CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD
READING MEI UK INTERNATIONAL, LTD PEDALFLIP LIMITED

Hellopages » Berkshire » Wokingham » RG6 1AZ

Company number 05763892
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address UNIT 51/52 SUTTONS BUSINESS PARK, SUTTONS PARK AVENUE, READING, RG6 1AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Register inspection address has been changed from C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ England to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ; Register inspection address has been changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD are www.cranepaymentinnovationsinternational.co.uk, and www.crane-payment-innovations-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Crane Payment Innovations International Ltd is a Private Limited Company. The company registration number is 05763892. Crane Payment Innovations International Ltd has been working since 31 March 2006. The present status of the company is Active. The registered address of Crane Payment Innovations International Ltd is Unit 51 52 Suttons Business Park Suttons Park Avenue Reading Rg6 1az. . WILKINSON, Richard is a Secretary of the company. GALLO, Kurt Franklin is a Director of the company. GIBSON, Richard is a Director of the company. MAUE, Richard Andrew is a Director of the company. MITCHELL, Max Homer is a Director of the company. SHERWOOD, Ray is a Director of the company. WILKINSON, Richard is a Director of the company. Secretary CLARK, Thomas has been resigned. Secretary SIDELL, Mark Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLSOP, Jeffrey Robert has been resigned. Director FOLSOM, Richard Lee has been resigned. Director GEHRT, Kevin has been resigned. Director GROSS-LOH, David Benjamin has been resigned. Director HAYES, Michael Andrew has been resigned. Director SHUREN, Thomas Ernest has been resigned. Director SIDELL, Mark Edward has been resigned. Director THEOBALD, Paul Roderick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKINSON, Richard
Appointed Date: 02 March 2015

Director
GALLO, Kurt Franklin
Appointed Date: 27 June 2014
60 years old

Director
GIBSON, Richard
Appointed Date: 03 October 2016
61 years old

Director
MAUE, Richard Andrew
Appointed Date: 11 December 2013
55 years old

Director
MITCHELL, Max Homer
Appointed Date: 11 December 2013
62 years old

Director
SHERWOOD, Ray
Appointed Date: 31 July 2015
56 years old

Director
WILKINSON, Richard
Appointed Date: 02 March 2015
58 years old

Resigned Directors

Secretary
CLARK, Thomas
Resigned: 22 June 2006
Appointed Date: 02 May 2006

Secretary
SIDELL, Mark Edward
Resigned: 02 March 2015
Appointed Date: 22 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2006
Appointed Date: 31 March 2006

Director
ALLSOP, Jeffrey Robert
Resigned: 31 July 2016
Appointed Date: 22 June 2006
61 years old

Director
FOLSOM, Richard Lee
Resigned: 22 June 2006
Appointed Date: 02 May 2006
64 years old

Director
GEHRT, Kevin
Resigned: 02 November 2007
Appointed Date: 22 June 2006
53 years old

Director
GROSS-LOH, David Benjamin
Resigned: 22 June 2006
Appointed Date: 02 May 2006
55 years old

Director
HAYES, Michael Andrew
Resigned: 27 June 2014
Appointed Date: 22 June 2006
61 years old

Director
SHUREN, Thomas Ernest
Resigned: 11 December 2013
Appointed Date: 02 November 2007
73 years old

Director
SIDELL, Mark Edward
Resigned: 31 July 2015
Appointed Date: 22 June 2006
64 years old

Director
THEOBALD, Paul Roderick
Resigned: 31 December 2015
Appointed Date: 16 April 2009
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 2006
Appointed Date: 31 March 2006

Persons With Significant Control

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

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Events

13 Apr 2017
Register inspection address has been changed from C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ England to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ
13 Apr 2017
Register inspection address has been changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Oct 2016
Appointment of Mr Richard Gibson as a director on 3 October 2016
01 Oct 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
19 May 2006
New director appointed
19 May 2006
Secretary resigned
19 May 2006
Director resigned
19 May 2006
Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU
31 Mar 2006
Incorporation

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Charges

22 August 2013
Charge code 0576 3892 0004
Delivered: 23 August 2013
Status: Satisfied on 13 December 2013
Persons entitled: Goldman Sachs Bank Usa
Description: Notification of addition to or amendment of charge…
29 November 2010
Deposit agreement to secure own liabilities
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 September 2006
Deed of deposit supplemental to a lease
Delivered: 30 September 2006
Status: Satisfied on 24 September 2009
Persons entitled: Standard Life Assurance Limited
Description: All interest from time to time standing to the credit of an…
19 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 28 August 2013
Persons entitled: Citibank N.a Tokyo Branch
Description: The real property the accounts any goodwill floating charge…