CRONITE CASTINGS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA18 7YA
Company number 00805297
Status Active
Incorporation Date 14 May 1964
Company Type Private Limited Company
Address BLACKNELL LANE, CREWKERNE, SOMERSET, TA18 7YA
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Christian Marin as a director on 13 January 2017. The most likely internet sites of CRONITE CASTINGS LIMITED are www.cronitecastings.co.uk, and www.cronite-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Cronite Castings Limited is a Private Limited Company. The company registration number is 00805297. Cronite Castings Limited has been working since 14 May 1964. The present status of the company is Active. The registered address of Cronite Castings Limited is Blacknell Lane Crewkerne Somerset Ta18 7ya. . FEETHAM, Ann Gaynor is a Secretary of the company. MANLEY, Norman Lesley is a Director of the company. MARIN, Christian is a Director of the company. MURA, Gerard is a Director of the company. WITTMANN, Pierre Francois is a Director of the company. Secretary MANDER, Iona Margaret has been resigned. Secretary MARRISON, Michael Anthony has been resigned. Secretary SANSOM, Cyril Raymond has been resigned. Director DOUMENGE, Henri Jean has been resigned. Director FRAYSSE, Roland has been resigned. Director GASCHE, Olivier has been resigned. Director GENOT, Martin has been resigned. Director KEMP, Robert Cecil has been resigned. Director LINDSAY-GERMAN, James Lindsay has been resigned. Director MALHAIRE, Francois has been resigned. Director MOLOTKOFF, Jacques Nicolas Alexis has been resigned. Director PARSONS, Anthony John has been resigned. Director PLANTEVIN, Jean-Paul Albert has been resigned. Director SANSOM, Cyril Raymond has been resigned. Director THINON, Laurent Jean Marcel has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
FEETHAM, Ann Gaynor
Appointed Date: 19 December 2011

Director

Director
MARIN, Christian
Appointed Date: 13 January 2017
59 years old

Director
MURA, Gerard
Appointed Date: 01 May 2004
79 years old

Director
WITTMANN, Pierre Francois
Appointed Date: 01 February 2001
64 years old

Resigned Directors

Secretary
MANDER, Iona Margaret
Resigned: 31 January 1993

Secretary
MARRISON, Michael Anthony
Resigned: 03 November 1994
Appointed Date: 31 January 1993

Secretary
SANSOM, Cyril Raymond
Resigned: 09 October 2010
Appointed Date: 03 November 1994

Director
DOUMENGE, Henri Jean
Resigned: 23 September 2006
Appointed Date: 04 January 2006
62 years old

Director
FRAYSSE, Roland
Resigned: 01 May 2004
Appointed Date: 29 May 2000
84 years old

Director
GASCHE, Olivier
Resigned: 28 July 2005
Appointed Date: 01 November 1996
64 years old

Director
GENOT, Martin
Resigned: 31 August 2000
Appointed Date: 01 March 1998
63 years old

Director
KEMP, Robert Cecil
Resigned: 12 December 1997
81 years old

Director
LINDSAY-GERMAN, James Lindsay
Resigned: 27 May 1994
83 years old

Director
MALHAIRE, Francois
Resigned: 01 June 1995
73 years old

Director
MOLOTKOFF, Jacques Nicolas Alexis
Resigned: 30 October 1996
Appointed Date: 01 June 1995
74 years old

Director
PARSONS, Anthony John
Resigned: 04 January 2006
78 years old

Director
PLANTEVIN, Jean-Paul Albert
Resigned: 29 May 2000
Appointed Date: 01 December 1995
90 years old

Director
SANSOM, Cyril Raymond
Resigned: 09 October 2010
Appointed Date: 04 January 2006
73 years old

Director
THINON, Laurent Jean Marcel
Resigned: 17 June 2011
Appointed Date: 01 February 2007
55 years old

Persons With Significant Control

Mr Gerard Mura
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CRONITE CASTINGS LIMITED Events

30 May 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Jan 2017
Appointment of Mr Christian Marin as a director on 13 January 2017
16 Aug 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000

...
... and 140 more events
21 Jan 1987
New director appointed

20 Oct 1986
Director resigned

14 Jun 1983
Company name changed\certificate issued on 14/06/83
04 Oct 1968
Company name changed\certificate issued on 04/10/68
14 May 1964
Incorporation

CRONITE CASTINGS LIMITED Charges

14 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 1996
Mortgage
Delivered: 30 January 1996
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items as listed on the schedule to form 395 together…
31 March 1994
Guarantee and debenture
Delivered: 21 April 1994
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1993
Guarantee and debenture
Delivered: 16 April 1993
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1990
Legal charge
Delivered: 15 October 1990
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and premises at blacknell lane, crewkerne, somerset.
28 August 1990
Guarantee & debenture
Delivered: 11 September 1990
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1989
Guarantee & debenture
Delivered: 14 June 1989
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1988
Guarantee & debenture
Delivered: 29 July 1988
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1985
Further guarantee & debenture
Delivered: 7 November 1985
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 November 1983
First supplemental trust deed
Delivered: 21 December 1983
Status: Satisfied on 19 September 1992
Persons entitled: The Law Debenture Corporation PLC.
Description: Fixed and floating charges over the undertaking and all…
28 February 1983
Guarantee & debenture
Delivered: 8 March 1983
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
20 January 1981
Guarantee & debenture
Delivered: 10 February 1981
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…