CRANE CARE LIMITED
BIRMINGHAM ETCHCO 960 LIMITED

Hellopages » West Midlands » Birmingham » B6 4DY

Company number 03450411
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 50 AVENUE ROAD, ASTON, BIRMINGHAM, WEST MIDLANDS, B6 4DY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 90,000 . The most likely internet sites of CRANE CARE LIMITED are www.cranecare.co.uk, and www.crane-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Birmingham New Street Rail Station is 1.4 miles; to Blake Street Rail Station is 7.7 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crane Care Limited is a Private Limited Company. The company registration number is 03450411. Crane Care Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Crane Care Limited is 50 Avenue Road Aston Birmingham West Midlands B6 4dy. . EVANS, Sharon Elizabeth is a Secretary of the company. BARNBROOK, Derek John is a Director of the company. EVANS, Sharon Elizabeth is a Director of the company. HANDY, Graham Maurice is a Director of the company. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director JACKSON, Peter Lindsey has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EVANS, Sharon Elizabeth
Appointed Date: 15 January 1998

Director
BARNBROOK, Derek John
Appointed Date: 15 January 1998
71 years old

Director
EVANS, Sharon Elizabeth
Appointed Date: 15 January 1998
72 years old

Director
HANDY, Graham Maurice
Appointed Date: 15 January 1998
71 years old

Resigned Directors

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 15 January 1998
Appointed Date: 15 October 1997

Director
JACKSON, Peter Lindsey
Resigned: 31 March 2004
Appointed Date: 15 January 1998
83 years old

Director
EFFECTORDER LIMITED
Resigned: 15 January 1998
Appointed Date: 15 October 1997

Persons With Significant Control

Mr Derek John Barnbrook
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Maurice Handy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sharon Elizabeth Evans
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANE CARE LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Apr 2016
Accounts for a small company made up to 31 December 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90,000

08 Sep 2015
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom to 50 Avenue Road Aston Birmingham West Midlands B6 4DY on 8 September 2015
26 Aug 2015
Director's details changed for Graham Maurice Handy on 26 August 2015
...
... and 69 more events
06 Feb 1998
Director resigned
06 Feb 1998
New director appointed
06 Feb 1998
New secretary appointed;new director appointed
06 Feb 1998
New director appointed
15 Oct 1997
Incorporation

CRANE CARE LIMITED Charges

27 June 2014
Charge code 0345 0411 0004
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1998
Rent deposit deed and guarantee
Delivered: 14 February 1998
Status: Satisfied on 26 February 2014
Persons entitled: Raymond Reginald Bills
Description: The sum of £2,000 paid by the company to the chargee and…
10 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 25 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…