Background WavePink WaveYellow Wave

JOHN CRANE INVESTMENTS LIMITED (02147897)

JOHN CRANE INVESTMENTS LIMITED (02147897) is a dissolved UK company. incorporated on 16 July 1987. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN CRANE INVESTMENTS LIMITED has been registered for 38 years. Current directors include HUGHES, Christopher David, POWELL, Adam David.

Company Number
02147897
Status
dissolved
Type
ltd
Incorporated
16 July 1987
Age
38 years
Address
Buckingham House 361-366 Buckingham Avenue, Slough, SL1 4LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUGHES, Christopher David, POWELL, Adam David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CRANE INVESTMENTS LIMITED

JOHN CRANE INVESTMENTS LIMITED is an dissolved company incorporated on 16 July 1987 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN CRANE INVESTMENTS LIMITED was registered 38 years ago.(SIC: 99999)

Status

dissolved

Active since 38 years ago

Company No

02147897

LTD Company

Age

38 Years

Incorporated 16 July 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 August 2024 (1 year ago)
Submitted on 22 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

POLYMER ENGINEERED PRODUCTS LIMITED
From: 1 December 1995To: 10 November 1999
TI CAMBRIDGE LIMITED
From: 12 February 1988To: 1 December 1995
TECHNOLOGY PLUS LIMITED
From: 6 October 1987To: 12 February 1988
ALNERY NO. 596 LIMITED
From: 16 July 1987To: 6 October 1987
Contact
Address

Buckingham House 361-366 Buckingham Avenue Slough, SL1 4LU,

Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 18
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 25
Capital Update
May 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HUGHES, Christopher David

Active
Buckingham Avenue, SloughSL1 4LU
Secretary
Appointed 28 Nov 2008

HUGHES, Christopher David

Active
Buckingham Avenue, SloughSL1 4LU
Born November 1976
Director
Appointed 31 Mar 2017

POWELL, Adam David

Active
Buckingham Avenue, SloughSL1 4LU
Born April 1981
Director
Appointed 17 Feb 2012

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 28 Nov 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed N/A
Resigned 31 Jul 2007

DONATIELLO, John Frank

Resigned
Buckingham Avenue, SloughSL1 4LU
Born May 1953
Director
Appointed 05 Jan 2018
Resigned 31 Jul 2020

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 22 Nov 1999
Resigned 10 May 2002

LILLYCROP, David Peter

Resigned
Canal Cottage, Halton VillageHP22 5NS
Born June 1956
Director
Appointed N/A
Resigned 22 Nov 1999

LONG, John George

Resigned
Buckingham Avenue, SloughSL1 4LU
Born October 1971
Director
Appointed 21 Oct 2020
Resigned 16 Sept 2022

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 22 Nov 1999
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 28 Nov 2008
Resigned 31 Mar 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 21 Jan 2005
Resigned 28 Nov 2008

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 31 Oct 1997

SHARMAN, Robert John

Resigned
Buckingham Avenue, BerkshireSL1 4LU
Born October 1977
Director
Appointed 19 Sept 2022
Resigned 13 Mar 2025

TALLENTIRE, David Hugh

Resigned
Buckingham Avenue, SloughSL1 4LU
Born February 1966
Director
Appointed 31 Mar 2017
Resigned 05 Jan 2018

TEMPLETON, Kenneth Nelson

Resigned
Orchard Grange, WallingfordOX10 0RX
Born May 1939
Director
Appointed N/A
Resigned 22 Nov 1999

WALKER, Denis

Resigned
28 Lionel Street, BurnleyBB12 6DY
Born June 1956
Director
Appointed N/A
Resigned 15 Aug 1993

WHITING, David Michael

Resigned
Walnut Grove, High WycombeHP10 0AL
Born May 1975
Director
Appointed 28 Nov 2008
Resigned 17 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 01 Aug 2016
361-366 Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
14 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 July 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
SH20SH20
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
24 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 2000
SASA
Legacy
21 February 2000
88(2)R88(2)R
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1999
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363aAnnual Return
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1995
363x363x
Accounts With Accounts Type Dormant
24 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363x363x
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Legacy
28 September 1992
363x363x
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Dormant
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
24 June 1991
287Change of Registered Office
Legacy
3 December 1990
287Change of Registered Office
Legacy
30 November 1990
288288
Accounts With Accounts Type Dormant
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
6 April 1989
288288
Accounts With Accounts Type Dormant
27 September 1988
AAAnnual Accounts
Resolution
27 September 1988
RESOLUTIONSResolutions
Legacy
27 September 1988
363363
Legacy
4 May 1988
287Change of Registered Office
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Resolution
13 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1988
288288
Legacy
14 December 1987
224224
Legacy
10 December 1987
287Change of Registered Office
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1987
NEWINCIncorporation