ANGLIA CROWN LIMITED

Unit 1 Newcomen Way Unit 1 Newcomen Way, Colchester, CO4 9WN, Essex, England
StatusACTIVE
Company No.02748422
CategoryPrivate Limited Company
Incorporated18 Sep 1992
Age31 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANGLIA CROWN LIMITED is an active private limited company with number 02748422. It was incorporated 31 years, 9 months, 19 days ago, on 18 September 1992. The company address is Unit 1 Newcomen Way Unit 1 Newcomen Way, Colchester, CO4 9WN, Essex, England.



People

HOWELL, Paul Christopher

Director

Sales Executive

ACTIVE

Assigned on 02 Jul 2018

Current time on role 6 years, 5 days

LONE, Andrew

Director

Accountant

ACTIVE

Assigned on 02 Jul 2018

Current time on role 6 years, 5 days

BAILEY, Miles

Secretary

RESIGNED

Assigned on 07 Mar 2011

Resigned on 28 May 2013

Time on role 2 years, 2 months, 21 days

DURRANT, Dawn Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 10 Sep 2004

Resigned on 25 Nov 2005

Time on role 1 year, 2 months, 15 days

FORD, Timothy Mark

Secretary

RESIGNED

Assigned on 02 Nov 1993

Resigned on 12 Jan 1996

Time on role 2 years, 2 months, 10 days

GRICE, Paul

Secretary

RESIGNED

Assigned on 12 Jan 1996

Resigned on 19 Oct 2001

Time on role 5 years, 9 months, 7 days

JOWETT, Jonathan David

Secretary

Solicitor

RESIGNED

Assigned on 05 Aug 2009

Resigned on 31 Mar 2010

Time on role 7 months, 26 days

KAUSHAL, Sunita

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 29 Oct 2010

Time on role 6 months, 29 days

KIRK, Neil Cumming

Secretary

Business Consultant

RESIGNED

Assigned on 05 Nov 1992

Resigned on 02 Nov 1993

Time on role 11 months, 27 days

PUNNETT, Jolyon

Secretary

Financial Controller

RESIGNED

Assigned on 25 Nov 2005

Resigned on 05 Aug 2009

Time on role 3 years, 8 months, 10 days

RUSSELL, Matthew Peter

Secretary

Financial Controller

RESIGNED

Assigned on 13 Oct 2001

Resigned on 10 Sep 2004

Time on role 2 years, 10 months, 28 days

STANSBURY, John

Secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 07 Mar 2011

Time on role 4 months, 9 days

WITHAM, Simon

Secretary

RESIGNED

Assigned on 28 May 2013

Resigned on 02 Jul 2018

Time on role 5 years, 1 month, 5 days

BWL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1992

Resigned on 25 Jan 1993

Time on role 4 months, 7 days

BAGGALLEY, Robert Harold

Director

Catering Services Manager

RESIGNED

Assigned on 05 Nov 1992

Resigned on 14 May 1999

Time on role 6 years, 6 months, 9 days

BROADBENT, Stephen

Director

Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 14 Jan 2014

Time on role 3 years, 8 months, 16 days

CAMPBELL, Ian Philip

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 10 Sep 2004

Time on role 1 year, 9 months, 29 days

CUNNINGHAM, Stephen

Director

Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 14 Jan 2014

Time on role 3 years, 8 months, 16 days

DAVIES, Myra Elizabeth

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 Sep 2004

Time on role 7 years, 5 months, 9 days

DURRANT, Dawn Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 11 Sep 2004

Resigned on 25 Nov 2005

Time on role 1 year, 2 months, 14 days

FOREMAN, Keith Nicholas

Director

Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 25 Nov 2005

Time on role 1 year, 2 months, 15 days

GATES, Edwin Peter

Director

Cfo

RESIGNED

Assigned on 14 Jan 2014

Resigned on 02 Jul 2018

Time on role 4 years, 5 months, 19 days

GUDMUNDSSON, Agust

Director

Ceo

RESIGNED

Assigned on 14 Jan 2014

Resigned on 02 Jul 2018

Time on role 4 years, 5 months, 19 days

GUDMUNDSSON, Agust

Director

Company Director

RESIGNED

Assigned on 22 May 2006

Resigned on 28 Apr 2010

Time on role 3 years, 11 months, 6 days

HETHERINGTON, Ian

Director

Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 01 Dec 2011

Time on role 1 year, 7 months, 3 days

HOWES, Richard David

Director

Finance Director

RESIGNED

Assigned on 02 Nov 2007

Resigned on 28 Apr 2010

Time on role 2 years, 5 months, 26 days

KIRK, Ewan Mckinnon, Dr

Director

Finance

RESIGNED

Assigned on 01 Apr 2001

Resigned on 05 Feb 2002

Time on role 10 months, 4 days

KIRK, Neil Cumming

Director

Managing Director

RESIGNED

Assigned on 05 Nov 1992

Resigned on 10 Sep 2004

Time on role 11 years, 10 months, 5 days

MCNAIR, Charles Philip

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 28 Mar 2002

Time on role 1 year, 4 months, 27 days

OTOOLE, Kieran James

Director

Distribution Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 19 Aug 1998

Time on role 1 year, 4 months, 18 days

PATES, Gordon Christopher

Director

Director

RESIGNED

Assigned on 28 Apr 2010

Resigned on 30 Apr 2018

Time on role 8 years, 2 days

PULLEN, Jonathan Mark

Director

Group Finance Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 30 Sep 2005

Time on role 1 year, 20 days

PUNNETT, Jolyon

Director

Financial Controller

RESIGNED

Assigned on 25 Nov 2005

Resigned on 16 Jul 2009

Time on role 3 years, 7 months, 21 days

READ, Graham Mark

Director

Production Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 10 Sep 2004

Time on role 3 years, 10 months, 9 days

SMALE, John Stanley

Director

Company Director Retired

RESIGNED

Assigned on 01 Apr 2001

Resigned on 10 Sep 2004

Time on role 3 years, 5 months, 9 days

VOYLE, Gareth John

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Sep 2005

Resigned on 26 May 2006

Time on role 7 months, 26 days

WHYBROW, Joan Annette

Director

Solicitor

RESIGNED

Assigned on 06 Aug 2002

Resigned on 10 Sep 2004

Time on role 2 years, 1 month, 4 days

BWL DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 1992

Resigned on 25 Jan 1993

Time on role 4 months, 7 days


Some Companies

Number:CE013584
Status:ACTIVE
Category:Charitable Incorporated Organisation

DARIUS ACOUSTICS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09752543
Status:ACTIVE
Category:Private Limited Company

DRINKI LIMITED

FLAT 3C ST JOHNS WHARF,LONDON,E1W 2PR

Number:08704401
Status:ACTIVE
Category:Private Limited Company

GRP CONSULTANCY LIMITED

40 WILSON STREET,GUISBOROUGH,TS14 6NA

Number:08473905
Status:ACTIVE
Category:Private Limited Company

HWCD ASSOCIATES (LONDON) LIMITED

384 CITY ROAD,LONDON,EC1V 2QA

Number:07560426
Status:ACTIVE
Category:Private Limited Company

REDWING PLACE MANAGEMENT LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE,LONDON,NW9 6BX

Number:09958593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source