CRANLEIGH EXHAUST CENTRE LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8PT

Company number 04397749
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address UNIT 7, MANFIELD PARK, CRANLEIGH, SURREY, GU6 8PT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of CRANLEIGH EXHAUST CENTRE LIMITED are www.cranleighexhaustcentre.co.uk, and www.cranleigh-exhaust-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cranleigh Exhaust Centre Limited is a Private Limited Company. The company registration number is 04397749. Cranleigh Exhaust Centre Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Cranleigh Exhaust Centre Limited is Unit 7 Manfield Park Cranleigh Surrey Gu6 8pt. . MACEY, Robert Frederick is a Director of the company. Secretary ATTFIELD, John Michael has been resigned. Secretary MACEY, Elizabeth Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MACEY, Robert Frederick
Appointed Date: 19 March 2002
66 years old

Resigned Directors

Secretary
ATTFIELD, John Michael
Resigned: 24 September 2014
Appointed Date: 01 March 2007

Secretary
MACEY, Elizabeth Anne
Resigned: 01 March 2007
Appointed Date: 19 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Robert Frederick Macey
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRANLEIGH EXHAUST CENTRE LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Registration of charge 043977490001, created on 8 December 2015
...
... and 31 more events
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
19 Mar 2002
Incorporation

CRANLEIGH EXHAUST CENTRE LIMITED Charges

8 December 2015
Charge code 0439 7749 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…