About

Registered Number: 02602737
Date of Incorporation: 18/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Emerson House, Freshwater Road, Dagenham, Essex, RM8 1RX

 

Having been setup in 1991, Emerson Crane Hire Ltd has its registered office in Dagenham in Essex. The current directors of the company are listed as Clancy, Liam, Clancy, Pamela Maureen, Elliott, Barbara Anne, Elliott, Julie Lyn, Hunswick, Fiona Jane, Smith, Nadine Elayna, Wright, Caron Jenny, Callow, Jonathan, Carragher, Mark Anthony, Clancy, Edward, Clancy, Paul, Despy, Martin Clifford, Dobson, John, Elliott, Julie Lyn, Jackson, Robert Thomas, Kirby, Steve, Semeria, Valentino in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Liam 12 November 2005 - 1
CALLOW, Jonathan 02 January 2017 29 December 2017 1
CARRAGHER, Mark Anthony 03 May 1994 15 June 1995 1
CLANCY, Edward 01 March 1995 31 March 2006 1
CLANCY, Paul 12 August 1991 02 January 1992 1
DESPY, Martin Clifford 23 October 2001 03 December 2013 1
DOBSON, John 19 July 1991 08 July 1992 1
ELLIOTT, Julie Lyn 18 November 2011 15 November 2016 1
JACKSON, Robert Thomas 02 January 1992 01 October 1994 1
KIRBY, Steve 18 April 2006 19 August 2011 1
SEMERIA, Valentino 29 October 2013 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
CLANCY, Pamela Maureen 31 January 1997 01 March 2000 1
ELLIOTT, Barbara Anne 20 February 1996 31 January 1997 1
ELLIOTT, Julie Lyn 07 August 2002 18 November 2011 1
HUNSWICK, Fiona Jane 08 August 1991 20 February 1996 1
SMITH, Nadine Elayna 01 March 2000 07 August 2002 1
WRIGHT, Caron Jenny 18 November 2011 28 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 25 March 2020
PSC01 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
MR05 - N/A 03 December 2019
MR01 - N/A 20 November 2019
MR04 - N/A 17 October 2019
MR05 - N/A 30 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 14 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 04 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 16 December 2013
CH01 - Change of particulars for director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 15 March 2013
CH01 - Change of particulars for director 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 29 February 2012
AP03 - Appointment of secretary 05 December 2011
AP01 - Appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 23 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 08 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 May 2007
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 26 April 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 09 July 2003
363a - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 08 May 2000
RESOLUTIONS - N/A 15 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
AA - Annual Accounts 26 November 1999
AUD - Auditor's letter of resignation 21 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 13 April 1999
287 - Change in situation or address of Registered Office 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1998
395 - Particulars of a mortgage or charge 17 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 15 May 1998
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
123 - Notice of increase in nominal capital 04 December 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 15 April 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 12 May 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 10 May 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 30 March 1993
287 - Change in situation or address of Registered Office 23 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
288 - N/A 28 July 1992
363b - Annual Return 12 May 1992
CERTNM - Change of name certificate 13 January 1992
288 - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1991
288 - N/A 24 September 1991
288 - N/A 13 September 1991
288 - N/A 14 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
NEWINC - New incorporation documents 18 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

Fixed & floating charge 20 July 2011 Outstanding

N/A

Mortgage debenture 09 June 1998 Fully Satisfied

N/A

Mortgage debenture 08 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.