CADMAN CRANES LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2NS

Company number 05298567
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address MILBANK CONCRETE PRODUCTS LIMITED, MILBANK HOUSE AIRFIELD, EARLS COLNE, COLCHESTER, ENGLAND, CO6 2NS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of CADMAN CRANES LIMITED are www.cadmancranes.co.uk, and www.cadman-cranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Cadman Cranes Limited is a Private Limited Company. The company registration number is 05298567. Cadman Cranes Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Cadman Cranes Limited is Milbank Concrete Products Limited Milbank House Airfield Earls Colne Colchester England Co6 2ns. . COSTIN, David Mark is a Director of the company. MAYNE, Andrew Scott is a Director of the company. MILBANK, Sean Rickard is a Director of the company. SPARROW, Matthew James is a Director of the company. Secretary CADMAN, Brian John has been resigned. Secretary CADMAN, Janet Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CADMAN, Brian John has been resigned. Director CADMAN, Geoffrey has been resigned. Director CADMAN, Neil John has been resigned. Director DYE, David Russell has been resigned. Director FLOWER, Christopher Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
COSTIN, David Mark
Appointed Date: 31 August 2016
54 years old

Director
MAYNE, Andrew Scott
Appointed Date: 31 August 2016
58 years old

Director
MILBANK, Sean Rickard
Appointed Date: 31 August 2016
55 years old

Director
SPARROW, Matthew James
Appointed Date: 31 August 2016
45 years old

Resigned Directors

Secretary
CADMAN, Brian John
Resigned: 20 March 2007
Appointed Date: 29 November 2004

Secretary
CADMAN, Janet Mary
Resigned: 31 August 2016
Appointed Date: 20 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
CADMAN, Brian John
Resigned: 03 June 2007
Appointed Date: 29 November 2004
83 years old

Director
CADMAN, Geoffrey
Resigned: 31 August 2016
Appointed Date: 29 November 2004
78 years old

Director
CADMAN, Neil John
Resigned: 31 August 2016
Appointed Date: 10 August 2007
59 years old

Director
DYE, David Russell
Resigned: 10 January 2011
Appointed Date: 29 November 2004
61 years old

Director
FLOWER, Christopher Michael
Resigned: 31 August 2016
Appointed Date: 29 November 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Milbank Group Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

CADMAN CRANES LIMITED Events

06 Jan 2017
Confirmation statement made on 29 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Satisfaction of charge 1 in full
20 Sep 2016
Satisfaction of charge 2 in full
14 Sep 2016
Registration of charge 052985670007, created on 31 August 2016
...
... and 68 more events
23 Dec 2004
New director appointed
23 Dec 2004
New secretary appointed
07 Dec 2004
Secretary resigned
07 Dec 2004
Director resigned
29 Nov 2004
Incorporation

CADMAN CRANES LIMITED Charges

31 August 2016
Charge code 0529 8567 0008
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Martin Cadman Neil Cadman Christopher Flower Geoffrey Cadman
Description: Crane model: thunderbird ACC2050/2. Year of manufacture:…
31 August 2016
Charge code 0529 8567 0007
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Martin Cadman Neil Cadman Christopher Flower Geoffrey Cadman
Description: Crane model: liebherr LTM1060-3.1. Registration number:…
31 August 2016
Charge code 0529 8567 0006
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Martin Cadman Neil Cadman Christopher Flower Geoffrey Cadman
Description: Crane model: liebherr LTC1045-3.1. Registration number:…
31 August 2016
Charge code 0529 8567 0005
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Martin Cadman Neil Cadman Christopher Flower Geoffrey Cadman
Description: Crane. Model: liebherr LTM1070. Fleet number: 510…
31 August 2016
Charge code 0529 8567 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Martin Cadman Neil Cadman Christopher Flower Geoffrey Cadman
Description: Thunderbird ACC2050/1 crane. Fleet number: 502. year of…
31 August 2016
Charge code 0529 8567 0003
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first fixed charge:. (I) all real property;…
10 February 2009
Debenture
Delivered: 13 February 2009
Status: Satisfied on 20 September 2016
Persons entitled: Mr Geoffrey Cadman and the Executors of the Late Mr Brian John Cadman
Description: Fixed and floating charge over the undertaking and all…
3 March 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 20 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…