THE SILVER CRANE COMPANY LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3PL

Company number 02836965
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address 7 - 10 RIDING SCHOOL YARD, SOMERLEY, RINGWOOD, HAMPSHIRE, BH24 3PL
Home Country United Kingdom
Nature of Business 24430 - Lead, zinc and tin production
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 October 2015; Confirmation statement made on 14 July 2016 with updates; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of THE SILVER CRANE COMPANY LIMITED are www.thesilvercranecompany.co.uk, and www.the-silver-crane-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Pokesdown Rail Station is 9.8 miles; to Bournemouth Rail Station is 10.2 miles; to Branksome Rail Station is 10.9 miles; to Parkstone (Dorset) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Silver Crane Company Limited is a Private Limited Company. The company registration number is 02836965. The Silver Crane Company Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of The Silver Crane Company Limited is 7 10 Riding School Yard Somerley Ringwood Hampshire Bh24 3pl. . GOODMAN, Steve Paul is a Secretary of the company. DARWIN, Vanessa is a Director of the company. GOODMAN, Anne Dena is a Director of the company. GOODMAN, Julian Ephram is a Director of the company. GOODMAN, Steven Paul is a Director of the company. Secretary BOYER, Richard John has been resigned. Secretary GOODMAN, Anne Dena has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Lead, zinc and tin production".


Current Directors

Secretary
GOODMAN, Steve Paul
Appointed Date: 02 January 2008

Director
DARWIN, Vanessa
Appointed Date: 21 June 2012
56 years old

Director
GOODMAN, Anne Dena
Appointed Date: 16 July 1993
69 years old

Director
GOODMAN, Julian Ephram
Appointed Date: 16 July 1993
71 years old

Director
GOODMAN, Steven Paul
Appointed Date: 03 January 2011
43 years old

Resigned Directors

Secretary
BOYER, Richard John
Resigned: 01 October 2004
Appointed Date: 02 July 2001

Secretary
GOODMAN, Anne Dena
Resigned: 02 July 2001
Appointed Date: 16 July 1993

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 July 1993
Appointed Date: 16 July 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 16 July 1993
Appointed Date: 16 July 1993

Persons With Significant Control

Mrs Anne Dena Goodman
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Julian Ephram Goodman
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

THE SILVER CRANE COMPANY LIMITED Events

08 Nov 2016
Full accounts made up to 31 October 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 850.00002

...
... and 79 more events
09 Mar 1994
Registered office changed on 09/03/94 from: 91 west borough wimborne dorset BH21 1NL

01 Sep 1993
Registered office changed on 01/09/93 from: 181 newfoundland road bristol avon BS2 9LU

19 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

19 Aug 1993
Director resigned;new director appointed

16 Jul 1993
Incorporation

THE SILVER CRANE COMPANY LIMITED Charges

31 March 2011
Legal assignment
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
24 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 September 2005
Debenture
Delivered: 4 October 2005
Status: Satisfied on 9 September 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
All assets charge
Delivered: 6 September 2003
Status: Satisfied on 16 October 2008
Persons entitled: Bibby Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…