MASON CRAWFORD (HOLDINGS) LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8XP

Company number 00783520
Status Active
Incorporation Date 5 December 1963
Company Type Private Limited Company
Address CONEYGRE INDUSTRIAL ESTATE, BURNT TREE, TIPTON, STAFFS, DY4 8XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 10,000 . The most likely internet sites of MASON CRAWFORD (HOLDINGS) LIMITED are www.masoncrawfordholdings.co.uk, and www.mason-crawford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Mason Crawford Holdings Limited is a Private Limited Company. The company registration number is 00783520. Mason Crawford Holdings Limited has been working since 05 December 1963. The present status of the company is Active. The registered address of Mason Crawford Holdings Limited is Coneygre Industrial Estate Burnt Tree Tipton Staffs Dy4 8xp. . SNADDON, Barbara Jessie is a Secretary of the company. SNADDON, Andrew Crawford is a Director of the company. SNADDON, Barbara Jessie is a Director of the company. SNADDON, Donald Crawford is a Director of the company. SNADDON, Matthew James is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director

Director

Director

Director

MASON CRAWFORD (HOLDINGS) LIMITED Events

17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

22 Apr 2016
Group of companies' accounts made up to 31 December 2015
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000

21 Apr 2015
Total exemption full accounts made up to 31 December 2014
09 Apr 2015
Satisfaction of charge 2 in full
...
... and 68 more events
18 Nov 1987
Full group accounts made up to 31 December 1986

18 Nov 1987
Return made up to 14/05/87; full list of members

14 Mar 1987
Full accounts made up to 31 December 1985

14 Mar 1987
Return made up to 14/05/86; full list of members

05 Dec 1963
Certificate of incorporation

MASON CRAWFORD (HOLDINGS) LIMITED Charges

18 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 30 April 1999
Persons entitled: Midland Bank PLC
Description: F/H land k/a 55, 57 and 59 newhall street birmingham west…
12 May 1989
Memorandum of charge
Delivered: 13 May 1989
Status: Satisfied on 9 April 2015
Persons entitled: Donald Crawford Snaddon
Description: 55,57 & 59 newhall street birmingham west midlands.
7 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied on 9 April 2015
Persons entitled: D C Snaddon B J Snaddon
Description: Avebury house 55,57 & 59 newhall street, birmingham, west…
20 December 1982
Legal charge
Delivered: 24 December 1982
Status: Satisfied on 13 March 1989
Persons entitled: Midland Bank PLC
Description: The land lying to the east of porchester st newtown land…