CAPITAL CRANFIELD HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7LD

Company number 04979742
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 5TH FLOOR NEW LIVERPOOL HOUSE, 15-17 ELDON STREET, LONDON, EC2M 7LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 10 November 2016 GBP 15,525 ; Confirmation statement made on 1 December 2016 with updates; Resolutions RES13 ‐ Shareholders agreement 19/09/2016 . The most likely internet sites of CAPITAL CRANFIELD HOLDINGS LIMITED are www.capitalcranfieldholdings.co.uk, and www.capital-cranfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Cranfield Holdings Limited is a Private Limited Company. The company registration number is 04979742. Capital Cranfield Holdings Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Capital Cranfield Holdings Limited is 5th Floor New Liverpool House 15 17 Eldon Street London Ec2m 7ld. . YOUNG, Richard James is a Secretary of the company. CARLISLE, Stephen David is a Director of the company. FILBIN, Anthony is a Director of the company. JONES, Martin Edwin Foster is a Director of the company. MAGUIRE, Judith Elizabeth is a Director of the company. MATTHEWS, Joanna Josephine is a Director of the company. MCPHERSON, Neil James is a Director of the company. MILLER, Julia Caroline is a Director of the company. WOODS, Jacqueline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTHONY, David Michael has been resigned. Director BRIDGES, Robert Hugh has been resigned. Director BRIDGES, Robert Hugh has been resigned. Director BRIGHT, David John has been resigned. Director DAY, Patrick has been resigned. Director GODDARD, Charles Donald James has been resigned. Director GODSON, Steve David has been resigned. Director GRANT, Nigel John has been resigned. Director KING, John Lawrence has been resigned. Director KING, John Lawrence has been resigned. Director MALONE, Richard Michael Delve has been resigned. Director ROGERS, John Ernest has been resigned. Director THWAITE, Peter Maguire has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
YOUNG, Richard James
Appointed Date: 01 December 2003

Director
CARLISLE, Stephen David
Appointed Date: 01 January 2009
76 years old

Director
FILBIN, Anthony
Appointed Date: 01 May 2014
68 years old

Director
JONES, Martin Edwin Foster
Appointed Date: 01 June 2007
69 years old

Director
MAGUIRE, Judith Elizabeth
Appointed Date: 01 June 2007
64 years old

Director
MATTHEWS, Joanna Josephine
Appointed Date: 17 May 2016
55 years old

Director
MCPHERSON, Neil James
Appointed Date: 12 August 2014
67 years old

Director
MILLER, Julia Caroline
Appointed Date: 01 September 2014
64 years old

Director
WOODS, Jacqueline
Appointed Date: 01 September 2014
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
ANTHONY, David Michael
Resigned: 31 December 2009
Appointed Date: 17 May 2004
84 years old

Director
BRIDGES, Robert Hugh
Resigned: 31 December 2015
Appointed Date: 01 January 2013
82 years old

Director
BRIDGES, Robert Hugh
Resigned: 31 December 2007
Appointed Date: 17 May 2004
82 years old

Director
BRIGHT, David John
Resigned: 31 December 2012
Appointed Date: 01 June 2007
81 years old

Director
DAY, Patrick
Resigned: 17 May 2004
Appointed Date: 01 December 2003
88 years old

Director
GODDARD, Charles Donald James
Resigned: 01 December 2008
Appointed Date: 17 May 2004
67 years old

Director
GODSON, Steve David
Resigned: 01 May 2014
Appointed Date: 16 March 2011
56 years old

Director
GRANT, Nigel John
Resigned: 29 February 2016
Appointed Date: 07 June 2012
69 years old

Director
KING, John Lawrence
Resigned: 14 October 2011
Appointed Date: 20 May 2009
75 years old

Director
KING, John Lawrence
Resigned: 31 December 2007
Appointed Date: 17 May 2004
75 years old

Director
MALONE, Richard Michael Delve
Resigned: 31 December 2007
Appointed Date: 17 May 2004
82 years old

Director
ROGERS, John Ernest
Resigned: 30 June 2014
Appointed Date: 01 January 2008
74 years old

Director
THWAITE, Peter Maguire
Resigned: 06 June 2012
Appointed Date: 17 May 2004
78 years old

CAPITAL CRANFIELD HOLDINGS LIMITED Events

16 Dec 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 15,525

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Oct 2016
Resolutions
  • RES13 ‐ Shareholders agreement 19/09/2016

29 Sep 2016
Purchase of own shares.
29 Sep 2016
Purchase of own shares.
...
... and 106 more events
08 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2003
Secretary resigned
01 Dec 2003
Incorporation

CAPITAL CRANFIELD HOLDINGS LIMITED Charges

8 May 2008
Rent deposit deed
Delivered: 13 May 2008
Status: Satisfied on 20 February 2016
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited as Trustees of the Eldon Street Unit Trust
Description: The deopsit and interest on the account see image for full…