CROWN AEROSOLS UK LTD
OXFORDSHIRE CROWN CORK COMPANY LIMITED(THE)

Hellopages » Oxfordshire » Vale of White Horse » OX12 9BP

Company number 00300739
Status Active
Incorporation Date 14 May 1935
Company Type Private Limited Company
Address DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of Mr Mehmet Ziya Ozay as a director on 1 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CROWN AEROSOLS UK LTD are www.crownaerosolsuk.co.uk, and www.crown-aerosols-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. The distance to to Oxford Rail Station is 13 miles; to Kintbury Rail Station is 13.5 miles; to Thatcham Rail Station is 16.5 miles; to Charlbury Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Aerosols Uk Ltd is a Private Limited Company. The company registration number is 00300739. Crown Aerosols Uk Ltd has been working since 14 May 1935. The present status of the company is Active. The registered address of Crown Aerosols Uk Ltd is Downsview Road Wantage Oxfordshire Ox12 9bp. . SIMPSON, Jennifer Patricia is a Secretary of the company. BROWETT, Paul William is a Director of the company. CLINTON, John is a Director of the company. DAVIDSON, John is a Director of the company. HARRISON, David is a Director of the company. OZAY, Mehmet Ziya is a Director of the company. Secretary BEARDSLEY, John Patrick has been resigned. Secretary CASSIDY, Gordon has been resigned. Secretary MYERS, Gordon Laurence has been resigned. Secretary PEARCE, Steven has been resigned. Secretary WHITE, Judith Elizabeth has been resigned. Director ANTHON, Nicolas Hugo has been resigned. Director AVERY, William John has been resigned. Director BUTWEL, Henry Edwin has been resigned. Director CALDER, Jonathan Peter has been resigned. Director CARTWRIGHT, Terence has been resigned. Director DAVIDSON, John has been resigned. Director FISCHER, Thomas Titterington has been resigned. Director HARTMAN, Mark has been resigned. Director HOLDRON, Richard Lancaster has been resigned. Director HOLLOWAY, Lakon has been resigned. Director JACKSON, George Francis Murray has been resigned. Director LOCKLEY, Peter William has been resigned. Director LOMAX, Howard Charles has been resigned. Director MULLEN, Nicholas Joseph has been resigned. Director MYERS, Gordon Laurence has been resigned. Director NUTTALL, Peter Alexander has been resigned. Director POLLEN, David Andrew has been resigned. Director RUTHERFORD, Alan Walter has been resigned. Director SMITH, William H has been resigned. Director WHITE, Judith Elizabeth has been resigned. Director WILLIAMSON, Brian James has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
SIMPSON, Jennifer Patricia
Appointed Date: 13 September 2005

Director
BROWETT, Paul William
Appointed Date: 26 January 2011
63 years old

Director
CLINTON, John
Appointed Date: 30 March 2009
69 years old

Director
DAVIDSON, John
Appointed Date: 30 March 2009
78 years old

Director
HARRISON, David
Appointed Date: 13 September 2013
65 years old

Director
OZAY, Mehmet Ziya
Appointed Date: 01 July 2016
62 years old

Resigned Directors

Secretary
BEARDSLEY, John Patrick
Resigned: 13 September 2005
Appointed Date: 11 July 2002

Secretary
CASSIDY, Gordon
Resigned: 31 July 1996

Secretary
MYERS, Gordon Laurence
Resigned: 26 June 1998
Appointed Date: 31 July 1996

Secretary
PEARCE, Steven
Resigned: 12 January 2001
Appointed Date: 18 December 1998

Secretary
WHITE, Judith Elizabeth
Resigned: 11 July 2002
Appointed Date: 12 January 2001

Director
ANTHON, Nicolas Hugo
Resigned: 30 April 2011
Appointed Date: 01 June 2005
61 years old

Director
AVERY, William John
Resigned: 11 July 2002
85 years old

Director
BUTWEL, Henry Edwin
Resigned: 06 January 1992
97 years old

Director
CALDER, Jonathan Peter
Resigned: 01 March 2011
Appointed Date: 30 March 2009
73 years old

Director
CARTWRIGHT, Terence
Resigned: 01 December 2011
Appointed Date: 30 March 2009
72 years old

Director
DAVIDSON, John
Resigned: 14 January 2008
Appointed Date: 12 September 2005
78 years old

Director
FISCHER, Thomas Titterington
Resigned: 31 July 2013
Appointed Date: 26 May 2011
63 years old

Director
HARTMAN, Mark
Resigned: 17 May 1999
88 years old

Director
HOLDRON, Richard Lancaster
Resigned: 31 July 1996
78 years old

Director
HOLLOWAY, Lakon
Resigned: 30 September 2011
Appointed Date: 31 March 2009
59 years old

Director
JACKSON, George Francis Murray
Resigned: 08 September 1992
78 years old

Director
LOCKLEY, Peter William
Resigned: 01 July 2016
Appointed Date: 01 December 2011
59 years old

Director
LOMAX, Howard Charles
Resigned: 31 January 2011
Appointed Date: 14 January 2008
79 years old

Director
MULLEN, Nicholas Joseph
Resigned: 11 July 2002
Appointed Date: 31 March 2000
76 years old

Director
MYERS, Gordon Laurence
Resigned: 26 June 1998
Appointed Date: 12 September 1996
88 years old

Director
NUTTALL, Peter Alexander
Resigned: 30 September 2011
Appointed Date: 30 March 2009
73 years old

Director
POLLEN, David Andrew
Resigned: 31 May 2005
Appointed Date: 11 July 2002
79 years old

Director
RUTHERFORD, Alan Walter
Resigned: 31 March 2009
Appointed Date: 06 January 1992
81 years old

Director
SMITH, William H
Resigned: 28 February 1996
Appointed Date: 11 May 1993
85 years old

Director
WHITE, Judith Elizabeth
Resigned: 30 June 2007
Appointed Date: 11 July 2002
75 years old

Director
WILLIAMSON, Brian James
Resigned: 30 September 1999
Appointed Date: 31 July 1996
68 years old

Persons With Significant Control

Crown Packaging Manufacturing Uk Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

CROWN AEROSOLS UK LTD Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
04 Jul 2016
Appointment of Mr Mehmet Ziya Ozay as a director on 1 July 2016
04 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Peter William Lockley as a director on 1 July 2016
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,684,137.5

...
... and 165 more events
13 Nov 1987
Secretary resigned;new secretary appointed

12 Mar 1987
Full accounts made up to 31 December 1985

12 Mar 1987
Annual return made up to 27/02/87

19 Dec 1977
Memorandum and Articles of Association
14 May 1935
Certificate of incorporation

CROWN AEROSOLS UK LTD Charges

19 December 2013
Charge code 0030 0739 0006
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
16 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied on 13 April 2015
Persons entitled: Deutsche Bank Ag, New York Branch
Description: The real property,all plant machinery vehicle computers…
18 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 13 April 2015
Persons entitled: Deutsche Bank Ag, New York Branch
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied on 30 March 2009
Persons entitled: Citicorp Trustee Company Limited
Description: The real property all debts the shares all of its…
26 February 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 10 December 2005
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 13 March 2003
Persons entitled: Chase Manhattan International Limited (The Security Trustee as Trustee Forthe Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…