CRANE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9FJ

Company number 00098677
Status Active
Incorporation Date 3 July 1908
Company Type Private Limited Company
Address CRANE HOUSE EPSILON TERRACE, WEST ROAD, IPSWICH, SUFFOLK, IP3 9FJ
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Richard Clive Tuck as a director on 1 February 2017; Termination of appointment of Judith Ann Lumsden as a director on 31 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CRANE LIMITED are www.crane.co.uk, and www.crane.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and three months. Crane Limited is a Private Limited Company. The company registration number is 00098677. Crane Limited has been working since 03 July 1908. The present status of the company is Active. The registered address of Crane Limited is Crane House Epsilon Terrace West Road Ipswich Suffolk Ip3 9fj. . LOCKE, Jason Charles is a Secretary of the company. EVANS, Robert Sheldon is a Director of the company. HOPES, Mark Royston is a Director of the company. MITCHELL, Max Homer is a Director of the company. TUCK, Richard Clive is a Director of the company. Secretary CANSDALE, Paul has been resigned. Secretary DUNN, Philip has been resigned. Secretary GUTHRIE, Neal Robert has been resigned. Secretary HOBBS, Steven John has been resigned. Secretary LUMSDEN, Judith Ann has been resigned. Secretary MCLURE, Caron Suzanne has been resigned. Secretary REID, Andrew Robin has been resigned. Secretary WILSON, Peter Rowland has been resigned. Director AUSTIN, Michael John has been resigned. Director BARNES, Bernie Jack has been resigned. Director CLARK, Larkin Hill has been resigned. Director DUNN, Philip has been resigned. Director FAST, Eric Carson has been resigned. Director FINNEGAN, Gerard Charles has been resigned. Director FRASER, Jack Malcolm has been resigned. Director GUTHRIE, Neal Robert has been resigned. Director LANDHOLT, William Walter has been resigned. Director LUMSDEN, Judith Ann has been resigned. Director REID, Andrew Robin has been resigned. Director SAMUEL, Lyndon John has been resigned. Director TAYLOR, Dennis Thomas has been resigned. Director WILSON, Peter George has been resigned. Director YOUNG, Richard Stanford Kilburn has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
LOCKE, Jason Charles
Appointed Date: 01 October 2015

Director

Director
HOPES, Mark Royston
Appointed Date: 23 March 2010
63 years old

Director
MITCHELL, Max Homer
Appointed Date: 31 January 2014
62 years old

Director
TUCK, Richard Clive
Appointed Date: 01 February 2017
65 years old

Resigned Directors

Secretary
CANSDALE, Paul
Resigned: 28 September 2015
Appointed Date: 26 March 2012

Secretary
DUNN, Philip
Resigned: 24 March 1995

Secretary
GUTHRIE, Neal Robert
Resigned: 09 August 2001
Appointed Date: 24 March 1995

Secretary
HOBBS, Steven John
Resigned: 04 November 2011
Appointed Date: 01 January 2011

Secretary
LUMSDEN, Judith Ann
Resigned: 01 January 2011
Appointed Date: 16 April 2007

Secretary
MCLURE, Caron Suzanne
Resigned: 14 April 2004
Appointed Date: 09 August 2001

Secretary
REID, Andrew Robin
Resigned: 16 April 2007
Appointed Date: 14 April 2004

Secretary
WILSON, Peter Rowland
Resigned: 23 March 2012
Appointed Date: 04 November 2011

Director
AUSTIN, Michael John
Resigned: 01 May 1997
91 years old

Director
BARNES, Bernie Jack
Resigned: 01 July 1992
Appointed Date: 08 August 1991
90 years old

Director
CLARK, Larkin Hill
Resigned: 20 October 1999
Appointed Date: 24 June 1994
80 years old

Director
DUNN, Philip
Resigned: 24 March 1995
73 years old

Director
FAST, Eric Carson
Resigned: 31 January 2014
Appointed Date: 20 October 1999
76 years old

Director
FINNEGAN, Gerard Charles
Resigned: 01 November 2011
Appointed Date: 05 May 2004
72 years old

Director
FRASER, Jack Malcolm
Resigned: 09 July 1991
92 years old

Director
GUTHRIE, Neal Robert
Resigned: 09 August 2001
Appointed Date: 24 March 1995
73 years old

Director
LANDHOLT, William Walter
Resigned: 31 January 1996
Appointed Date: 24 June 1994
80 years old

Director
LUMSDEN, Judith Ann
Resigned: 31 January 2017
Appointed Date: 16 April 2007
61 years old

Director
REID, Andrew Robin
Resigned: 16 April 2007
Appointed Date: 08 May 2003
61 years old

Director
SAMUEL, Lyndon John
Resigned: 30 July 1991
83 years old

Director
TAYLOR, Dennis Thomas
Resigned: 12 July 1999
Appointed Date: 01 May 1997
73 years old

Director
WILSON, Peter George
Resigned: 30 April 2010
Appointed Date: 16 August 1999
80 years old

Director
YOUNG, Richard Stanford Kilburn
Resigned: 09 August 1991
79 years old

CRANE LIMITED Events

01 Feb 2017
Appointment of Mr Richard Clive Tuck as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Judith Ann Lumsden as a director on 31 January 2017
20 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33,942,000

01 Oct 2015
Appointment of Mr Jason Charles Locke as a secretary on 1 October 2015
...
... and 135 more events
22 Jul 1977
Memorandum and Articles of Association
15 Apr 1977
Accounts made up to 31 December 2075
10 Dec 1919
Company name changed\certificate issued on 10/12/19
03 Jul 1908
Certificate of incorporation
03 Jul 1908
Incorporation

CRANE LIMITED Charges

24 August 1995
Rent security deposit deed
Delivered: 24 August 1995
Status: Satisfied on 20 January 2006
Persons entitled: Silver Reef Properties Limited
Description: £14,618.00 and any further sums which the company pays from…