CRANMORE PROPERTY LIMITED
LONG EATON SPEED 9362 LIMITED

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 04555983
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Full accounts made up to 2 January 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 1 . The most likely internet sites of CRANMORE PROPERTY LIMITED are www.cranmoreproperty.co.uk, and www.cranmore-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranmore Property Limited is a Private Limited Company. The company registration number is 04555983. Cranmore Property Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Cranmore Property Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary WHEELER, Faith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCGRATH, William Brendan has been resigned. Director SMITH, Shaun Michael has been resigned. Director SOLOMON, Deryck Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 22 October 2002

Director
FITZGERALD, Timothy John
Appointed Date: 31 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 31 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 31 December 2015
58 years old

Resigned Directors

Secretary
WHEELER, Faith
Resigned: 25 September 2009
Appointed Date: 22 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 2002
Appointed Date: 08 October 2002

Director
MCGRATH, William Brendan
Resigned: 31 December 2015
Appointed Date: 22 October 2002
67 years old

Director
SMITH, Shaun Michael
Resigned: 31 December 2015
Appointed Date: 31 December 2002
64 years old

Director
SOLOMON, Deryck Joseph
Resigned: 31 December 2002
Appointed Date: 22 October 2002
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 2002
Appointed Date: 08 October 2002

CRANMORE PROPERTY LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
21 Feb 2017
Full accounts made up to 2 January 2016
22 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1

22 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
06 Jan 2016
Appointment of Martin Mckay Lindsay as a director on 31 December 2015
...
... and 54 more events
08 Nov 2002
Secretary resigned
08 Nov 2002
Registered office changed on 08/11/02 from: 6-8 underwood street london N1 7JQ
08 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Oct 2002
Company name changed speed 9362 LIMITED\certificate issued on 29/10/02
08 Oct 2002
Incorporation