CRANBURY (HOLDINGS) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO21 2HL

Company number 00753526
Status Active
Incorporation Date 14 March 1963
Company Type Private Limited Company
Address CRANBURY PARK, WINCHESTER, HAMPSHIRE, SO21 2HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Diana Mary Countess of Lindsay as a director; Appointment of Diana Mary Countess of Lindsay as a director on 8 March 2017. The most likely internet sites of CRANBURY (HOLDINGS) LIMITED are www.cranburyholdings.co.uk, and www.cranbury-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Romsey Rail Station is 5.2 miles; to St Denys Rail Station is 5.9 miles; to Redbridge Rail Station is 7.3 miles; to Swanwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbury Holdings Limited is a Private Limited Company. The company registration number is 00753526. Cranbury Holdings Limited has been working since 14 March 1963. The present status of the company is Active. The registered address of Cranbury Holdings Limited is Cranbury Park Winchester Hampshire So21 2hl. . PIPER, Timothy James is a Secretary of the company. CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville is a Director of the company. COUNTESS OF LINDSAY, Diana Mary is a Director of the company. LIFFORD, Edward James Wingfield, Viscount is a Director of the company. PIPER, Timothy James is a Director of the company. RICHARDS, Geoffrey William is a Director of the company. Secretary CHAMBERLAYNE-MACDONALD, Nigel Donald Peter has been resigned. Secretary CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville has been resigned. Director CHAMBERLAYNE-MACDONALD, Nigel Donald Peter has been resigned. Director CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville has been resigned. Director CHAMBERLAYNE-MACDONALD, Thomas Somerled has been resigned. Director LIFFORD, Edward James Wingfield, The Viscount has been resigned. Director PIPER, Timothy James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PIPER, Timothy James
Appointed Date: 22 May 2014

Director
CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville
Appointed Date: 01 May 1995
88 years old

Director
COUNTESS OF LINDSAY, Diana Mary
Appointed Date: 08 March 2017
64 years old

Director
LIFFORD, Edward James Wingfield, Viscount
Appointed Date: 22 May 2014
76 years old

Director
PIPER, Timothy James
Appointed Date: 22 May 2014
55 years old

Director
RICHARDS, Geoffrey William
Appointed Date: 22 May 2014
77 years old

Resigned Directors

Secretary


Director
CHAMBERLAYNE-MACDONALD, Nigel Donald Peter
Resigned: 15 August 2013
Appointed Date: 20 July 1993
98 years old

Director

Director
CHAMBERLAYNE-MACDONALD, Thomas Somerled
Resigned: 04 February 2017
Appointed Date: 22 May 2014
55 years old

Director
LIFFORD, Edward James Wingfield, The Viscount
Resigned: 26 February 2016
Appointed Date: 22 May 2014
76 years old

Director
PIPER, Timothy James
Resigned: 26 February 2016
Appointed Date: 22 May 2014
55 years old

Persons With Significant Control

Mrs Penelope Mary Alexandra Tankerville Chamberlayne-Macdonald
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANBURY (HOLDINGS) LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
28 Mar 2017
Appointment of Diana Mary Countess of Lindsay as a director
27 Mar 2017
Appointment of Diana Mary Countess of Lindsay as a director on 8 March 2017
10 Mar 2017
Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 1,618,000

10 Mar 2017
Purchase of own shares.
...
... and 90 more events
01 Nov 1986
Return made up to 08/10/86; full list of members
01 Nov 1986
Return made up to 08/10/86; full list of members

07 Oct 1986
Accounts made up to 30 September 1985

26 May 1963
Memorandum of association
14 Mar 1963
Incorporation

CRANBURY (HOLDINGS) LIMITED Charges

13 September 1983
Debenture
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: Windhover Projects Limited
Description: (Including trade fixtures).. Fixed and floating charges…
12 September 1983
Single debenture
Delivered: 14 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…