CRINGLE CORPORATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2HY

Company number 00413150
Status Active
Incorporation Date 19 June 1946
Company Type Private Limited Company
Address MR NIGEL ALLIANCE, SUITE 17B, 111 PICCADILLY, MANCHESTER, M1 2HY
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 one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 45,001 . The most likely internet sites of CRINGLE CORPORATION LIMITED are www.cringlecorporation.co.uk, and www.cringle-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cringle Corporation Limited is a Private Limited Company. The company registration number is 00413150. Cringle Corporation Limited has been working since 19 June 1946. The present status of the company is Active. The registered address of Cringle Corporation Limited is Mr Nigel Alliance Suite 17b 111 Piccadilly Manchester M1 2hy. . HOYLAND, Morag Elizabeth is a Secretary of the company. ALLIANCE, Nigel is a Director of the company. SENIOR, Joshua Adam is a Director of the company. Secretary BRADY, Melanie Ann has been resigned. Secretary CLARKE, Lynne Marie has been resigned. Secretary HOLLOWAY, Elizabeth Angela has been resigned. Director BRADY, Melanie Ann has been resigned. Director SENIOR, Andrew Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOYLAND, Morag Elizabeth
Appointed Date: 15 December 2003

Director
ALLIANCE, Nigel

90 years old

Director
SENIOR, Joshua Adam
Appointed Date: 22 November 2011
35 years old

Resigned Directors

Secretary
BRADY, Melanie Ann
Resigned: 01 November 1997

Secretary
CLARKE, Lynne Marie
Resigned: 26 November 2003
Appointed Date: 25 June 1999

Secretary
HOLLOWAY, Elizabeth Angela
Resigned: 02 February 2010
Appointed Date: 17 June 1996

Director
BRADY, Melanie Ann
Resigned: 01 November 1997
66 years old

Director
SENIOR, Andrew Charles
Resigned: 23 March 1992
60 years old

Persons With Significant Control

Mr Nigel Alliance
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

CRINGLE CORPORATION LIMITED Events

18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 45,001

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 45,001

...
... and 145 more events
21 Dec 1987
Company name changed waldo (sheffield) LIMITED\certificate issued on 22/12/87
20 Aug 1987
Accounts for a small company made up to 31 March 1986

01 Jun 1987
Return made up to 31/12/86; full list of members

19 Jun 1946
Certificate of incorporation
19 Jun 1946
Certificate of incorporation

CRINGLE CORPORATION LIMITED Charges

4 April 2014
Charge code 0041 3150 0034
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Brown, Shipley & Co Limited
Description: Freehold property known as 40 chorlton street, manchester…
15 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Brown, Shipley & Co. Limited
Description: F/H property k/a norfolk place, east middlesbrough shopping…
17 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and buildings on the south east of raikes lane…
17 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 5, 40-41 wimpole street, london t/no NGL836415…
9 November 2006
Legal charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: F/H property being 36, 44 and 46 town road hanley…
6 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All that l/h property k/a lever house lever street bolton…
6 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All that f/h property k/a wadsworth commercial…
6 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All that f/h property k/a the pilot industrial…
12 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Property k/a europa house ferensway kingston upon hull -…
20 September 2000
Legal charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property situate and k/a norfolk place shopping centre…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: L/H property k/a europa house fenensway kingston upon hull…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a holmes chapel shopping centre london road…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a 1-9 thornton square macclesfield cheshire…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a ruskin chambers 3 drury lane knutsford…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a hilton house moss street liverpool -…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H land and buildings k/a unit 10 westpoint industrial…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: L/H land and buildings k/a unit 11 on the west side of the…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 17 October 2001
Persons entitled: Adam & Company PLC
Description: F/H property k/a 93 wickentree lane failsworth oldham…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H property k/a 6/8 regent road and 122 george street…
22 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 3 drury lane, knutsford and land…
3 January 1995
Legal charge,
Delivered: 5 January 1995
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC,
Description: The freehold property kwown as or being 93 wickentree lane…
27 May 1994
Legal charge
Delivered: 14 June 1994
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a europa house ferensway kingston -upon-hull…
21 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h norfolk place shopping centre berwick hills…
10 January 1994
Legal charge
Delivered: 27 January 1994
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC,
Description: The freehold property knwon as or being unit 10,westpoint…
10 January 1994
Legal charge,
Delivered: 27 January 1994
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC,
Description: The leasehold property known as or being 9 the birtles…
10 January 1994
Legal charge.
Delivered: 27 January 1994
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC,
Description: The freehold property known as or being hilton house, moss…
11 November 1993
Legal charge
Delivered: 30 November 1993
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: The f/h property being or k/a 21/43A london road holmes…
30 October 1992
Sub-mortgage
Delivered: 16 November 1992
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: A mortgage dated 30TH october 1992 upon the properties…
3 January 1992
Mortgage
Delivered: 16 January 1992
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being college flats wilmslow…
11 May 1990
Mortgage
Delivered: 31 May 1990
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and bldgs at lever street, bolton known as…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H wadsworth commercial park on south-east side of…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at foundry street and thyme street…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Satisfied on 19 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H pilot works, manchester road, bolton, manchester title…
26 November 1971
Legal charge
Delivered: 16 December 1971
Status: Satisfied on 13 October 2001
Persons entitled: Barclays Bank PLC
Description: Land situate in whittington moor, chesterfield, derbyshire.