CROWN SPECIAL EVENT CATERERS LIMITED
GRAYS EVENTS LONDON LIMITED

Hellopages » Essex » Thurrock » RM20 3LG

Company number 04649488
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address DEBBIE DANIELS, CROWN HOUSE, 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a small company made up to 28 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of CROWN SPECIAL EVENT CATERERS LIMITED are www.crownspecialeventcaterers.co.uk, and www.crown-special-event-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.8 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Special Event Caterers Limited is a Private Limited Company. The company registration number is 04649488. Crown Special Event Caterers Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Crown Special Event Caterers Limited is Debbie Daniels Crown House 855 London Road Grays Essex Rm20 3lg. . TAHER, Javed is a Secretary of the company. BEER, Charles Nicholas is a Director of the company. MORGAN, Russell Lee Christopher is a Director of the company. SAYERS, Colin is a Director of the company. SULLIVAN, Christopher John is a Director of the company. Secretary GAYMER, Nigel Anthony Plumptre has been resigned. Secretary JACKSON, Peter William has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director GAYMER, Nigel Anthony Plumptre has been resigned. Director JACKSON, Jeannette has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
TAHER, Javed
Appointed Date: 01 December 2009

Director
BEER, Charles Nicholas
Appointed Date: 15 August 2014
54 years old

Director
MORGAN, Russell Lee Christopher
Appointed Date: 17 January 2005
73 years old

Director
SAYERS, Colin
Appointed Date: 15 August 2014
54 years old

Director
SULLIVAN, Christopher John
Appointed Date: 15 August 2014
68 years old

Resigned Directors

Secretary
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 17 January 2005

Secretary
JACKSON, Peter William
Resigned: 13 January 2005
Appointed Date: 07 February 2003

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 17 January 2005
80 years old

Director
JACKSON, Jeannette
Resigned: 13 January 2005
Appointed Date: 07 February 2003
62 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Crown Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CROWN SPECIAL EVENT CATERERS LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Oct 2016
Accounts for a small company made up to 28 January 2016
25 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

16 Jul 2015
Accounts for a dormant company made up to 31 January 2015
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1

...
... and 41 more events
18 Feb 2003
New director appointed
18 Feb 2003
Registered office changed on 18/02/03 from: 38 great suffolk street london SE1 0UE
10 Feb 2003
Director resigned
10 Feb 2003
Secretary resigned
28 Jan 2003
Incorporation