THE CROWN AGENTS FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE CROWN AGENTS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE CROWN AGENTS FOUNDATION was incorporated 27 years ago on 12/09/1996 and has the registered number: 03251167. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE CROWN AGENTS FOUNDATION - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

BLUE FIN BUILDING
LONDON
SE1 0SU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHON JAMES O'GRADY CAMERON Oct 1961 British Director 2023-03-21 CURRENT
MR PAUL ANTHONY BATCHELOR Jul 1946 British Director 2006-12-16 CURRENT
MS BEATRICE DEVLIN May 1970 British Director 2010-06-02 CURRENT
DR MOHAN LAL KAUL Jul 1943 British Director 2010-06-02 CURRENT
MR KEITH GEORGE WHITE Oct 1948 British Director 1997-03-21 CURRENT
MR DAVID GORDON RICHARDSON Aug 1961 British Director 2017-10-31 CURRENT
MS CAROLINE MARY NURSEY Nov 1958 British Director 2010-06-02 UNTIL 2017-10-31 RESIGNED
MRS PRUNELLA PRIMROSE SCARLETT Apr 1942 British Director 1998-04-23 UNTIL 2011-05-25 RESIGNED
SIR DAVID KENNETH ROWE-HAM Dec 1935 British Director 1996-09-12 UNTIL 2002-12-31 RESIGNED
MR GRAHAM ROSS RUSSELL Jan 1933 British Director 1996-11-29 UNTIL 2002-05-29 RESIGNED
MR RANSFORD SMITH Jul 1949 Jamaican Director 2007-11-01 UNTIL 2012-11-07 RESIGNED
DAVID HENRY PROBERT Apr 1938 British Director 1996-09-12 UNTIL 1998-03-31 RESIGNED
MR NIGEL LANDSBROUGH PLATTS Oct 1945 British Director 2003-10-22 UNTIL 2013-04-09 RESIGNED
JASON HUGH PEMBERTON-PIGOTT Sep 1948 British Director 1997-03-21 UNTIL 2001-10-31 RESIGNED
ANTHONY HOWARD OXFORD Dec 1946 British Director 2001-10-31 UNTIL 2004-05-26 RESIGNED
MR FRANCIS IAN SUMNER Oct 1942 British Director 1996-09-12 UNTIL 2017-10-31 RESIGNED
BARONESS LUCY JEANNE NEVILLE-ROLFE DBE CMG Jan 1953 British Director 2021-02-05 UNTIL 2022-09-20 RESIGNED
MISS KATHARINE MARY HOPE MORTIMER May 1946 British Director 1996-09-12 UNTIL 2008-06-04 RESIGNED
MRS MARY MARGARET REILLY May 1953 Irish Director 2013-04-09 UNTIL 2020-08-07 RESIGNED
MR KEITH GEORGE WHITE Oct 1948 British Secretary 1996-09-12 UNTIL 1997-03-21 RESIGNED
MR BRIAN JOHN TOMBS Nov 1935 British Secretary 1997-03-21 UNTIL 2001-05-22 RESIGNED
MRS FRANCESCA MOHAN Secretary 2016-10-28 UNTIL 2018-04-30 RESIGNED
HEATHER ANN KENT Mar 1960 Secretary 2001-05-22 UNTIL 2002-07-02 RESIGNED
MR LYNN HALE Aug 1952 British Secretary 2002-07-02 UNTIL 2013-09-02 RESIGNED
MS MAXINE FRANCES DRABBLE Secretary 2013-09-02 UNTIL 2016-10-28 RESIGNED
MR PETER FREMANTLE BERRY May 1944 British Director 1997-03-21 UNTIL 2011-05-25 RESIGNED
CHRISTOPHER MARTIN JEMMETT Oct 1936 British Director 1996-11-29 UNTIL 2004-05-26 RESIGNED
FRANCIS JAMES GRIFFITHS Feb 1948 British Director 2005-07-01 UNTIL 2014-04-08 RESIGNED
HRH THE DUKE OF GLOUCESTER Aug 1944 British Director 2011-05-25 UNTIL 2021-05-19 RESIGNED
MR JOHN GARVEY May 1948 British Director 2002-10-23 UNTIL 2005-05-31 RESIGNED
DAVID ANTHONY DAMPIER ESSEX May 1946 British Director 2001-01-01 UNTIL 2003-03-09 RESIGNED
WINSTON ALFRED COX Jan 1946 Barbadian Director 2003-01-01 UNTIL 2006-05-31 RESIGNED
SIR PAUL RUPERT JUDGE Apr 1949 British Director 2005-07-01 UNTIL 2017-05-21 RESIGNED
FRANK CASSELL Aug 1930 British Director 1996-09-12 UNTIL 1997-11-14 RESIGNED
