JOHN CRANE UK LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4LU
Company number 00192121
Status Active
Incorporation Date 25 August 1923
Company Type Private Limited Company
Address 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for David Hugh Tallentire on 16 January 2017; Confirmation statement made on 15 February 2017 with updates; Appointment of Neil Hodge as a director on 31 July 2015. The most likely internet sites of JOHN CRANE UK LIMITED are www.johncraneuk.co.uk, and www.john-crane-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and six months. John Crane Uk Limited is a Private Limited Company. The company registration number is 00192121. John Crane Uk Limited has been working since 25 August 1923. The present status of the company is Active. The registered address of John Crane Uk Limited is 361 366 Buckingham Avenue Slough Berkshire Sl1 4lu. . POWELL, Adam David is a Secretary of the company. HODGE, Neil is a Director of the company. PADDISON, Richard John is a Director of the company. TALLENTIRE, David Hugh is a Director of the company. Secretary BROWN, David Herbert has been resigned. Secretary ELLSMORE, Mark Anthony has been resigned. Secretary GILLESPIE, Fiona Margaret has been resigned. Secretary PADDISON, Richard John has been resigned. Secretary RUFFLE, Alec John has been resigned. Secretary WHITING, David Michael has been resigned. Director BROWN, David Herbert has been resigned. Director CROFTS, David John has been resigned. Director EDWARDS, John Ralph has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director GIBBON, Robert Mervyn has been resigned. Director HILL, David Robert has been resigned. Director LILLYCROP, David Peter has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director PENN, David Alfred has been resigned. Director POWELL, Michael Anthony has been resigned. Director RICHARDSON, Frank James has been resigned. Director RUFFLE, Alec John has been resigned. Director WILSON, Derek has been resigned. Director ZIMAN, Lawrence David has been resigned. The company operates in "Machining".


Current Directors

Secretary
POWELL, Adam David
Appointed Date: 17 February 2012

Director
HODGE, Neil
Appointed Date: 31 July 2015
60 years old

Director
PADDISON, Richard John
Appointed Date: 31 December 1999
73 years old

Director
TALLENTIRE, David Hugh
Appointed Date: 31 March 2009
60 years old

Resigned Directors

Secretary
BROWN, David Herbert
Resigned: 31 December 1999
Appointed Date: 01 September 1998

Secretary
ELLSMORE, Mark Anthony
Resigned: 31 July 1992

Secretary
GILLESPIE, Fiona Margaret
Resigned: 08 January 2009
Appointed Date: 31 July 2007

Secretary
PADDISON, Richard John
Resigned: 31 July 2007
Appointed Date: 31 December 1999

Secretary
RUFFLE, Alec John
Resigned: 01 September 1998
Appointed Date: 03 August 1992

Secretary
WHITING, David Michael
Resigned: 17 February 2012
Appointed Date: 08 January 2009

Director
BROWN, David Herbert
Resigned: 31 December 1999
Appointed Date: 01 September 1998
69 years old

Director
CROFTS, David John
Resigned: 10 September 1993
85 years old

Director
EDWARDS, John Ralph
Resigned: 22 February 2002
Appointed Date: 31 December 1999
76 years old

Director
ELLSMORE, Mark Anthony
Resigned: 31 July 1992
75 years old

Director
GIBBON, Robert Mervyn
Resigned: 02 August 1996
68 years old

Director
HILL, David Robert
Resigned: 31 July 2015
Appointed Date: 08 January 2009
59 years old

Director
LILLYCROP, David Peter
Resigned: 31 December 1999
Appointed Date: 11 April 1997
69 years old

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

Director
PENN, David Alfred
Resigned: 08 January 2009
Appointed Date: 22 February 2002
68 years old

Director
POWELL, Michael Anthony
Resigned: 17 October 1996
Appointed Date: 13 September 1993
82 years old

Director
RICHARDSON, Frank James
Resigned: 31 March 2009
Appointed Date: 08 January 2009
72 years old

Director
RUFFLE, Alec John
Resigned: 01 September 1998
Appointed Date: 03 August 1992
73 years old

Director
WILSON, Derek
Resigned: 31 December 1999
Appointed Date: 10 April 1997
81 years old

Director
ZIMAN, Lawrence David
Resigned: 31 December 1999
Appointed Date: 11 April 1997
87 years old

Persons With Significant Control

John Crane Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN CRANE UK LIMITED Events

17 Feb 2017
Director's details changed for David Hugh Tallentire on 16 January 2017
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Jan 2017
Appointment of Neil Hodge as a director on 31 July 2015
26 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Oct 2016
Statement of company's objects
...
... and 132 more events
30 Dec 1986
Director resigned

06 Dec 1986
Group of companies' accounts made up to 31 December 1985

01 Sep 1927
Increase in nominal capital
25 Aug 1923
Incorporation
25 Aug 1923
Certificate of incorporation