CANAM FIBRES EUROPE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7PG
Company number 02110822
Status Liquidation
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address VENTURE HOUSE, CROSS STREET, MACCLESFIELD, CHESHIRE, SK11 7PG
Home Country United Kingdom
Nature of Business 5156 - Wholesale other intermediate goods
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of a liquidator; Order of court to wind up ; Registered office changed on 19/02/93 from: suite 16A,east park manchester international office centre,styal road manchester M22 5WB . The most likely internet sites of CANAM FIBRES EUROPE LIMITED are www.canamfibreseurope.co.uk, and www.canam-fibres-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Poynton Rail Station is 6.8 miles; to Middlewood Rail Station is 7.6 miles; to Styal Rail Station is 8.3 miles; to Gatley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canam Fibres Europe Limited is a Private Limited Company. The company registration number is 02110822. Canam Fibres Europe Limited has been working since 16 March 1987. The present status of the company is Liquidation. The registered address of Canam Fibres Europe Limited is Venture House Cross Street Macclesfield Cheshire Sk11 7pg. . SOUDEN, Robert Alistair is a Secretary of the company. MEARS, Dorset Thomas is a Director of the company. SOUDEN, Robert Alistair is a Director of the company. The company operates in "Wholesale other intermediate goods".


Current Directors


Director
MEARS, Dorset Thomas

90 years old

Director

CANAM FIBRES EUROPE LIMITED Events

11 Jul 1996
Appointment of a liquidator
08 Nov 1993
Order of court to wind up

19 Feb 1993
Registered office changed on 19/02/93 from: suite 16A,east park manchester international office centre,styal road manchester M22 5WB

09 Dec 1992
Return made up to 05/12/92; full list of members

23 Mar 1992
Particulars of mortgage/charge

...
... and 19 more events
16 Jun 1987
New secretary appointed

16 Jun 1987
New director appointed

18 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 May 1987
Company name changed vouchfigure LIMITED\certificate issued on 18/05/87

16 Mar 1987
Certificate of Incorporation

CANAM FIBRES EUROPE LIMITED Charges

18 March 1992
Mortgage debenture
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1992
Mortgage debenture
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…