CRANE EUROPE LIMITED

Computershare Investor Services Computershare Investor Services, 7 Lochside Avenue, Edinburgh, EH12 9DJ, Park, Edinburgh
StatusACTIVE
Company No.SC004430
CategoryPrivate Limited Company
Incorporated15 Dec 1899
Age124 years, 5 months, 15 days
JurisdictionScotland
Dissolution04 Apr 2023
Years1 year, 1 month, 26 days

SUMMARY

CRANE EUROPE LIMITED is an active private limited company with number SC004430. It was incorporated 124 years, 5 months, 15 days ago, on 15 December 1899 and it was dissolved 1 year, 1 month, 26 days ago, on 04 April 2023. The company address is Computershare Investor Services Computershare Investor Services, 7 Lochside Avenue, Edinburgh, EH12 9DJ, Park, Edinburgh.



People

REID, Andrew Robin

Secretary

Director

ACTIVE

Assigned on 14 Apr 2004

Current time on role 20 years, 1 month, 16 days

REID, Andrew Robin

Director

Director

ACTIVE

Assigned on 08 May 2003

Current time on role 21 years, 22 days

WILSON, Peter George

Director

Managing Director

ACTIVE

Assigned on 03 Aug 1999

Current time on role 24 years, 9 months, 27 days

DUNN, Philip

Secretary

RESIGNED

Assigned on

Resigned on 24 Mar 1995

Time on role 29 years, 2 months, 6 days

GUTHRIE, Neal Robert

Secretary

Finance Director

RESIGNED

Assigned on 24 Mar 1995

Resigned on 06 Aug 2001

Time on role 6 years, 4 months, 13 days

MCLURE, Caron Suzanne

Secretary

Finance Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 14 Apr 2004

Time on role 2 years, 8 months, 8 days

AUSTIN, Michael John

Director

Managing Dir

RESIGNED

Assigned on

Resigned on 01 May 1997

Time on role 27 years, 29 days

DUNN, Philip

Director

Director & Company Secretary

RESIGNED

Assigned on

Resigned on 24 Mar 1995

Time on role 29 years, 2 months, 6 days

FRASER, Jack Malcolm

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jul 1991

Time on role 32 years, 10 months, 21 days

FRASER, Jack Malcolm

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jul 1991

Time on role 32 years, 10 months, 21 days

GUTHRIE, Neal Robert

Director

Finance Director

RESIGNED

Assigned on 24 Mar 1995

Resigned on 06 Aug 2001

Time on role 6 years, 4 months, 13 days

TAYLOR, Dennis Thomas

Director

Managing Director

RESIGNED

Assigned on 01 May 1997

Resigned on 12 Jul 1999

Time on role 2 years, 2 months, 11 days

YOUNG, Richard Stanford Kilburn

Director

Finance Director

RESIGNED

Assigned on

Resigned on 09 Aug 1991

Time on role 32 years, 9 months, 21 days


Some Companies

APELTHUN HOUSE LTD

OFFICE 508 95 WILTON ROAD,,SW1V 1BZ

Number:05690172
Status:ACTIVE
Category:Private Limited Company

CROMSYDX LTD

104 GREAT NORTHERN ROAD,DUNSTABLE,LU5 4BT

Number:11409516
Status:ACTIVE
Category:Private Limited Company

FOREKNOWN-PREDESTINED LIMITED

FLAT 22D,GRAVESEND,DA12 2SR

Number:10647275
Status:ACTIVE
Category:Private Limited Company

MANO SOLUTIONS LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:06558909
Status:ACTIVE
Category:Private Limited Company

PHILIPS ELECTRONICS IRELAND LIMITED

19 TANDRAGEE ROAD,CO DOWN,BT35 6QE

Number:NF003481
Status:ACTIVE
Category:Other company type

THE BLIND PHOENIX LTD

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:11861771
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