CRANNISH PROPERTIES LIMITED
STETCHWORTH

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 01088085
Status Active
Incorporation Date 21 December 1972
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE, STETCHWORTH, CAMBRIDGSHIRE, CB8 9TN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Andrew Page as a secretary on 29 July 2016; Termination of appointment of Robert John Brown as a secretary on 29 July 2016; Accounts for a dormant company made up to 30 March 2016. The most likely internet sites of CRANNISH PROPERTIES LIMITED are www.crannishproperties.co.uk, and www.crannish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Crannish Properties Limited is a Private Limited Company. The company registration number is 01088085. Crannish Properties Limited has been working since 21 December 1972. The present status of the company is Active. The registered address of Crannish Properties Limited is Unex House Church Lane Stetchworth Cambridgshire Cb8 9tn. . PAGE, Andrew is a Secretary of the company. GREDLEY, Timothy Casey Oscar is a Director of the company. GREDLEY, William Jerome is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary HELME, Anthony James Alexander has been resigned. Director HELME, Anthony James Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAGE, Andrew
Appointed Date: 29 July 2016

Director
GREDLEY, Timothy Casey Oscar
Appointed Date: 21 September 2010
39 years old

Director

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 05 November 2008

Secretary
HELME, Anthony James Alexander
Resigned: 05 November 2008

Director
HELME, Anthony James Alexander
Resigned: 20 August 2008
83 years old

CRANNISH PROPERTIES LIMITED Events

09 Aug 2016
Appointment of Andrew Page as a secretary on 29 July 2016
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
02 Aug 2016
Accounts for a dormant company made up to 30 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

08 Jul 2015
Accounts for a dormant company made up to 30 March 2015
...
... and 76 more events
23 Oct 1987
Liquidation - compulsory

04 Feb 1987
Full accounts made up to 31 March 1986

09 Oct 1986
Return made up to 30/06/86; full list of members

29 May 1986
Liquidation - compulsory

21 Dec 1972
Incorporation

CRANNISH PROPERTIES LIMITED Charges

15 June 1979
A registered charge
Delivered: 19 June 1979
Status: Satisfied on 24 April 1997
Persons entitled: Twentieth Century Banking Corporation Limited
Description: F/Hold & l/hold property known as boardman house, the…
2 December 1976
Legal charge
Delivered: 21 December 1976
Status: Satisfied on 24 April 1997
Persons entitled: Drill Town Investment Developments Limited
Description: Land together with the building at 54/70 (even nos only)…
28 February 1973
Legal charge
Delivered: 16 March 1973
Status: Satisfied on 24 April 1997
Persons entitled: Burston Finance LTD
Description: 54/70 (even) the broadway 33/43 (odd) angel lane and…