CROWN BUSINESS COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 3QF
Company number 02791115
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address 12 SOHO SQUARE, LONDON, W1D 3QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CROWN BUSINESS COMMUNICATIONS LIMITED are www.crownbusinesscommunications.co.uk, and www.crown-business-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Crown Business Communications Limited is a Private Limited Company. The company registration number is 02791115. Crown Business Communications Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Crown Business Communications Limited is 12 Soho Square London W1d 3qf. . CAMPBELL, Eamon is a Director of the company. HAMBLEY, Simon Xavier is a Director of the company. HAVELAAR, Monique Pamela is a Director of the company. OSBORNE, Simon Kingsley is a Director of the company. Secretary HUI, Carol has been resigned. Secretary KAVANAGH, Gillian Anne has been resigned. Secretary LAMB, Nicholas Maxwell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COOPER, Timothy Michael has been resigned. Director EWINGS, Scott has been resigned. Director GILL, Richard Jeffrey has been resigned. Director GRAY, Ronald has been resigned. Director HALL, Simon John has been resigned. Director HOGAN, Phillip Richard has been resigned. Director HOLLOWAY, Susanna Dilys has been resigned. Director IRBY III, Alton Fernando has been resigned. Director KAVANAGH, Gillian Anne has been resigned. Director KAYSER, Michael Arthur has been resigned. Director KIDWAI, Najam has been resigned. Director KIRKWOOD, Nicola has been resigned. Director LALA, Bilal Hashim has been resigned. Director LAMB, Nicholas Maxwell has been resigned. Director LEWIS, Derek has been resigned. Director MILLER, David John has been resigned. Director O'HALLORAN, Michael has been resigned. Director PAINTIN, Charles has been resigned. Director ROBINSON, John Hamilton has been resigned. Director SCARAMANGA, Claire Elizabeth has been resigned. Director STAPLES, Brian Lynn has been resigned. Director TERRY, Paul has been resigned. Director WAPLES, Christopher Brian has been resigned. Director WRIGHT, Marc has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CAMPBELL, Eamon
Appointed Date: 19 May 2006
57 years old

Director
HAMBLEY, Simon Xavier
Appointed Date: 01 July 2015
56 years old

Director
HAVELAAR, Monique Pamela
Appointed Date: 07 April 1993
70 years old

Director
OSBORNE, Simon Kingsley
Appointed Date: 19 May 2006
78 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 31 March 2006
Appointed Date: 26 June 2001

Secretary
KAVANAGH, Gillian Anne
Resigned: 20 June 2008
Appointed Date: 31 March 2006

Secretary
LAMB, Nicholas Maxwell
Resigned: 26 June 2001
Appointed Date: 07 April 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1993

Director
COOPER, Timothy Michael
Resigned: 26 June 2001
Appointed Date: 08 January 1999
61 years old

Director
EWINGS, Scott
Resigned: 01 November 1999
Appointed Date: 08 January 1999
62 years old

Director
GILL, Richard Jeffrey
Resigned: 01 December 2010
Appointed Date: 08 January 1999
70 years old

Director
GRAY, Ronald
Resigned: 20 January 2005
Appointed Date: 03 September 2003
64 years old

Director
HALL, Simon John
Resigned: 30 September 2005
Appointed Date: 28 February 2003
70 years old

Director
HOGAN, Phillip Richard
Resigned: 31 August 2003
Appointed Date: 28 February 2003
67 years old

Director
HOLLOWAY, Susanna Dilys
Resigned: 25 April 1994
Appointed Date: 08 April 1993
65 years old

Director
IRBY III, Alton Fernando
Resigned: 26 June 2001
Appointed Date: 14 November 1994
85 years old

Director
KAVANAGH, Gillian Anne
Resigned: 20 June 2008
Appointed Date: 08 April 1993
77 years old

Director
KAYSER, Michael Arthur
Resigned: 15 October 2002
Appointed Date: 11 September 2002
70 years old

Director
KIDWAI, Najam
Resigned: 01 October 1999
Appointed Date: 08 January 1999
56 years old

Director
KIRKWOOD, Nicola
Resigned: 28 February 2003
Appointed Date: 26 June 2001
58 years old

Director
LALA, Bilal Hashim
Resigned: 31 March 2006
Appointed Date: 20 January 2005
62 years old

Director
LAMB, Nicholas Maxwell
Resigned: 28 April 2006
Appointed Date: 07 April 1993
65 years old

Director
LEWIS, Derek
Resigned: 28 February 2003
Appointed Date: 30 September 2002
78 years old

Director
MILLER, David John
Resigned: 10 September 2002
Appointed Date: 26 June 2001
63 years old

Director
O'HALLORAN, Michael
Resigned: 31 March 2006
Appointed Date: 30 September 2005
65 years old

Director
PAINTIN, Charles
Resigned: 07 January 2002
Appointed Date: 26 June 2001
61 years old

Director
ROBINSON, John Hamilton
Resigned: 30 September 2002
Appointed Date: 26 June 2001
75 years old

Director
SCARAMANGA, Claire Elizabeth
Resigned: 05 May 2000
Appointed Date: 01 October 1999
61 years old

Director
STAPLES, Brian Lynn
Resigned: 28 February 2003
Appointed Date: 26 June 2001
80 years old

Director
TERRY, Paul
Resigned: 25 June 2001
Appointed Date: 01 October 1999
62 years old

Director
WAPLES, Christopher Brian
Resigned: 31 March 2006
Appointed Date: 28 February 2003
67 years old

Director
WRIGHT, Marc
Resigned: 11 November 1994
Appointed Date: 07 April 1993
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1993

Persons With Significant Control

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

CROWN BUSINESS COMMUNICATIONS LIMITED Events

02 Mar 2017
Satisfaction of charge 2 in full
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Registration of charge 027911150003, created on 13 June 2016
03 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000

...
... and 147 more events
20 Apr 1993
Director resigned;new director appointed
20 Apr 1993
Secretary resigned;new secretary appointed;new director appointed
20 Apr 1993
New director appointed
07 Apr 1993
Company name changed atlantic shelf 36 LIMITED\certificate issued on 07/04/93
17 Feb 1993
Incorporation

CROWN BUSINESS COMMUNICATIONS LIMITED Charges

13 June 2016
Charge code 0279 1115 0003
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
20 April 1998
Mortgage debenture
Delivered: 1 May 1998
Status: Satisfied on 2 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1993
Debenture
Delivered: 20 April 1993
Status: Satisfied on 14 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…