Based in Shropshire, Craemer Uk Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The current directors of Craemer Uk Ltd are Bross, Frank, Brandenburg, Sebastian Paul, Bross, Frank, Steven, Poppitt, Ferguson, Ingrid Elaine, Hames, Clive Charles, Wellings, John, Behling, Hans-jurgen, Brandenburg, Hans Joachim Paul, Dr, Finlan, Paul Hugh, Homer, Graham George, Klauser, Harald Eberhard, Dipl Inform (Msc), Nickel, Reinhard, Schreiber, Hans Jorg. 1-10 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANDENBURG, Sebastian Paul | 01 January 2010 | - | 1 |
BROSS, Frank | 22 April 2013 | - | 1 |
STEVEN, Poppitt | 01 January 2012 | - | 1 |
BEHLING, Hans-Jurgen | N/A | 28 February 1995 | 1 |
BRANDENBURG, Hans Joachim Paul, Dr | 24 January 2005 | 01 July 2017 | 1 |
FINLAN, Paul Hugh | 17 January 1991 | 15 March 1991 | 1 |
HOMER, Graham George | 01 January 1997 | 01 January 1998 | 1 |
KLAUSER, Harald Eberhard, Dipl Inform (Msc) | 01 March 1995 | 09 December 1996 | 1 |
NICKEL, Reinhard | 01 January 2009 | 01 January 2010 | 1 |
SCHREIBER, Hans Jorg | 02 February 1999 | 01 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROSS, Frank | 28 September 2018 | - | 1 |
FERGUSON, Ingrid Elaine | 15 September 1997 | 01 March 1999 | 1 |
HAMES, Clive Charles | 25 July 2000 | 28 September 2018 | 1 |
WELLINGS, John | 08 October 1999 | 25 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 21 January 2019 | |
AP03 - Appointment of secretary | 01 October 2018 | |
TM02 - Termination of appointment of secretary | 01 October 2018 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
TM01 - Termination of appointment of director | 04 July 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AUD - Auditor's letter of resignation | 03 February 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2014 | |
AP01 - Appointment of director | 24 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AP01 - Appointment of director | 27 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 February 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 12 February 2008 | |
AAMD - Amended Accounts | 16 June 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2006 | |
AA - Annual Accounts | 26 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2006 | |
123 - Notice of increase in nominal capital | 03 April 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
CERTNM - Change of name certificate | 05 January 2005 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 16 January 2004 | |
CERTNM - Change of name certificate | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
AA - Annual Accounts | 07 April 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 23 July 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
363s - Annual Return | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
AA - Annual Accounts | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 13 March 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
363s - Annual Return | 18 January 1999 | |
RESOLUTIONS - N/A | 28 September 1998 | |
RESOLUTIONS - N/A | 28 September 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1998 | |
123 - Notice of increase in nominal capital | 28 September 1998 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 25 January 1998 | |
288b - Notice of resignation of directors or secretaries | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 31 January 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
AA - Annual Accounts | 25 June 1996 | |
RESOLUTIONS - N/A | 12 May 1996 | |
RESOLUTIONS - N/A | 12 May 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1996 | |
123 - Notice of increase in nominal capital | 12 May 1996 | |
288 - N/A | 05 February 1996 | |
363s - Annual Return | 24 January 1996 | |
288 - N/A | 22 December 1995 | |
288 - N/A | 22 December 1995 | |
AA - Annual Accounts | 27 July 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 July 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 20 July 1995 | |
88(2)P - N/A | 05 July 1995 | |
RESOLUTIONS - N/A | 30 June 1995 | |
RESOLUTIONS - N/A | 30 June 1995 | |
123 - Notice of increase in nominal capital | 30 June 1995 | |
288 - N/A | 27 February 1995 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 06 July 1994 | |
363s - Annual Return | 20 March 1994 | |
AA - Annual Accounts | 11 May 1993 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 23 April 1992 | |
363b - Annual Return | 14 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 September 1991 | |
RESOLUTIONS - N/A | 18 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1991 | |
288 - N/A | 18 June 1991 | |
123 - Notice of increase in nominal capital | 18 June 1991 | |
288 - N/A | 29 April 1991 | |
CERTNM - Change of name certificate | 25 March 1991 | |
288 - N/A | 25 March 1991 | |
NEWINC - New incorporation documents | 17 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2003 | Fully Satisfied |
N/A |
Debenture | 07 August 1996 | Fully Satisfied |
N/A |