MR PETER FREMANTLE BERRY May 1944 British Director 1996-09-12 UNTIL 1996-11-29 RESIGNED
SIR TIMOTHY PATRICK LANKESTER Apr 1942 British Director 1996-11-29 UNTIL 2002-09-19 RESIGNED
MR JOHN DAVID ANDREWES Nov 1937 British Director 1996-09-12 UNTIL 2001-05-22 RESIGNED
MRS JENNIFER EDITH BORDEN Jan 1949 British Director 1996-11-29 UNTIL 2020-08-14 RESIGNED
MR CHANDRASHEKHAR KRISHNAN Jan 1959 Indian Director 2005-07-01 UNTIL 2012-11-06 RESIGNED
MR TERENCE JAGGER Oct 1956 British Director 2011-03-07 UNTIL 2013-05-09 RESIGNED
MR CHRISTOPHER MASTERS May 1947 British Director 2005-10-03 UNTIL 2016-04-27 RESIGNED
MR MYLES ANTONY WICKSTEAD Feb 1951 British Director 2006-11-07 UNTIL 2010-06-02 RESIGNED
ROGER SYDNEY WILLIAM HALE WIGGS Jun 1939 British Director 1996-11-29 UNTIL 2005-10-26 RESIGNED
ANDREW KERR STEWART ROBERTS Feb 1931 British Director 1996-09-12 UNTIL 2001-05-22 RESIGNED
MS MARIE RITA STAUNTON May 1952 British Director 2015-06-08 UNTIL 2020-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SECURICOR LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DHL DISTRIBUTION HOLDINGS (UK) LIMITED COLNBROOK ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WESTCLIFF (CG) LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
G4S AMERICAS (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S INTERNATIONAL 105 (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S MANAGEMENT SERVICES 127 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
G4S SPV HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CHUBB DORMANT (NO.2) LIMITED STAINES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
G4S NOMINEES LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S GOVERNMENT SERVICES LIMITED LONDON Dissolved... FULL 80100 - Private security activities
G4S TRUSTEES 2 LIMITED SUTTON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
FLEETCOR FUEL CARDS EUROPE LIMITED SWINDON ENGLAND Active FULL 46719 - Wholesale of other fuels and related products
DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED LONDON Dissolved... DORMANT 49410 - Freight transport by road
G4S PROPERTY HOLDINGS (OXFORD) LIMITED CRAWLEY Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
SRT PMR TECHNOLOGY LIMITED CHATHAM Dissolved... FULL 7310 - R & d on nat sciences & engineering
DHL EXPRESS (UK) LIMITED COLNBROOK ENGLAND Active FULL 49410 - Freight transport by road
G4S HOLDINGS 103 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CROWN AGENTS LIMITED LONDON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
G4S HOLDINGS 102 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN AGENTS SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CROWN AGENTS LIMITED LONDON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
FORSTA WORLDWIDE LTD LONDON ENGLAND Active FULL 62012 - Business and domestic software development
DVELP LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SEATTLE BIDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE HOLDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE MIDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE TOPCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
TRX DEEP MINER LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70221 - Financial management