CROWNACRE LIFTS LIMITED
CHERTSEY CROWN LIFTS LTD

Hellopages » Surrey » Runnymede » KT16 9HW

Company number 02132130
Status Active
Incorporation Date 15 May 1987
Company Type Private Limited Company
Address GLOBAL HOUSE STATION PLACE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of CROWNACRE LIFTS LIMITED are www.crownacrelifts.co.uk, and www.crownacre-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownacre Lifts Limited is a Private Limited Company. The company registration number is 02132130. Crownacre Lifts Limited has been working since 15 May 1987. The present status of the company is Active. The registered address of Crownacre Lifts Limited is Global House Station Place Fox Lane North Chertsey Surrey Kt16 9hw. . WHITE, Simon is a Secretary of the company. LOTY, Gerard Keith is a Director of the company. WILLIAMS, Michael Anthony is a Director of the company. Secretary COOTE, Reginald John has been resigned. Secretary COOTE, Reginald John has been resigned. Secretary DALEY, Amanda Jane has been resigned. Secretary LOARING, Rachel Victoria has been resigned. Secretary MANNOOCH, Jeffery Richard has been resigned. Director BRADNAM, Gerald Charles has been resigned. Director CHAMBERLAIN, Paul Bernard has been resigned. Director COOTE, Reginald John has been resigned. Director COOTE, Reginald John has been resigned. Director DAY, Mark has been resigned. Director MANN, Chris Richard has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
WHITE, Simon
Appointed Date: 01 September 2011

Director
LOTY, Gerard Keith
Appointed Date: 01 January 2010
53 years old

Director
WILLIAMS, Michael Anthony
Appointed Date: 01 April 2010
60 years old

Resigned Directors

Secretary
COOTE, Reginald John
Resigned: 02 April 2008
Appointed Date: 12 December 2006

Secretary
COOTE, Reginald John
Resigned: 06 September 2006

Secretary
DALEY, Amanda Jane
Resigned: 12 December 2006
Appointed Date: 06 September 2006

Secretary
LOARING, Rachel Victoria
Resigned: 03 July 2012
Appointed Date: 01 September 2011

Secretary
MANNOOCH, Jeffery Richard
Resigned: 31 August 2011
Appointed Date: 02 April 2008

Director
BRADNAM, Gerald Charles
Resigned: 01 January 2008
68 years old

Director
CHAMBERLAIN, Paul Bernard
Resigned: 12 March 2010
Appointed Date: 02 April 2008
61 years old

Director
COOTE, Reginald John
Resigned: 24 December 2013
Appointed Date: 30 April 2008
72 years old

Director
COOTE, Reginald John
Resigned: 02 April 2008
72 years old

Director
DAY, Mark
Resigned: 20 September 2010
Appointed Date: 02 April 2008
65 years old

Director
MANN, Chris Richard
Resigned: 08 August 2016
Appointed Date: 22 September 2015
59 years old

Persons With Significant Control

Kone Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CROWNACRE LIFTS LIMITED Events

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Nov 2016
Full accounts made up to 31 December 2015
26 Oct 2016
Confirmation statement made on 28 September 2016 with updates
16 Aug 2016
Termination of appointment of Chris Richard Mann as a director on 8 August 2016
22 Oct 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
26 Apr 1988
New director appointed
03 Jul 1987
Registered office changed on 03/07/87 from: 41 wadeson street london E2 9DP

03 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 May 1987
Certificate of Incorporation

15 May 1987
Incorporation

CROWNACRE LIFTS LIMITED Charges

22 February 2000
Legal mortgage
Delivered: 25 February 2000
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 the metro centre kangley bridge road…
4 January 1995
Mortgage debenture
Delivered: 9 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 2 April 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 27 beckenham metro centre kangley bridge road…