CANNON STREET ESTATES LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 02011305
Status Active
Incorporation Date 17 April 1986
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Akiba Reich as a director on 20 May 2017; Termination of appointment of Akiba Reich as a director on 22 May 2017; Satisfaction of charge 020113050017 in full. The most likely internet sites of CANNON STREET ESTATES LIMITED are www.cannonstreetestates.co.uk, and www.cannon-street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Cannon Street Estates Limited is a Private Limited Company. The company registration number is 02011305. Cannon Street Estates Limited has been working since 17 April 1986. The present status of the company is Active. The registered address of Cannon Street Estates Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . TAUBER, Leon is a Secretary of the company. REICH, Akiba is a Director of the company. TAUBER, Chaim is a Director of the company. TAUBER, Leon is a Director of the company. Secretary REICH, Eliezer has been resigned. Director REICH, Akiba has been resigned. Director REICH, Akiba has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAUBER, Leon
Appointed Date: 22 May 1998

Director
REICH, Akiba
Appointed Date: 20 May 2017
89 years old

Director
TAUBER, Chaim
Appointed Date: 18 November 2015
28 years old

Director
TAUBER, Leon
Appointed Date: 22 May 1998
57 years old

Resigned Directors

Secretary
REICH, Eliezer
Resigned: 22 May 1998

Director
REICH, Akiba
Resigned: 22 May 2017
Appointed Date: 22 May 1998
89 years old

Director
REICH, Akiba
Resigned: 22 May 1998
89 years old

Persons With Significant Control

Mr Leon Tauber
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Tauber
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANNON STREET ESTATES LIMITED Events

22 May 2017
Appointment of Mr Akiba Reich as a director on 20 May 2017
22 May 2017
Termination of appointment of Akiba Reich as a director on 22 May 2017
03 May 2017
Satisfaction of charge 020113050017 in full
03 Apr 2017
Previous accounting period shortened from 4 July 2016 to 3 July 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 101 more events
09 Jul 1987
Particulars of mortgage/charge

07 Jul 1987
Particulars of mortgage/charge

21 Apr 1986
Secretary resigned;new secretary appointed

17 Apr 1986
Certificate of incorporation
17 Apr 1986
Incorporation

CANNON STREET ESTATES LIMITED Charges

3 December 2013
Charge code 0201 1305 0017
Delivered: 7 December 2013
Status: Satisfied on 3 May 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 111-113 victoria road aldershot hampshire t/no's HP584541…
3 December 2013
Charge code 0201 1305 0016
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 38 stepney street llanelli wales t/no CYM43097…
3 December 2013
Charge code 0201 1305 0015
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22-24 high street swadlincote derbyshire t/no DY216894…
26 November 2013
Charge code 0201 1305 0014
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: 38 stepney street llanelli carmarthenshire. Together with…
6 November 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
A standard security which was presented for registration in scotland on the 24 november 2003 and
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole the tenants' interest in the lease of the…
7 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 22 and 24 high street swadlincote…
7 September 2001
Debenture (floating charge)
Delivered: 26 September 2001
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
3 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Trident house 31-33 dale street liverpool t/no;-LA307628…
3 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 15 August 2014
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south side of victoria road…
7 February 2000
Mortgage debenture
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
2
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Trident house 31-33 dale street liverpool L2 2HF.t/no…
5 October 1988
Legal charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 48 and 50 castle street…
30 June 1987
Debenture
Delivered: 9 July 1987
Status: Satisfied on 6 February 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Legal charge
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 31/33 dale street, liverpool fixed charge the plant…
30 June 1987
Legal charge
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage - 31/33 dale street, liverpool…