ENERGY CRANES INTERNATIONAL LIMITED
LONDON ENERGY CRANES INTL. LIMITED UPPERGUIDE LIMITED

Hellopages » Greater London » Hackney » EC2A 4ES

Company number 04679474
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 30 CROWN PLACE, LONDON, EC2A 4ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 2,061,491 . The most likely internet sites of ENERGY CRANES INTERNATIONAL LIMITED are www.energycranesinternational.co.uk, and www.energy-cranes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy Cranes International Limited is a Private Limited Company. The company registration number is 04679474. Energy Cranes International Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Energy Cranes International Limited is 30 Crown Place London Ec2a 4es. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JOHNSON, Neil Austin is a Director of the company. MITCHELL, Stewart Andrew Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Benjamin Charles has been resigned. Director BANNISTER, Adrian John has been resigned. Director BRAYSHAW, Martin John has been resigned. Director COCKBURN, David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GLEN, Andrew Lundie has been resigned. Director HOWARTH, Leigh James has been resigned. Director JORDAN, John Robert has been resigned. Director PEXTON, Martin Andrew has been resigned. Director PINCHBECK, Robin Hunter has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SCOTT, Kenneth Myles has been resigned. Director SEDGE, Douglas Alan has been resigned. Director SLATER, Iain Robert has been resigned. Director THOMSON, Graham has been resigned. Director WILDIG, Simon Roger has been resigned. Director WILSON, Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 05 November 2012

Director
JOHNSON, Neil Austin
Appointed Date: 03 February 2015
56 years old

Director
MITCHELL, Stewart Andrew Alan
Appointed Date: 03 February 2015
59 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 12 September 2003
Appointed Date: 10 March 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 February 2011
Appointed Date: 31 March 2008

Secretary
MD SECRETARIES LIMITED
Resigned: 05 November 2012
Appointed Date: 15 February 2011

Secretary
PAULL & WILLIAMSONS
Resigned: 31 March 2008
Appointed Date: 12 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 26 February 2003

Director
ALEXANDER, Benjamin Charles
Resigned: 26 September 2011
Appointed Date: 31 March 2008
57 years old

Director
BANNISTER, Adrian John
Resigned: 05 August 2010
Appointed Date: 09 July 2003
60 years old

Director
BRAYSHAW, Martin John
Resigned: 24 October 2012
Appointed Date: 10 January 2011
70 years old

Director
COCKBURN, David
Resigned: 03 February 2015
Appointed Date: 16 January 2004
71 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 30 January 2007
Appointed Date: 24 March 2003
67 years old

Director
GLEN, Andrew Lundie
Resigned: 03 February 2015
Appointed Date: 01 September 2011
61 years old

Director
HOWARTH, Leigh James
Resigned: 31 August 2011
Appointed Date: 10 January 2011
61 years old

Director
JORDAN, John Robert
Resigned: 25 November 2009
Appointed Date: 01 January 2005
68 years old

Director
PEXTON, Martin Andrew
Resigned: 31 March 2008
Appointed Date: 30 July 2003
69 years old

Director
PINCHBECK, Robin Hunter
Resigned: 24 October 2012
Appointed Date: 25 November 2009
72 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 31 March 2008
Appointed Date: 10 March 2003
76 years old

Director
SCOTT, Kenneth Myles
Resigned: 27 October 2006
Appointed Date: 09 July 2003
74 years old

Director
SEDGE, Douglas Alan
Resigned: 03 February 2015
Appointed Date: 25 November 2009
69 years old

Director
SLATER, Iain Robert
Resigned: 26 September 2011
Appointed Date: 09 July 2010
59 years old

Director
THOMSON, Graham
Resigned: 30 June 2010
Appointed Date: 16 January 2004
66 years old

Director
WILDIG, Simon Roger
Resigned: 09 July 2010
Appointed Date: 31 March 2008
67 years old

Director
WILSON, Malcolm
Resigned: 31 March 2010
Appointed Date: 16 January 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Hawk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENERGY CRANES INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,061,491

20 Jan 2016
Registration of charge 046794740011, created on 14 January 2016
06 Jan 2016
Full accounts made up to 31 December 2014
...
... and 170 more events
31 Mar 2003
Director resigned
23 Mar 2003
Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU
23 Mar 2003
New director appointed
23 Mar 2003
New secretary appointed
26 Feb 2003
Incorporation

ENERGY CRANES INTERNATIONAL LIMITED Charges

14 January 2016
Charge code 0467 9474 0011
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Hawk Finco Limited
Description: Contains fixed charge…
24 October 2012
Security accession deed
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 August 2011
Insurance assignment of key-man policies
Delivered: 23 August 2011
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The key-man policies being aegon scottish equitable life…
1 July 2010
Insurance assignment of keyman policies
Delivered: 6 July 2010
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Right title and interest in and to the key-man policies…
17 December 2009
Insurance assignment of key-man policies
Delivered: 19 December 2009
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Full title guarantee in accordance with the law of property…
15 December 2009
Assignment of keyman life policy
Delivered: 17 December 2009
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Assurance company: friends provident international limited…
31 March 2008
Group debenture
Delivered: 16 April 2008
Status: Satisfied on 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Amended and restated membership interest pledge agreement
Delivered: 15 September 2007
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties
Description: All of the right title and interest in and to the…
31 August 2007
Deed of confirmation in respect of a debenture
Delivered: 15 September 2007
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties
Description: The whole of the property assets and undertaking including…
1 September 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland as Agent and Security Trustee for Itself and the Other Securedparties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Membership interest pledge agreement
Delivered: 6 September 2006
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Securedparties (The Security Trustee)
Description: All right, title and interest in and to the collateral as…