JOHN CRANE INVESTMENTS LIMITED
SLOUGH POLYMER ENGINEERED PRODUCTS LIMITED

Hellopages » Berkshire » Slough » SL1 4LU

Company number 02147897
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address BUCKINGHAM HOUSE 361-366, BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 97,500,002 . The most likely internet sites of JOHN CRANE INVESTMENTS LIMITED are www.johncraneinvestments.co.uk, and www.john-crane-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. John Crane Investments Limited is a Private Limited Company. The company registration number is 02147897. John Crane Investments Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of John Crane Investments Limited is Buckingham House 361 366 Buckingham Avenue Slough Berkshire Sl1 4lu. . HUGHES, Christopher David is a Secretary of the company. PADDISON, Richard John is a Director of the company. POWELL, Adam David is a Director of the company. Secretary GILLESPIE, Fiona Margaret has been resigned. Secretary PENN, David Alfred has been resigned. Director EDWARDS, John Ralph has been resigned. Director LILLYCROP, David Peter has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director O'BRIEN, Susan Lynn has been resigned. Director PENN, David Alfred has been resigned. Director SAUNDERS, Denis has been resigned. Director TEMPLETON, Kenneth Nelson has been resigned. Director WALKER, Denis has been resigned. Director WHITING, David Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUGHES, Christopher David
Appointed Date: 28 November 2008

Director
PADDISON, Richard John
Appointed Date: 28 November 2008
73 years old

Director
POWELL, Adam David
Appointed Date: 17 February 2012
44 years old

Resigned Directors

Secretary
GILLESPIE, Fiona Margaret
Resigned: 28 November 2008
Appointed Date: 31 July 2007

Secretary
PENN, David Alfred
Resigned: 31 July 2007

Director
EDWARDS, John Ralph
Resigned: 10 May 2002
Appointed Date: 22 November 1999
75 years old

Director
LILLYCROP, David Peter
Resigned: 22 November 1999
69 years old

Director
NORRIS, Guy Mervyn
Resigned: 31 July 2007
Appointed Date: 22 November 1999
79 years old

Director
O'BRIEN, Susan Lynn
Resigned: 31 July 2008
Appointed Date: 31 July 2007
57 years old

Director
PENN, David Alfred
Resigned: 28 November 2008
Appointed Date: 21 January 2005
67 years old

Director
SAUNDERS, Denis
Resigned: 31 October 1997
91 years old

Director
TEMPLETON, Kenneth Nelson
Resigned: 22 November 1999
86 years old

Director
WALKER, Denis
Resigned: 15 August 1993
69 years old

Director
WHITING, David Michael
Resigned: 17 February 2012
Appointed Date: 28 November 2008
50 years old

Persons With Significant Control

Smiths Group Plc
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

JOHN CRANE INVESTMENTS LIMITED Events

24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
07 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 97,500,002

07 Sep 2015
Secretary's details changed for Christopher David Hughes on 7 September 2015
25 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 99 more events
14 Dec 1987
Accounting reference date notified as 31/12

10 Dec 1987
Registered office changed on 10/12/87 from: fourth floor 9 cheapside london EC2V 6AD

05 Oct 1987
Company name changed alnery no. 596 LIMITED\certificate issued on 06/10/87

05 Oct 1987
Company name changed\certificate issued on 05/10/87
16 Jul 1987
Incorporation