CRANMAN LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 01619847
Status Active
Incorporation Date 4 March 1982
Company Type Private Limited Company
Address 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of CRANMAN LIMITED are www.cranman.co.uk, and www.cranman.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranman Limited is a Private Limited Company. The company registration number is 01619847. Cranman Limited has been working since 04 March 1982. The present status of the company is Active. The registered address of Cranman Limited is 73 75 Millbrook Road East Southampton So15 1rj. . DENFORD, Paul is a Secretary of the company. WHITE, Sandra is a Director of the company. Secretary CAPLIN, Dorothy Jane has been resigned. Secretary HARDING, Cheryl Ruth has been resigned. Secretary HARDING, Cheryl Ruth has been resigned. Secretary MOULD, John Neville Henry has been resigned. Director CAPLIN, Dorothy Jane has been resigned. Director HARDING, Cheryl Ruth has been resigned. Director MOULD, John Neville Henry has been resigned. Director THOMPSON, Tessa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul
Appointed Date: 30 December 2011

Director
WHITE, Sandra

83 years old

Resigned Directors

Secretary
CAPLIN, Dorothy Jane
Resigned: 08 September 1999
Appointed Date: 19 September 1995

Secretary
HARDING, Cheryl Ruth
Resigned: 10 June 2006
Appointed Date: 08 September 1999

Secretary
HARDING, Cheryl Ruth
Resigned: 19 September 1995

Secretary
MOULD, John Neville Henry
Resigned: 30 December 2011
Appointed Date: 10 June 2006

Director
CAPLIN, Dorothy Jane
Resigned: 08 September 1999
72 years old

Director
HARDING, Cheryl Ruth
Resigned: 10 June 2006
75 years old

Director
MOULD, John Neville Henry
Resigned: 30 December 2011
Appointed Date: 01 October 1999
87 years old

Director
THOMPSON, Tessa
Resigned: 01 June 2014
Appointed Date: 21 October 2006
67 years old

CRANMAN LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
17 Aug 2016
Micro company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
25 Aug 2015
Termination of appointment of Tessa Thompson as a director on 1 June 2014
...
... and 77 more events
20 Jan 1988
Return made up to 25/12/87; full list of members

04 Dec 1987
Full accounts made up to 28 February 1987

20 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1987
Return made up to 11/01/87; full list of members

07 Jan 1987
Full accounts made up to 28 February 1986