Company number 04328070
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address MERYLL HOUSE, 57 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Director's details changed for Michelle Louise Foster on 4 November 2016; Director's details changed for Andrew Jonathon Foster on 4 November 2016. The most likely internet sites of FOSTER CRANE AND EQUIPMENT LIMITED are www.fostercraneandequipment.co.uk, and www.foster-crane-and-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Foster Crane and Equipment Limited is a Private Limited Company.
The company registration number is 04328070. Foster Crane and Equipment Limited has been working since 23 November 2001.
The present status of the company is Active. The registered address of Foster Crane and Equipment Limited is Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7dn. . FOSTER, Andrew Jonathon is a Director of the company. FOSTER, Michelle Louise is a Director of the company. Secretary FOSTER, John Douglas has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 November 2001
Appointed Date: 23 November 2001
Persons With Significant Control
Mr Andrew Jonathan Foster
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOSTER CRANE AND EQUIPMENT LIMITED Events
16 Dec 2016
Confirmation statement made on 23 November 2016 with updates
15 Dec 2016
Director's details changed for Michelle Louise Foster on 4 November 2016
15 Dec 2016
Director's details changed for Andrew Jonathon Foster on 4 November 2016
04 Dec 2016
Statement of capital following an allotment of shares on 6 April 2015
04 Nov 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 44 more events
09 Feb 2004
Accounting reference date extended from 30/11/03 to 31/12/03
17 Dec 2003
Return made up to 23/11/03; full list of members
-
363(287) ‐
Registered office changed on 17/12/03
10 Dec 2002
Return made up to 23/11/02; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
29 Nov 2001
Secretary resigned
23 Nov 2001
Incorporation
1 July 2015
Charge code 0432 8070 0004
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 July 2015
Charge code 0432 8070 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2006
Debenture
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Davenham Trust PLC
Description: By way of fixed equitable charge all estate or interest in…