CRANEWOOD LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 05812489
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address ANGLO DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of CRANEWOOD LIMITED are www.cranewood.co.uk, and www.cranewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Cranewood Limited is a Private Limited Company. The company registration number is 05812489. Cranewood Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Cranewood Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. . FISHER, Jennifer Margaret is a Secretary of the company. FISHER, Julian Christopher is a Director of the company. Secretary KIRKCOURT LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FISHER, Jennifer Margaret
Appointed Date: 12 July 2013

Director
FISHER, Julian Christopher
Appointed Date: 10 May 2006
64 years old

Resigned Directors

Secretary
KIRKCOURT LIMITED
Resigned: 19 May 2009
Appointed Date: 10 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2006
Appointed Date: 10 May 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2006
Appointed Date: 10 May 2006

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 10 May 2006

Persons With Significant Control

Mrs Jennifer Margaret Fisher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julian Christopher Fisher B.Eng (Hons) C.Eng Miee Mieee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANEWOOD LIMITED Events

15 May 2017
Confirmation statement made on 10 May 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 37 more events
21 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jun 2006
Secretary resigned
03 Jun 2006
Director resigned
03 Jun 2006
Registered office changed on 03/06/06 from: 788-790 finchley road london NW11 7TJ
10 May 2006
Incorporation