C.R. LAURENCE OF EUROPE, LTD
ROCHDALE C.R. LAURENCE EUROPE, LTD. EBOR EQUIPMENT LIMITED EBOR GLASS EQUIPMENT LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 4NW
Company number 01208342
Status Active
Incorporation Date 18 April 1975
Company Type Private Limited Company
Address CR LAURENCE OF EUROPE, LTD CHARLES BABBAGE AVENUE, KINGSWAY BUSINESS PARK, ROCHDALE, LANCASHIRE, OL16 4NW
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46690 - Wholesale of other machinery and equipment, 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Director's details changed for Ms Gaynor Davies on 6 May 2017; Appointment of Ms Gaynor Davies as a director on 13 February 2017; Appointment of Mr Edwin Hathaway as a director on 17 January 2017. The most likely internet sites of C.R. LAURENCE OF EUROPE, LTD are www.crlaurenceofeurope.co.uk, and www.c-r-laurence-of-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Ashton-under-Lyne Rail Station is 7.6 miles; to Guide Bridge Rail Station is 8.7 miles; to Fairfield Rail Station is 9 miles; to Belle Vue Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Laurence of Europe Ltd is a Private Limited Company. The company registration number is 01208342. C R Laurence of Europe Ltd has been working since 18 April 1975. The present status of the company is Active. The registered address of C R Laurence of Europe Ltd is Cr Laurence of Europe Ltd Charles Babbage Avenue Kingsway Business Park Rochdale Lancashire Ol16 4nw. . HICKMAN, Gary is a Secretary of the company. BOOCOCK, Simon John is a Director of the company. BOOCOCK, Stephen John is a Director of the company. FELES, Aristedes is a Director of the company. FRIESE, Donald is a Director of the company. HATHAWAY, Edwin is a Director of the company. MCINTOSH, Gaynor is a Director of the company. TALBERT, Lloyd W is a Director of the company. Secretary BOOCOCK, Simon John has been resigned. Secretary BOOCOCK, Simon John has been resigned. Secretary HODGEN, John has been resigned. Secretary WHITELEY, Jonathan Walton has been resigned. Secretary WHITELEY, Jonathan Walton has been resigned. Secretary WHITELEY, Jonathan Walton has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BECKETT, David has been resigned. Director BOOCOCK, Simon John has been resigned. Director BOOCOCK, Stephen John has been resigned. Director BRAITHWAITE, Robert John has been resigned. Director DUNHAM, Michael Fawcett has been resigned. Director HODGEN, John has been resigned. Director MELIA, Thomas has been resigned. Director SCHOLEFIELD, Sydney has been resigned. Director TOSH, Robert William James has been resigned. Director WHITELEY, Jonathan Walton has been resigned. Director WIVELL, Robert Frederick Banks has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
HICKMAN, Gary
Appointed Date: 17 January 2017

Director
BOOCOCK, Simon John
Appointed Date: 02 March 2009
52 years old

Director
BOOCOCK, Stephen John
Appointed Date: 02 March 2009
75 years old

Director
FELES, Aristedes
Appointed Date: 17 January 2017
58 years old

Director
FRIESE, Donald
Appointed Date: 02 March 2009
85 years old

Director
HATHAWAY, Edwin
Appointed Date: 17 January 2017
70 years old

Director
MCINTOSH, Gaynor
Appointed Date: 13 February 2017
55 years old

Director
TALBERT, Lloyd W
Appointed Date: 02 March 2009
66 years old

Resigned Directors

Secretary
BOOCOCK, Simon John
Resigned: 17 January 2017
Appointed Date: 01 January 2010

Secretary
BOOCOCK, Simon John
Resigned: 01 June 2006
Appointed Date: 14 January 2002

Secretary
HODGEN, John
Resigned: 24 September 2004

Secretary
WHITELEY, Jonathan Walton
Resigned: 17 December 2009
Appointed Date: 17 March 2009

Secretary
WHITELEY, Jonathan Walton
Resigned: 02 March 2009
Appointed Date: 01 June 2006

Secretary
WHITELEY, Jonathan Walton
Resigned: 14 January 2005
Appointed Date: 24 September 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 17 March 2009
Appointed Date: 02 March 2009

Director
BECKETT, David
Resigned: 02 March 2009
Appointed Date: 04 January 2002
68 years old

Director
BOOCOCK, Simon John
Resigned: 01 June 2006
Appointed Date: 07 January 2005
52 years old

Director
BOOCOCK, Stephen John
Resigned: 14 January 2005
75 years old

Director
BRAITHWAITE, Robert John
Resigned: 28 August 1996
Appointed Date: 01 January 1993
64 years old

Director
DUNHAM, Michael Fawcett
Resigned: 01 February 2000
90 years old

Director
HODGEN, John
Resigned: 07 January 2005
82 years old

Director
MELIA, Thomas
Resigned: 07 February 2006
Appointed Date: 04 January 2002
72 years old

Director
SCHOLEFIELD, Sydney
Resigned: 28 February 1999
90 years old

Director
TOSH, Robert William James
Resigned: 13 July 2001
Appointed Date: 01 February 2000
80 years old

Director
WHITELEY, Jonathan Walton
Resigned: 14 January 2005
Appointed Date: 30 April 2001
69 years old

Director
WIVELL, Robert Frederick Banks
Resigned: 02 March 2009
Appointed Date: 10 May 2002
85 years old

C.R. LAURENCE OF EUROPE, LTD Events

20 May 2017
Director's details changed for Ms Gaynor Davies on 6 May 2017
14 Feb 2017
Appointment of Ms Gaynor Davies as a director on 13 February 2017
19 Jan 2017
Appointment of Mr Edwin Hathaway as a director on 17 January 2017
19 Jan 2017
Appointment of Mr Aristedes Feles as a director on 17 January 2017
18 Jan 2017
Appointment of Mr Gary Hickman as a secretary on 17 January 2017
...
... and 151 more events
14 Mar 1988
Accounts for a small company made up to 31 December 1986

15 Jan 1988
Return made up to 05/05/87; full list of members

03 Sep 1986
Full accounts made up to 31 December 1985
03 Sep 1986
Return made up to 17/07/86; full list of members

18 Apr 1975
Incorporation

C.R. LAURENCE OF EUROPE, LTD Charges

18 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Rent deposit deed
Delivered: 5 April 2008
Status: Satisfied on 21 August 2015
Persons entitled: L.C.P. Real Estate Limited
Description: The sum of £10,000.00 and all other monies.
7 January 2005
Assignment
Delivered: 14 January 2005
Status: Satisfied on 9 April 2010
Persons entitled: Gmac Commercial Finance PLC
Description: The assignment of an amlin credit insurance policy…
7 January 2005
Composite guarantee and debenture
Delivered: 14 January 2005
Status: Satisfied on 9 April 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Charge over receivables supplemental to debenture
Delivered: 27 March 2002
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts both present future. See the mortgage charge…
9 November 2001
Mortgage deed
Delivered: 14 November 2001
Status: Satisfied on 28 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the north of queensway castleton rochdale…
1 February 2000
Debenture
Delivered: 5 February 2000
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Legal charge
Delivered: 8 February 1996
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: Unit 4 gorrells way trans pennine trading estate rochdale…
5 June 1989
Guarantee and debenture
Delivered: 13 June 1989
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: F/H & l/h land & premises situate in church street & james…
18 February 1982
Debenture
Delivered: 11 March 1982
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
19 March 1981
Legal charge
Delivered: 26 March 1981
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: James hill street littleborough greater manchester title…