Cranbourne Limited
Dormant Company
Cranbourne Limited contacts: address, phone, fax, email, website, shedule
Address: Europa House 20 Esplanade YO11 2AQ Scarborough
Phone: +44-1435 4560394
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cranbourne Limited"? - send email to us!
Registration data Cranbourne Limited
Register date: 1980-06-19
Register number: 01503110
Type of company: Private Limited Company
Get full report form global database UK for Cranbourne LimitedOwner, director, manager of Cranbourne Limited
Scott Richard Mccabe Director. Address: 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, United Kingdom. DoB: May 1975, British
Malachy Brannigan Director. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB: September 1966, Irish
Julian Winter Director. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB: September 1965, British
Craig Burns Director. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB: December 1975, British
Craig Burns Secretary. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB:
Julian Winter Director. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB: September 1965, British
David Anthony Harrop Director. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB: April 1970, British
David Harrop Secretary. Address: Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire, S2 4SU. DoB:
Trevor Birch Director. Address: Cherry Street, Sheffield, South Yorkshire, S2 4SU. DoB: February 1958, British
Simon Capper Director. Address: Bramall Lane, Sheffield, S2 4SU. DoB: January 1966, British
Jason Rockett Director. Address: Bramall Lane, Cherry Street, Sheffield, S2 4SU. DoB: September 1969, British
Mark Thomas Fenoughty Director. Address: 108 Totley Brook Road, Sheffield, South Yorkshire, S17 3QU. DoB: January 1970, British
Terence James Robinson Director. Address: The Long Barn, Hollymount Lane, Greenmount, Bury, Lancashire, BL8 4HP. DoB: March 1944, British
Mark Thomas Fenoughty Secretary. Address: 108 Totley Brook Road, Sheffield, South Yorkshire, S17 3QU. DoB: January 1970, British
Alan Maxwell Bamford Director. Address: 53 Vicarage Lane, Dore, Sheffield, South Yorkshire, S17 3GY. DoB: May 1936, British
James Roberts Director. Address: 278 Irlam Road, Urmston, Manchester, Lancashire, M41 6WE. DoB: August 1960, British
John Lythall Thurman Director. Address: Rosebank 8 Moor Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4LQ. DoB: November 1955, British
David Capper Director. Address: 5 Wychwood Glen, Sothall, Sheffield, S20 2QL. DoB: October 1949, British
Peter Philip Wood Director. Address: Flat 45 Whinfell Court, Eccleshall Road, Sheffield, South Yorkshire, S11 9QA. DoB: June 1949, British
Charles Alexander Green Director. Address: Oak Tree Farm, Blankney Barff, Wetheringham, Lincolnshire, LN4 3BJ. DoB: May 1953, British
Anthony Michael Mcdonald Director. Address: Glenwood Cottage 25 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8HX. DoB: February 1943, British
Michael Atkinson Manning Secretary. Address: 67 Postern Close, York, North Yorkshire, YO23 1JF. DoB: October 1948, British
Trevor John Cherry Director. Address: Greystones 14 Rowley Lane, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JG. DoB: February 1948, British
Michael Marshall Director. Address: The Stables Chorley Hall Close, Alderley Edge, Cheshire, SK9 7TF. DoB: March 1945, British
Ian Townsend Director. Address: Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU. DoB: December 1954, British
Gerard Taylor Director. Address: 4 Lower Standrings, Bagslate Moor Road Norden, Rochdale, Lancs, OL11 5YN. DoB: June 1930, British
Jacqueline Taylor Director. Address: Rosehill Cottage Whitfield Bottoms, Milnrow, Rochdale, Lancashire, OL16 4LY. DoB: June 1962, British
Jobs in Cranbourne Limited vacancies. Career and practice on Cranbourne Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Cranbourne Limited on FaceBook
Read more comments for Cranbourne Limited. Leave a respond Cranbourne Limited in social networks. Cranbourne Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cranbourne Limited on google map
Other similar UK companies as Cranbourne Limited: Ssg Food & Wine Ltd | Stratwicks Limited | Zina Chemist Limited | Castle Brae Limited | Tim Norton Motor Services Ltd
Cranbourne has been operating in this business for thirty six years. Started under number 01503110, this company is registered as a Private Limited Company. You can contact the headquarters of the company during its opening times at the following address: Europa House 20 Esplanade, YO11 2AQ Scarborough. The company SIC and NACE codes are 99999 meaning Dormant Company. The firm's latest records were submitted for the period up to 30th June 2014 and the latest annual return information was filed on 19th December 2015.
For this particular firm, the full extent of director's responsibilities have so far been performed by Scott Richard Mccabe who was assigned to lead the company in 2014. The following firm had been presided over by Malachy Brannigan (age 50) who finally quit on 2014-08-19. What is more another director, including Julian Winter, age 51 quit 3 years ago. At least one secretary in this firm is a limited company: Esplanade Secretarial Services Limited.