CRANE COMPOSITES LIMITED
HAVANT KEMLITE LIMITED LAW 2242 LIMITED

Hellopages » Hampshire » Havant » PO9 2TH
Company number 04101125
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address GLEBE COTTAGE, 2 POOK LANE, HAVANT, HAMPSHIRE, PO9 2TH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1 . The most likely internet sites of CRANE COMPOSITES LIMITED are www.cranecomposites.co.uk, and www.crane-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Crane Composites Limited is a Private Limited Company. The company registration number is 04101125. Crane Composites Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Crane Composites Limited is Glebe Cottage 2 Pook Lane Havant Hampshire Po9 2th. . STANDEN, Andrew Phillip is a Secretary of the company. CRANEY, Thomas Jeff is a Director of the company. STANDEN, Andrew Phillip is a Director of the company. Secretary FAST, Eric Carson has been resigned. Secretary GUTHRIE, Neal Robert has been resigned. Secretary PICKETT, David John has been resigned. Secretary PICKETT, David John has been resigned. Secretary REDSHAW, Graham has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director COLBERT, Daniel has been resigned. Director FAST, Eric Carson has been resigned. Director PICKETT, David John has been resigned. Director SCHEULER, Richard William has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
STANDEN, Andrew Phillip
Appointed Date: 24 March 2006

Director
CRANEY, Thomas Jeff
Appointed Date: 14 August 2008
70 years old

Director
STANDEN, Andrew Phillip
Appointed Date: 24 March 2006
66 years old

Resigned Directors

Secretary
FAST, Eric Carson
Resigned: 03 August 2001
Appointed Date: 23 January 2001

Secretary
GUTHRIE, Neal Robert
Resigned: 03 August 2001
Appointed Date: 23 January 2001

Secretary
PICKETT, David John
Resigned: 03 March 2006
Appointed Date: 10 August 2005

Secretary
PICKETT, David John
Resigned: 01 September 2002
Appointed Date: 03 August 2001

Secretary
REDSHAW, Graham
Resigned: 10 August 2005
Appointed Date: 01 September 2002

Secretary
TJG SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 02 November 2000

Director
COLBERT, Daniel
Resigned: 15 September 2006
Appointed Date: 01 July 2005
63 years old

Director
FAST, Eric Carson
Resigned: 31 January 2014
Appointed Date: 23 January 2001
76 years old

Director
PICKETT, David John
Resigned: 03 March 2006
Appointed Date: 09 February 2001
67 years old

Director
SCHEULER, Richard William
Resigned: 01 July 2005
Appointed Date: 23 January 2001
74 years old

Director
HUNTSMOOR LIMITED
Resigned: 23 January 2001
Appointed Date: 02 November 2000

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 02 November 2000

Persons With Significant Control

Crane Co.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRANE COMPOSITES LIMITED Events

17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

06 Aug 2015
Full accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1

...
... and 54 more events
13 Feb 2001
Registered office changed on 13/02/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
13 Feb 2001
New secretary appointed
13 Feb 2001
New secretary appointed
17 Jan 2001
Company name changed law 2242 LIMITED\certificate issued on 17/01/01
02 Nov 2000
Incorporation