CRANFORD REALTY LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.02270570
CategoryPrivate Limited Company
Incorporated23 Jun 1988
Age35 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 11 months, 3 days

SUMMARY

CRANFORD REALTY LIMITED is an dissolved private limited company with number 02270570. It was incorporated 35 years, 10 months, 28 days ago, on 23 June 1988 and it was dissolved 10 years, 11 months, 3 days ago, on 18 June 2013. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 21 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 3 months, 2 days

COOPER, Elizabeth Jayne Clare

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 10 months

SHERWIN, David Andrew

Secretary

RESIGNED

Assigned on

Resigned on 08 Jan 2002

Time on role 22 years, 4 months, 13 days

GOODFELLOW, Ian Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 May 2003

Time on role 1 year, 8 months

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

MILLS, Terrence George

Director

Director

RESIGNED

Assigned on

Resigned on 07 Feb 2002

Time on role 22 years, 3 months, 14 days

PENFOLD, Timothy James

Director

Director

RESIGNED

Assigned on

Resigned on 02 Oct 1997

Time on role 26 years, 7 months, 19 days

SCARBOROUGH, Philip John

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 28 days

SEARBY, Robert Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 02 Oct 1997

Time on role 26 years, 7 months, 19 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Feb 2007

Time on role 5 years, 4 months, 18 days


Some Companies

ANDRA & ALEX ENGINEERING LIMITED

23 BUSHWAY,DAGENHAM,RM8 3XH

Number:11947069
Status:ACTIVE
Category:Private Limited Company

CHEADLE MOTOR PARTS LIMITED

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:02926824
Status:ACTIVE
Category:Private Limited Company

GECKO GIFTS LTD

66 WEST PORT,EDINBURGH,EH1 2LD

Number:SC624248
Status:ACTIVE
Category:Private Limited Company

LOGTEK LIMITED

BUILDING 4, SIR STANLEY CLARKE HOUSE, 7 RIDGEWAY,BIRMINGHAM,B32 1AF

Number:03179154
Status:ACTIVE
Category:Private Limited Company

RIDMANELE LIMITED

FIDDLE HILL,GORING,RG8 0DG

Number:06480023
Status:ACTIVE
Category:Private Limited Company

STANDARD GLOBAL COINS AUTHENTICATION CO., LTD

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11598867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source