CANYNGE SQUARE HOUSE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3LA
Company number 01503008
Status Active
Incorporation Date 19 June 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CANYNGE SQUARE HOUSE, 7 CANYNGE SQUARE, BRISTOL, BS8 3LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Stuart Derrick George Roberts on 1 January 2017; Secretary's details changed for Lisa Sargood on 1 January 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of CANYNGE SQUARE HOUSE LIMITED are www.canyngesquarehouse.co.uk, and www.canynge-square-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Canynge Square House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01503008. Canynge Square House Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Canynge Square House Limited is Canynge Square House 7 Canynge Square Bristol Bs8 3la. . SARGOOD, Lisa is a Secretary of the company. CULLEN, Patrick Gabriel is a Director of the company. D'CRUZ, Zillah is a Director of the company. HUMPHREYS, Ian John William is a Director of the company. HUMPHREYS, Rosemarie Joy is a Director of the company. RATKE, James is a Director of the company. ROBERTS, Stuart Derrick George is a Director of the company. Secretary BURROWES, Patrick Henry has been resigned. Secretary MOYLAN, Ben has been resigned. Secretary THORP, Roger Toogood has been resigned. Secretary WINTERBOTTOM, Derek Owen has been resigned. Director BRISTOL, Andrea has been resigned. Director BURROWES, Patrick Henry has been resigned. Director CROOKS, Matthew Richard has been resigned. Director DUFF-SCOTT, Robbie Charles has been resigned. Director LEIGH, Colin has been resigned. Director LEIGH, Erica has been resigned. Director MOYLAN, Ben has been resigned. Director TANNER, Janet Ann Mundy has been resigned. Director THOMAS, Benjamin has been resigned. Director TOLE, Derek Michael, Dr has been resigned. Director TURTON, Joan Elaine has been resigned. Director WAKI, Hidefumi, Doctor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SARGOOD, Lisa
Appointed Date: 17 January 2006

Director
CULLEN, Patrick Gabriel
Appointed Date: 01 September 2015
58 years old

Director
D'CRUZ, Zillah
Appointed Date: 31 March 2014
57 years old

Director
HUMPHREYS, Ian John William
Appointed Date: 17 September 1996
75 years old

Director
HUMPHREYS, Rosemarie Joy
Appointed Date: 24 April 1999
76 years old

Director
RATKE, James
Appointed Date: 31 March 2014
47 years old

Director
ROBERTS, Stuart Derrick George
Appointed Date: 01 January 2005
59 years old

Resigned Directors

Secretary
BURROWES, Patrick Henry
Resigned: 17 September 1996
Appointed Date: 01 December 1994

Secretary
MOYLAN, Ben
Resigned: 17 January 2006
Appointed Date: 10 August 2001

Secretary
THORP, Roger Toogood
Resigned: 06 July 2001
Appointed Date: 17 September 1996

Secretary
WINTERBOTTOM, Derek Owen
Resigned: 01 December 1994

Director
BRISTOL, Andrea
Resigned: 09 February 2004
Appointed Date: 01 October 1999
50 years old

Director
BURROWES, Patrick Henry
Resigned: 01 December 1994
61 years old

Director
CROOKS, Matthew Richard
Resigned: 03 August 2001
Appointed Date: 24 April 1999
59 years old

Director
DUFF-SCOTT, Robbie Charles
Resigned: 21 September 1993
66 years old

Director
LEIGH, Colin
Resigned: 22 May 2015
Appointed Date: 31 March 2014
62 years old

Director
LEIGH, Erica
Resigned: 22 May 2015
Appointed Date: 31 March 2014
64 years old

Director
MOYLAN, Ben
Resigned: 01 December 2007
Appointed Date: 10 August 2001
50 years old

Director
TANNER, Janet Ann Mundy
Resigned: 01 October 1999
Appointed Date: 21 September 1993
84 years old

Director
THOMAS, Benjamin
Resigned: 31 December 2004
Appointed Date: 08 February 2004
49 years old

Director
TOLE, Derek Michael, Dr
Resigned: 21 August 2015
Appointed Date: 12 June 2001
66 years old

Director
TURTON, Joan Elaine
Resigned: 09 February 2004
113 years old

Director
WAKI, Hidefumi, Doctor
Resigned: 01 December 2007
Appointed Date: 08 February 2004
59 years old

Persons With Significant Control

Mr James Ratke
Notified on: 1 November 2016
47 years old
Nature of control: Has significant influence or control

CANYNGE SQUARE HOUSE LIMITED Events

10 Jan 2017
Director's details changed for Stuart Derrick George Roberts on 1 January 2017
10 Jan 2017
Secretary's details changed for Lisa Sargood on 1 January 2017
10 Jan 2017
Confirmation statement made on 17 November 2016 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 107 more events
10 Jan 1987
Full accounts made up to 31 March 1985

10 Jan 1987
New secretary appointed;director resigned;new director appointed

05 Jan 1987
Restoration inadvertent notice

11 Nov 1986
Dissolution

05 Aug 1986
First gazette