EXNOR CRAGGS LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM16 6EW

Company number 01376193
Status Active
Incorporation Date 30 June 1978
Company Type Private Limited Company
Address 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6EW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017; Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EXNOR CRAGGS LIMITED are www.exnorcraggs.co.uk, and www.exnor-craggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Farningham Road Rail Station is 6.3 miles; to Gidea Park Rail Station is 7.5 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exnor Craggs Limited is a Private Limited Company. The company registration number is 01376193. Exnor Craggs Limited has been working since 30 June 1978. The present status of the company is Active. The registered address of Exnor Craggs Limited is 5 8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex Rm16 6ew. . MOE, Eric Karl is a Secretary of the company. MOE, Eric Karl is a Director of the company. Secretary DELANEY, Adrian Michael has been resigned. Secretary TODD, Bernard Clinton has been resigned. Secretary TORY, Simon Edward John has been resigned. Director CARPENTER, Gary Boyd has been resigned. Director DAVIS, John Gordon has been resigned. Director DELANEY, Adrian Michael has been resigned. Director HORROCKS, John has been resigned. Director HYLDAGER, Claus has been resigned. Director MILLARD, Martin Edward has been resigned. Director PAUL, Antony Mark has been resigned. Director TODD, Bernard Clinton has been resigned. Director VESSELINOV, Ivaylo Alexandrov has been resigned. Director WALLIS, Michael Anthony O'Neill has been resigned. Director WHITESIDE, Christopher Mark has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MOE, Eric Karl
Appointed Date: 15 October 2013

Director
MOE, Eric Karl
Appointed Date: 24 May 2013
60 years old

Resigned Directors

Secretary
DELANEY, Adrian Michael
Resigned: 07 November 1995

Secretary
TODD, Bernard Clinton
Resigned: 05 November 2002
Appointed Date: 07 November 1995

Secretary
TORY, Simon Edward John
Resigned: 15 October 2013
Appointed Date: 05 November 2002

Director
CARPENTER, Gary Boyd
Resigned: 29 September 2006
Appointed Date: 31 August 2000
67 years old

Director
DAVIS, John Gordon
Resigned: 15 November 1996
Appointed Date: 07 November 1995
73 years old

Director
DELANEY, Adrian Michael
Resigned: 07 November 1995
72 years old

Director
HORROCKS, John
Resigned: 21 December 2012
Appointed Date: 07 September 2006
69 years old

Director
HYLDAGER, Claus
Resigned: 31 August 2000
Appointed Date: 13 May 1997
67 years old

Director
MILLARD, Martin Edward
Resigned: 30 November 1992
76 years old

Director
PAUL, Antony Mark
Resigned: 30 December 1999
Appointed Date: 07 November 1995
57 years old

Director
TODD, Bernard Clinton
Resigned: 27 August 2015
Appointed Date: 07 November 1995
72 years old

Director
VESSELINOV, Ivaylo Alexandrov
Resigned: 08 March 2017
Appointed Date: 27 August 2015
49 years old

Director
WALLIS, Michael Anthony O'Neill
Resigned: 07 November 1995
75 years old

Director
WHITESIDE, Christopher Mark
Resigned: 01 March 2017
Appointed Date: 27 August 2015
61 years old

EXNOR CRAGGS LIMITED Events

16 Mar 2017
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017
16 Mar 2017
Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 107 more events
25 Jun 1987
Particulars of mortgage/charge

04 Feb 1987
Full accounts made up to 31 December 1985

16 Jan 1987
Particulars of mortgage/charge

16 Oct 1986
Registered office changed on 16/10/86 from: west side royal dock grimsby DN31 3TF

15 Jul 1986
Return made up to 20/06/86; full list of members

EXNOR CRAGGS LIMITED Charges

12 June 1987
Statutory mortgage
Delivered: 25 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship scammonden ii reg at the port of liverpool 24 in…
12 June 1987
Deed of covenant
Delivered: 25 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship scammonden ii reg at port of liverpool 24 in…
31 December 1986
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 17 March 1999
Persons entitled: Barclays Bank PLC
Description: Premises to east of entrance lock immingham docks…
25 August 1982
Debenture
Delivered: 8 September 1982
Status: Outstanding
Persons entitled: Conaco Limited
Description: Floating charge all book debts present & future.