Company number 06649881
Status Active
Incorporation Date 17 July 2008
Company Type Private Limited Company
Address C/O, RESOLVE PARTNERS LLP, ONE AMERICA SQUARE, LONDON, EC3N 2LB
Home Country United Kingdom
Nature of Business 2752 - Casting of steel, 2830 - Manufacture steam generators, not boilers
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 26 November 2013. The most likely internet sites of CRONITE SCOMARK ENGINEERING LIMITED are www.cronitescomarkengineering.co.uk, and www.cronite-scomark-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cronite Scomark Engineering Limited is a Private Limited Company.
The company registration number is 06649881. Cronite Scomark Engineering Limited has been working since 17 July 2008.
The present status of the company is Active. The registered address of Cronite Scomark Engineering Limited is C O Resolve Partners Llp One America Square London Ec3n 2lb. . ORTON, Richard John is a Director of the company. Secretary SANSOM, Cyril Raymond has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director MANLEY, Norman Lesley has been resigned. Director MURA, Gerard has been resigned. Director THINON, Laurent Jean Marcel has been resigned. Director WITTMANN, Pierre Francois has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Casting of steel".
Current Directors
Resigned Directors
Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2008
Appointed Date: 17 July 2008
Director
MURA, Gerard
Resigned: 13 January 2012
Appointed Date: 17 July 2008
79 years old
Director
LUDGATE NOMINEES LIMITED
Resigned: 17 July 2008
Appointed Date: 17 July 2008
Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2008
Appointed Date: 17 July 2008
CRONITE SCOMARK ENGINEERING LIMITED Events
24 Nov 2014
Restoration by order of the court
02 Mar 2014
Final Gazette dissolved following liquidation
02 Dec 2013
Administrator's progress report to 26 November 2013
02 Dec 2013
Notice of move from Administration to Dissolution
02 Dec 2013
Administrator's progress report to 10 November 2013
...
... and 48 more events
15 Aug 2008
Director appointed gerard mura
15 Aug 2008
Director appointed norman manley
24 Jul 2008
Memorandum and Articles of Association
23 Jul 2008
Company name changed cronite scomark LIMITED\certificate issued on 23/07/08
17 Jul 2008
Incorporation
10 May 2012
Chattel mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Rowan Capital Partners I LP
Description: The assets being 1 karcher hds 750 high pressure jet wash…
10 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Rowan Capital Partners I LP
Description: Fixed and floating charge over the undertaking and all…
13 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Rowan Capital Partners I LP (Lender)
Description: Fixed and floating charge over the undertaking and all…
13 January 2012
Chattel mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Rowan Capital Partners I LP (Lender)
Description: Afe acquisition costs software ip from esl AC61001573 abus…