ROSS CRANFIELD LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0BH

Company number 03647430
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address THE EDGE, COMPTON WALK, SOUTHAMPTON, HAMPSHIRE, SO14 0BH
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Kate Louise Redwood as a director on 24 May 2017; Termination of appointment of Nicholas Peter Lindner as a director on 3 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROSS CRANFIELD LIMITED are www.rosscranfield.co.uk, and www.ross-cranfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Cranfield Limited is a Private Limited Company. The company registration number is 03647430. Ross Cranfield Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Ross Cranfield Limited is The Edge Compton Walk Southampton Hampshire So14 0bh. . CRANFIELD, Jules Penelope is a Secretary of the company. ALLEN, Margaret Beverley is a Director of the company. CLARKSON, Steven Edward is a Director of the company. CRANFIELD, Jules Penelope is a Director of the company. REDWOOD, Kate Louise is a Director of the company. Secretary CLARKSON, Steven Edward has been resigned. Secretary CRANFIELD, Jules Penelope has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CLARKSON, Steven Edward has been resigned. Director CRANFIELD, Jules Penelope has been resigned. Director LINDNER, Nicholas Peter has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
CRANFIELD, Jules Penelope
Appointed Date: 20 December 2010

Director
ALLEN, Margaret Beverley
Appointed Date: 15 October 1998
80 years old

Director
CLARKSON, Steven Edward
Appointed Date: 22 September 2014
72 years old

Director
CRANFIELD, Jules Penelope
Appointed Date: 20 December 2010
71 years old

Director
REDWOOD, Kate Louise
Appointed Date: 24 May 2017
43 years old

Resigned Directors

Secretary
CLARKSON, Steven Edward
Resigned: 20 December 2010
Appointed Date: 01 June 2010

Secretary
CRANFIELD, Jules Penelope
Resigned: 01 June 2010
Appointed Date: 01 October 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
CLARKSON, Steven Edward
Resigned: 20 December 2010
Appointed Date: 01 June 2010
72 years old

Director
CRANFIELD, Jules Penelope
Resigned: 01 June 2010
Appointed Date: 15 October 1998
71 years old

Director
LINDNER, Nicholas Peter
Resigned: 03 January 2017
Appointed Date: 24 September 2014
44 years old

Nominee Director
JPCORD LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Ms Jules Penelope Cranfield Mlia (Dip)
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Margaret Beverley Allen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSS CRANFIELD LIMITED Events

24 May 2017
Appointment of Mrs Kate Louise Redwood as a director on 24 May 2017
06 Jan 2017
Termination of appointment of Nicholas Peter Lindner as a director on 3 January 2017
22 Nov 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 57 more events
20 Oct 1998
New director appointed
15 Oct 1998
Registered office changed on 15/10/98 from: 17 city business centre lower road london SE16 1AA
15 Oct 1998
Secretary resigned
15 Oct 1998
Director resigned
09 Oct 1998
Incorporation

ROSS CRANFIELD LIMITED Charges

5 September 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied on 29 July 2015
Persons entitled: Scottish Courage Limited
Description: L/Hold property premises and buildings known as the…
8 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 25 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…