CRONER GROUP LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YG

Company number 08654528
Status Active
Incorporation Date 16 August 2013
Company Type Private Limited Company
Address CRONER HOUSE, WHEATFIELD WAY, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 1YG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Mr Darren Chadwick as a director on 10 March 2017; Termination of appointment of Benjamin Chaplin as a director on 10 March 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CRONER GROUP LIMITED are www.cronergroup.co.uk, and www.croner-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croner Group Limited is a Private Limited Company. The company registration number is 08654528. Croner Group Limited has been working since 16 August 2013. The present status of the company is Active. The registered address of Croner Group Limited is Croner House Wheatfield Way Hinckley Leicestershire England Le10 1yg. . CHADWICK, Darren Stuart is a Director of the company. DONE, Peter Eric is a Director of the company. PRICE, Alan is a Director of the company. SWIFT, Peter Nicholas is a Director of the company. Director CHAPLIN, Benjamin has been resigned. Director FERNANDEZ-LOPEZ, Salvador has been resigned. Director GOUDIE, John has been resigned. Director HAGUE, Andrew has been resigned. Director WILLIAMS, Diane has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
CHADWICK, Darren Stuart
Appointed Date: 10 March 2017
55 years old

Director
DONE, Peter Eric
Appointed Date: 10 December 2015
78 years old

Director
PRICE, Alan
Appointed Date: 10 December 2015
47 years old

Director
SWIFT, Peter Nicholas
Appointed Date: 10 December 2015
67 years old

Resigned Directors

Director
CHAPLIN, Benjamin
Resigned: 10 March 2017
Appointed Date: 10 December 2015
51 years old

Director
FERNANDEZ-LOPEZ, Salvador
Resigned: 10 December 2015
Appointed Date: 11 March 2014
64 years old

Director
GOUDIE, John
Resigned: 10 December 2015
Appointed Date: 16 August 2013
60 years old

Director
HAGUE, Andrew
Resigned: 11 March 2014
Appointed Date: 16 August 2013
55 years old

Director
WILLIAMS, Diane
Resigned: 10 December 2015
Appointed Date: 16 August 2013
60 years old

Persons With Significant Control

Peninsula Business Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRONER GROUP LIMITED Events

21 Mar 2017
Appointment of Mr Darren Chadwick as a director on 10 March 2017
21 Mar 2017
Termination of appointment of Benjamin Chaplin as a director on 10 March 2017
06 Jan 2017
Confirmation statement made on 30 November 2016 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
14 Mar 2016
Registration of charge 086545280002, created on 24 February 2016
...
... and 16 more events
13 Mar 2014
Appointment of Mr Salvador Fernandez-Lopez as a director
13 Mar 2014
Termination of appointment of Andrew Hague as a director
07 Feb 2014
Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR United Kingdom on 7 February 2014
10 Dec 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
16 Aug 2013
Incorporation
Statement of capital on 2013-08-16
  • GBP 1

CRONER GROUP LIMITED Charges

24 February 2016
Charge code 0865 4528 0002
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: The following land is subject to a fixed charge: croner…
24 February 2016
Charge code 0865 4528 0001
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The croner house wheatfield way hinckley leicester title…