CRANLEIGH ENTERPRISES LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8QQ
Company number 02902113
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address CRANLEIGH SCHOOL, HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QQ
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of John Anthony Victor Townsend as a director on 24 May 2017; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 July 2016. The most likely internet sites of CRANLEIGH ENTERPRISES LIMITED are www.cranleighenterprises.co.uk, and www.cranleigh-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Cranleigh Enterprises Limited is a Private Limited Company. The company registration number is 02902113. Cranleigh Enterprises Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Cranleigh Enterprises Limited is Cranleigh School Horseshoe Lane Cranleigh Surrey Gu6 8qq. . LAJTHA, Adrian James is a Director of the company. ROBERTS, Patrick Temple is a Director of the company. Secretary NORTH, Nicholas Oliver Piers has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BOYD, Michael Neil Murray has been resigned. Director CORNOCK, Charles Gordon, Major General has been resigned. Director COUPER, Dudley William Malcolm has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director RUTTER-JEROME, Michael Shane has been resigned. Director TOWNSEND, John Anthony Victor has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Director
LAJTHA, Adrian James
Appointed Date: 19 November 2005
68 years old

Director
ROBERTS, Patrick Temple
Appointed Date: 14 March 2003
68 years old

Resigned Directors

Secretary
NORTH, Nicholas Oliver Piers
Resigned: 30 November 2008
Appointed Date: 09 March 1994

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 24 February 1994

Director
BOYD, Michael Neil Murray
Resigned: 04 November 1999
Appointed Date: 09 March 1994
79 years old

Director
CORNOCK, Charles Gordon, Major General
Resigned: 02 March 1996
Appointed Date: 09 March 1994
90 years old

Director
COUPER, Dudley William Malcolm
Resigned: 09 December 2005
Appointed Date: 09 March 1994
90 years old

Nominee Director
FADIL, Susan Carol
Resigned: 09 March 1994
Appointed Date: 24 February 1994
59 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 09 March 1994
Appointed Date: 24 February 1994
65 years old

Director
RUTTER-JEROME, Michael Shane
Resigned: 14 March 2003
Appointed Date: 02 March 1996
79 years old

Director
TOWNSEND, John Anthony Victor
Resigned: 24 May 2017
Appointed Date: 04 November 1999
78 years old

Persons With Significant Control

Mr Adrian James Lajtha Ma Fcib
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Patrick Temple Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr John Anthony Victor Townsend
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

CRANLEIGH ENTERPRISES LIMITED Events

26 May 2017
Termination of appointment of John Anthony Victor Townsend as a director on 24 May 2017
01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Full accounts made up to 31 July 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

30 Dec 2015
Full accounts made up to 31 July 2015
...
... and 63 more events
20 Mar 1994
Director resigned;new director appointed

20 Mar 1994
Secretary resigned;new secretary appointed

20 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Company name changed mawlaw 237 LIMITED\certificate issued on 18/03/94

24 Feb 1994
Incorporation