J C D CRANE AND LIFTING GEAR COMPANY LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5DG

Company number 02582520
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address UNIT 12 & 13 PEACOCKS ESTATE, PROVIDENCE STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5DG
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of J C D CRANE AND LIFTING GEAR COMPANY LIMITED are www.jcdcraneandliftinggearcompany.co.uk, and www.j-c-d-crane-and-lifting-gear-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. J C D Crane and Lifting Gear Company Limited is a Private Limited Company. The company registration number is 02582520. J C D Crane and Lifting Gear Company Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of J C D Crane and Lifting Gear Company Limited is Unit 12 13 Peacocks Estate Providence Street Cradley Heath West Midlands B64 5dg. . GENNARD, Stephen John is a Secretary of the company. GENNARD, Stephen John is a Director of the company. WALKER, Brett Maxwell is a Director of the company. Secretary COX, Roger Leslie has been resigned. Secretary COX, Roger Leslie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TIBBETTS, Colin has been resigned. Secretary TIBBETTS, Margaret has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MUNN, Brian Keith has been resigned. Director TIBBETTS, Colin has been resigned. Director TIBBETTS, Colin has been resigned. Director TIBBETTS, James Joseph has been resigned. Director VAUGHAN, David William has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
GENNARD, Stephen John
Appointed Date: 02 October 1998

Director
GENNARD, Stephen John
Appointed Date: 02 October 1998
56 years old

Director
WALKER, Brett Maxwell
Appointed Date: 02 October 1998
64 years old

Resigned Directors

Secretary
COX, Roger Leslie
Resigned: 28 February 1992
Appointed Date: 14 February 1991

Secretary
COX, Roger Leslie
Resigned: 14 February 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 February 1991
Appointed Date: 14 February 1991

Secretary
TIBBETTS, Colin
Resigned: 27 April 1992
Appointed Date: 28 February 1992

Secretary
TIBBETTS, Margaret
Resigned: 03 October 1998
Appointed Date: 27 April 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 February 1991
Appointed Date: 14 February 1991
71 years old

Director
MUNN, Brian Keith
Resigned: 20 December 2000
Appointed Date: 02 October 1998
80 years old

Director
TIBBETTS, Colin
Resigned: 03 October 1998
Appointed Date: 03 June 1993
83 years old

Director
TIBBETTS, Colin
Resigned: 23 April 1992
Appointed Date: 14 February 1991
83 years old

Director
TIBBETTS, James Joseph
Resigned: 03 June 1993
Appointed Date: 23 April 1992
94 years old

Director
VAUGHAN, David William
Resigned: 27 April 1992
Appointed Date: 28 February 1992
83 years old

Persons With Significant Control

Mr Brett Maxwell Walker
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Gennard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J C D CRANE AND LIFTING GEAR COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 73 more events
24 Mar 1992
Return made up to 14/02/92; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/03/92
  • 363(353) ‐ Location of register of members address changed

25 Feb 1991
Secretary resigned;new secretary appointed

25 Feb 1991
Director resigned;new director appointed

25 Feb 1991
Registered office changed on 25/02/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Feb 1991
Incorporation

J C D CRANE AND LIFTING GEAR COMPANY LIMITED Charges

12 February 2001
Rent deposit deed
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: The Percy Cox Group Limited
Description: The company's interest in the deposit account referred to…