THE CANNON RUBBER MANUFACTURERS LIMITED
LONDON SHELFCO (NO. 3060) LIMITED

Hellopages » Greater London » Camden » NW3 6NE

Company number 05407988
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 16 ROSEMONT ROAD, LONDON, ENGLAND, NW3 6NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of THE CANNON RUBBER MANUFACTURERS LIMITED are www.thecannonrubbermanufacturers.co.uk, and www.the-cannon-rubber-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The Cannon Rubber Manufacturers Limited is a Private Limited Company. The company registration number is 05407988. The Cannon Rubber Manufacturers Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of The Cannon Rubber Manufacturers Limited is 16 Rosemont Road London England Nw3 6ne. . GOLD, Barry is a Secretary of the company. HARRIS, Raymond Ian is a Secretary of the company. ATKIN, Celia Janet is a Director of the company. ATKIN, Edward is a Director of the company. Secretary DAVIS, Mariette Catherine has been resigned. Secretary JOHNSTON, Malcolm James has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOLD, Barry
Appointed Date: 31 August 2005

Secretary
HARRIS, Raymond Ian
Appointed Date: 01 August 2006

Director
ATKIN, Celia Janet
Appointed Date: 20 May 2005
77 years old

Director
ATKIN, Edward
Appointed Date: 20 May 2005
81 years old

Resigned Directors

Secretary
DAVIS, Mariette Catherine
Resigned: 01 August 2006
Appointed Date: 17 November 2005

Secretary
JOHNSTON, Malcolm James
Resigned: 31 August 2005
Appointed Date: 20 May 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 30 March 2005

Nominee Director
MIKJON LIMITED
Resigned: 20 May 2005
Appointed Date: 30 March 2005

Persons With Significant Control

Cannon Automotive Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CANNON RUBBER MANUFACTURERS LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Aug 2015
Registered office address changed from Branch Hill Mews Branch Hill London NW3 7LT to 16 Rosemont Road London NW3 6NE on 10 August 2015
...
... and 33 more events
14 Jun 2005
New director appointed
26 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2005
Memorandum and Articles of Association
20 May 2005
Company name changed shelfco (no. 3060) LIMITED\certificate issued on 20/05/05
30 Mar 2005
Incorporation