MARTIN CRANNIS LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1ES

Company number 01670981
Status Active
Incorporation Date 11 October 1982
Company Type Private Limited Company
Address 36-38 KING STREET, KINGS LYNN, NORFOLK, PE30 1ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,300 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARTIN CRANNIS LIMITED are www.martincrannis.co.uk, and www.martin-crannis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Crannis Limited is a Private Limited Company. The company registration number is 01670981. Martin Crannis Limited has been working since 11 October 1982. The present status of the company is Active. The registered address of Martin Crannis Limited is 36 38 King Street Kings Lynn Norfolk Pe30 1es. . CRANNIS, Sarah Jane is a Secretary of the company. CRANNIS, Adrian is a Director of the company. CRANNIS, Martin John is a Director of the company. CRANNIS, Maureen Anne is a Director of the company. CRANNIS, Sarah Jane is a Director of the company. Secretary CRANNIS, Maureen Anne has been resigned. Director BERRY, David Jonathan has been resigned. Director CRANNIS, Martin has been resigned. Director RADFORD, William Mavor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRANNIS, Sarah Jane
Appointed Date: 12 April 2006

Director
CRANNIS, Adrian
Appointed Date: 07 April 2014
57 years old

Director
CRANNIS, Martin John
Appointed Date: 14 March 2000
62 years old

Director

Director
CRANNIS, Sarah Jane
Appointed Date: 07 April 2014
60 years old

Resigned Directors

Secretary
CRANNIS, Maureen Anne
Resigned: 12 April 2006

Director
BERRY, David Jonathan
Resigned: 04 July 2000
Appointed Date: 14 March 2000
81 years old

Director
CRANNIS, Martin
Resigned: 01 February 2007
95 years old

Director
RADFORD, William Mavor
Resigned: 04 July 2000
Appointed Date: 14 March 2000
73 years old

MARTIN CRANNIS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,300

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,300

01 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 79 more events
18 May 1988
Return made up to 03/05/88; full list of members

19 Sep 1987
Accounts for a small company made up to 31 December 1986

19 Sep 1987
Return made up to 14/08/87; full list of members

26 Nov 1986
Return made up to 29/08/86; full list of members

31 Oct 1986
Accounts for a small company made up to 31 December 1985

MARTIN CRANNIS LIMITED Charges

10 August 2010
Legal charge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: The Trustees of the Martin Crannis Will Trust Being Maureen Anne Crannis, Martin John Crannis and Sarah Jane Crannis
Description: F/H 159 anthony noland road kings lynn norfolk t/no…
27 August 2003
Legal mortgage
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 woodbridge way, bishops park, kings lynn, norfolk…
22 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 14 sawston springwood kings lynn…
19 December 1994
Mortgage deed
Delivered: 20 December 1994
Status: Satisfied on 9 May 2001
Persons entitled: Lloyds Bank PLC
Description: 28 harwich road colchester essex and the goodwill of the…
19 December 1994
Mortgage deed
Delivered: 20 December 1994
Status: Satisfied on 9 May 2001
Persons entitled: Lloyds Bank PLC
Description: 26 harwich road colchester essex and the goodwill of the…