: 12 September 1996
95 years old

Director
COX, Winston Alfred
Resigned: 31 May 2006
Appointed Date: 01 January 2003
79 years old

Director
ESSEX, David Anthony Dampier
Resigned: 09 March 2003
Appointed Date: 01 January 2001
79 years old

Director
GARVEY, John
Resigned: 31 May 2005
Appointed Date: 23 October 2002
77 years old

Director
GRIFFITHS, Francis James
Resigned: 08 April 2014
Appointed Date: 01 July 2005
77 years old

Director
JAGGER, Terence
Resigned: 09 May 2013
Appointed Date: 07 March 2011
68 years old

Director
JEMMETT, Christopher Martin
Resigned: 26 May 2004
Appointed Date: 29 November 1996
88 years old

Director
KRISHNAN, Chandrashekhar
Resigned: 06 November 2012
Appointed Date: 01 July 2005
66 years old

Director
LANKESTER, Timothy Patrick, Sir
Resigned: 19 September 2002
Appointed Date: 29 November 1996
83 years old

Director
MASTERS, Christopher
Resigned: 27 April 2016
Appointed Date: 03 October 2005
78 years old

Director
MORTIMER, Katharine Mary Hope
Resigned: 04 June 2008
Appointed Date: 12 September 1996
79 years old

Director
OXFORD, Anthony Howard
Resigned: 26 May 2004
Appointed Date: 31 October 2001
78 years old

Director
PEMBERTON-PIGOTT, Jason Hugh
Resigned: 31 October 2001
Appointed Date: 21 March 1997
77 years old

Director
PLATTS, Nigel Landsbrough
Resigned: 09 April 2013
Appointed Date: 22 October 2003
79 years old

Director
PROBERT, David Henry
Resigned: 31 March 1998
Appointed Date: 12 September 1996
87 years old

Director
ROSS RUSSELL, Graham
Resigned: 29 May 2002
Appointed Date: 29 November 1996
92 years old

Director
ROWE-HAM, David Kenneth, Sir
Resigned: 31 December 2002
Appointed Date: 12 September 1996
89 years old

Director
SCARLETT, Prunella Primrose
Resigned: 25 May 2011
Appointed Date: 23 April 1998
83 years old

Director
SMITH, Ransford
Resigned: 07 November 2012
Appointed Date: 01 November 2007
76 years old

Director
STEWART ROBERTS, Andrew Kerr
Resigned: 22 May 2001
Appointed Date: 12 September 1996
94 years old

Director
WICKSTEAD, Myles Antony
Resigned: 02 June 2010
Appointed Date: 07 November 2006
74 years old

Director
WIGGS, Roger Sydney William Hale
Resigned: 26 October 2005
Appointed Date: 29 November 1996
86 years old

THE CROWN AGENTS FOUNDATION Events

23 Jan 2017
Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016
23 Jan 2017
Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
04 May 2016
Termination of appointment of Christopher Masters as a director on 27 April 2016
...
... and 122 more events
14 Jan 1997
New director appointed
14 Jan 1997
New director appointed
14 Jan 1997
New director appointed
29 Sep 1996
New director appointed
12 Sep 1996
Incorporation