CRANE MERCHANDISING SYSTEMS LIMITED
CHIPPENHAM STENTORFIELD LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 6NQ
Company number 02360425
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address PIPSMORE PARK, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, SN14 6NQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 12,354.06 . The most likely internet sites of CRANE MERCHANDISING SYSTEMS LIMITED are www.cranemerchandisingsystems.co.uk, and www.crane-merchandising-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Melksham Rail Station is 5.9 miles; to Bradford-on-Avon Rail Station is 9.4 miles; to Avoncliff Rail Station is 10.4 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crane Merchandising Systems Limited is a Private Limited Company. The company registration number is 02360425. Crane Merchandising Systems Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Crane Merchandising Systems Limited is Pipsmore Park Bumpers Farm Industrial Estate Chippenham Wiltshire Sn14 6nq. . CARVER, Paul James is a Secretary of the company. CARVER, Paul James is a Director of the company. ELLIS, Bradley Law is a Director of the company. MITCHELL, Max Homer is a Director of the company. TEDDER, Bradford Reams is a Director of the company. WHITE, Gillian Lesley is a Director of the company. Secretary FASTNEDGE, Anthony Charles has been resigned. Secretary GUTHRIE, Neal Robert has been resigned. Secretary HAMILTON, Robert Stuart has been resigned. Director BARSANTI, John has been resigned. Director BEAVEN, John William has been resigned. Director BOLAND, Mark Charles has been resigned. Director EIDENSCHINK, Michael has been resigned. Director EVANS, Robert Sheldon has been resigned. Director FAST, Eric Carson has been resigned. Director FASTNEDGE, Anthony Charles has been resigned. Director HAMILTON, Robert Stuart has been resigned. Director HOLLIS, Alan Charles, Dr has been resigned. Director OSBORN, Jack Lester has been resigned. Director PORTER, Andrew Graham has been resigned. Director PORTER, John Robert has been resigned. Director PROMANCO LIMITED has been resigned. Director WILLIS, Simon Patrick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CARVER, Paul James
Appointed Date: 06 August 2001

Director
CARVER, Paul James
Appointed Date: 04 January 2002
57 years old

Director
ELLIS, Bradley Law
Appointed Date: 15 March 2004
57 years old

Director
MITCHELL, Max Homer
Appointed Date: 31 January 2014
62 years old

Director
TEDDER, Bradford Reams
Appointed Date: 11 February 2016
50 years old

Director
WHITE, Gillian Lesley
Appointed Date: 11 February 2016
64 years old

Resigned Directors

Secretary
FASTNEDGE, Anthony Charles
Resigned: 20 October 1999
Appointed Date: 31 July 1996

Secretary
GUTHRIE, Neal Robert
Resigned: 06 August 2001
Appointed Date: 20 October 1999

Secretary
HAMILTON, Robert Stuart
Resigned: 31 July 1996

Director
BARSANTI, John
Resigned: 15 March 2004
Appointed Date: 11 September 2000
75 years old

Director
BEAVEN, John William
Resigned: 20 October 1999
74 years old

Director
BOLAND, Mark Charles
Resigned: 20 October 1999
Appointed Date: 19 June 1998
61 years old

Director
EIDENSCHINK, Michael
Resigned: 10 February 2011
Appointed Date: 02 February 2009
61 years old

Director
EVANS, Robert Sheldon
Resigned: 04 January 2002
Appointed Date: 20 October 1999
81 years old

Director
FAST, Eric Carson
Resigned: 31 January 2014
Appointed Date: 20 October 1999
76 years old

Director
FASTNEDGE, Anthony Charles
Resigned: 04 January 2002
Appointed Date: 01 April 1992
77 years old

Director
HAMILTON, Robert Stuart
Resigned: 20 October 1999
67 years old

Director
HOLLIS, Alan Charles, Dr
Resigned: 21 November 2015
Appointed Date: 31 January 2014
61 years old

Director
OSBORN, Jack Lester
Resigned: 04 January 2002
Appointed Date: 20 October 1999
77 years old

Director
PORTER, Andrew Graham
Resigned: 16 January 2009
Appointed Date: 11 April 2005
59 years old

Director
PORTER, John Robert
Resigned: 20 October 1999
73 years old

Director
PROMANCO LIMITED
Resigned: 07 October 1991

Director
WILLIS, Simon Patrick
Resigned: 11 April 2005
Appointed Date: 04 January 2002
63 years old

Persons With Significant Control

Crane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRANE MERCHANDISING SYSTEMS LIMITED Events

11 Apr 2017
Confirmation statement made on 13 March 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,354.06

15 Feb 2016
Appointment of Mr Bradford Reams Tedder as a director on 11 February 2016
12 Feb 2016
Appointment of Mrs Gillian Lesley White as a director on 11 February 2016
...
... and 119 more events
11 Oct 1989
Director resigned;new director appointed

11 Oct 1989
Secretary resigned;new secretary appointed

07 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1989
Memorandum and Articles of Association

13 Mar 1989
Incorporation

CRANE MERCHANDISING SYSTEMS LIMITED Charges

25 July 1996
Legal charge
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.062 acres of land in vincients road, south bumpers farm…
25 March 1996
Legal charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.74 acres of land at vincennes road south bumpers farm…