CRANFIELD HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 04328763
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRANFIELD HOLDINGS LIMITED are www.cranfieldholdings.co.uk, and www.cranfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cranfield Holdings Limited is a Private Limited Company. The company registration number is 04328763. Cranfield Holdings Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Cranfield Holdings Limited is Business Innovation Centre Binley Business Park Harry Weston Road Coventry Cv3 2tx. The company`s financial liabilities are £145.39k. It is £-95.01k against last year. And the total assets are £145.39k, which is £-95.01k against last year. MURTAGH, Patrick Philip is a Secretary of the company. BARTON, Brett Lee is a Director of the company. MITCHELL, Tony is a Director of the company. MURTAGH, Patrick Philip is a Director of the company. Secretary KEEN, Barry Alfred has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEEN, Barry Alfred has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


cranfield holdings Key Finiance

LIABILITIES £145.39k
-40%
CASH n/a
TOTAL ASSETS £145.39k
-40%
All Financial Figures

Current Directors

Secretary
MURTAGH, Patrick Philip
Appointed Date: 27 November 2003

Director
BARTON, Brett Lee
Appointed Date: 15 January 2010
51 years old

Director
MITCHELL, Tony
Appointed Date: 26 November 2001
67 years old

Director
MURTAGH, Patrick Philip
Appointed Date: 17 April 2007
61 years old

Resigned Directors

Secretary
KEEN, Barry Alfred
Resigned: 27 November 2003
Appointed Date: 26 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2001
Appointed Date: 26 November 2001

Director
KEEN, Barry Alfred
Resigned: 27 November 2003
Appointed Date: 26 November 2001
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2001
Appointed Date: 26 November 2001

CRANFIELD HOLDINGS LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
24 Dec 2001
Director resigned
24 Dec 2001
Secretary resigned
24 Dec 2001
New director appointed
24 Dec 2001
New secretary appointed;new director appointed
26 Nov 2001
Incorporation