CRONKDREAN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02608743
Status Active
Incorporation Date 2 May 1991
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr John Whittaker on 1 April 2016. The most likely internet sites of CRONKDREAN LIMITED are www.cronkdrean.co.uk, and www.cronkdrean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Cronkdrean Limited is a Private Limited Company. The company registration number is 02608743. Cronkdrean Limited has been working since 02 May 1991. The present status of the company is Active. The registered address of Cronkdrean Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . WAINSCOTT, Paul Philip is a Secretary of the company. WHITTAKER, John is a Director of the company. Secretary MBC SECRETARIES LIMITED has been resigned. Director HILL, Martin Gerrard has been resigned. Director HILL, Martin Gerrard has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors


Director
WHITTAKER, John

83 years old

Resigned Directors

Secretary
MBC SECRETARIES LIMITED
Resigned: 02 May 1991
Appointed Date: 02 May 1991

Director
HILL, Martin Gerrard
Resigned: 01 November 1991
Appointed Date: 02 May 1991
81 years old

Director
HILL, Martin Gerrard
Resigned: 30 April 1992
81 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
SCOTT, Peter Anthony
Resigned: 20 March 2009
Appointed Date: 02 May 1991
78 years old

Director
MBC SECRETARIES LIMITED
Resigned: 02 May 1991
Appointed Date: 02 May 1991

Persons With Significant Control

Christopher Eves
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

Mr John Whittaker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Sheila Greenwood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CRONKDREAN LIMITED Events

03 May 2017
Confirmation statement made on 29 April 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 661,832

02 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016
...
... and 76 more events
29 May 1991
New secretary appointed

29 May 1991
New director appointed

29 May 1991
Accounting reference date notified as 31/03

14 May 1991
Secretary resigned;director resigned

02 May 1991
Incorporation

CRONKDREAN LIMITED Charges

29 December 2000
Debenture
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Supplemental debenture
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: As continuing security for all the respective liabilities…
13 August 1993
Mortgage debenture
Delivered: 20 August 1993
Status: Satisfied on 13 May 1994
Persons entitled: N M Rothschild & Sons Limited
Description: All those 5,350,000 5.25% shares of £1 each and all…
21 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 8 January 1994
Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks.
Description: See 395 for details. Fixed and floating charges over the…
21 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 8 January 1994
Persons entitled: N.M. Rothschild & Sons Limitedas Agent and Trustee for the Banks.
Description: See 395 for details. Fixed and floating charges over the…