MONKS & CRANE (HOLDINGS) LIMITED

Address:
Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW

MONKS & CRANE (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01702322. The registration start date is February 24, 1983. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01702322
Company Name MONKS & CRANE (HOLDINGS) LIMITED
Registered Address Unit 2 Atlantic Way
Black Country New Road
Wednesbury
West Midlands
WS10 7WW
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1983-02-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 27/08/2016
Returns Last Update 30/07/2015
Confirmation Statement Due Date 13/08/2018
Confirmation Statement Last Update 30/07/2016
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46190 Agents involved in the sale of a variety of goods

Office Location

Address UNIT 2 ATLANTIC WAY
BLACK COUNTRY NEW ROAD
Post Town WEDNESBURY
County WEST MIDLANDS
Post Code WS10 7WW

Companies with the same location

Entity Name Office Address
MONKS & CRANE INDUSTRIAL GROUP LIMITED Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW

Companies with the same post code

Entity Name Office Address
MONKS & CRANE INDUSTRIAL GROUP HOLDINGS LIMITED Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England
TRAC TOOLING LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC AERO SERVICES LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC TURBINE TOOLING LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC HEATON LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW

Companies with the same post town

Entity Name Office Address
MESHACHTUTORING LTD 105 Walton Road, Wednesbury, West Midlands, WS10 0EU, United Kingdom
PST RETAIL LTD 114 St. Lawrence Way, Wednesbury, West Midlands, WS10 8EZ, United Kingdom
ELIXER IT CONSULTANTS LTD 58 Stanbury Avenue, Darlaston, Wednesbury, West Midlands, WS10 8QG, United Kingdom
PS MINI MARKET LTD 157 Dangerfield Lane, Wednesbury, WS10 7RU, England
TRENDY CARPETS & FLOORING LTD 21-22 Upper High Street, Wednesbury, WS10 7HQ, England
DUMITRUCONT LTD 34 Westmore Way, Wednesbury, WS10 0TR, England
EMERALD HOUSE INVESTMENTS LTD Emerald House, Heath Road, Wednesbury, West Midlands, WS10 8LP, England
PS COURIER SERVICES LTD 61 Bassett Road, Wednesbury, WS10 0HN, England
SAUCES CAFE LTD 103 Crankhall Lane, Wednesbury, West Midlands, WS10 0EF, United Kingdom
TUDOR WEDDING CAR HIRE LTD 20 Roberts Road, Wednesbury, WS10 0LG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLAZZA, Felix Director (Active) Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW March 1971 /
1 January 2010
Italian /
England
Finance Director
THOMPSON, Gary Director (Active) Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW March 1957 /
19 October 2009
British /
Ireland
None
MCMINN, Joyce Secretary (Resigned) 18 Firth Park Crescent, Hurst Green, Halesowen, West Midlands, B62 9PG /
1 January 1994
/
NIMMO, Margaret Burnett Secretary (Resigned) 14 Station Road, Biggleswade, Bedfordshire, SG18 8AL /
21 December 2007
/
PALMER, Helen Elizabeth Secretary (Resigned) 22 Croftdown Road, Birmingham, West Midlands, B17 8RB /
/
BOYLAN, Owen Director (Resigned) 22 Essex Chase, Priorslee, Telford, Salop, TF2 9ST January 1949 /
British /
United Kingdom
Managing Director
FENNON, Sean Mark Director (Resigned) 2 Dennis David Close, Lutterworth, Leicestershire, LE17 4GB November 1960 /
1 November 2003
British /
England
Managing Director
MCMINN, Joyce Director (Resigned) 18 Firth Park Crescent, Hurst Green, Halesowen, West Midlands, B62 9PG December 1947 /
1 January 1994
British /
Company Secretary
NIMMO, Margaret Burnett Director (Resigned) 14 Station Road, Biggleswade, Bedfordshire, SG18 8AL August 1960 /
1 October 2003
British /
Chartered Accountant
PALMER, Helen Elizabeth Director (Resigned) 22 Croftdown Road, Birmingham, West Midlands, B17 8RB September 1955 /
British /
Financial Director
SYMINGTON, Stuart Director (Resigned) 17 Donnerville Gardens, Admaston, Telford, Salop, TF5 0DE June 1951 /
British /
Sales Director
WILSON, William Currie Neil Director (Resigned) 1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU February 1955 /
25 October 1993
British /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town WEDNESBURY
Post Code WS10 7WW
SIC Code 46190 - Agents involved in the sale of a variety of goods

Improve Information

Please provide details on MONKS & CRANE (HOLDINGS) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches