A. C. CANOE PRODUCTS LIMITED
CHESTER JOHOCO 2 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1DA

Company number 04649182
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address JOLLIFFE & CO, 6 ST. JOHN STREET, CHESTER, CH1 1DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Mark Andrew Knight as a director on 21 March 2017; Termination of appointment of Robin Colin Witter as a director on 5 December 2016. The most likely internet sites of A. C. CANOE PRODUCTS LIMITED are www.accanoeproducts.co.uk, and www.a-c-canoe-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. A C Canoe Products Limited is a Private Limited Company. The company registration number is 04649182. A C Canoe Products Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of A C Canoe Products Limited is Jolliffe Co 6 St John Street Chester Ch1 1da. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ATKINSON, Paul is a Secretary of the company. KNIGHT, Mark Andrew is a Director of the company. Secretary HUGHES, John Roger Kerfoot has been resigned. Secretary JOHOCO SECRETARIES LIMITED has been resigned. Secretary PRESSLEY, James Martin has been resigned. Director JOHOCO FORMATIONS LIMITED has been resigned. Director WITTER, Robin Colin has been resigned. The company operates in "Activities of head offices".


a. c. canoe products Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
ATKINSON, Paul
Appointed Date: 03 December 2012

Director
KNIGHT, Mark Andrew
Appointed Date: 21 March 2017
61 years old

Resigned Directors

Secretary
HUGHES, John Roger Kerfoot
Resigned: 03 December 2012
Appointed Date: 20 February 2007

Secretary
JOHOCO SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 27 January 2003

Secretary
PRESSLEY, James Martin
Resigned: 20 February 2007
Appointed Date: 31 March 2003

Director
JOHOCO FORMATIONS LIMITED
Resigned: 31 March 2003
Appointed Date: 27 January 2003

Director
WITTER, Robin Colin
Resigned: 05 December 2016
Appointed Date: 31 March 2003
83 years old

Persons With Significant Control

Mr Brendan Preston Witter
Notified on: 5 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Peter Anderson
Notified on: 5 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

A. C. CANOE PRODUCTS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Mar 2017
Appointment of Mr Mark Andrew Knight as a director on 21 March 2017
13 Mar 2017
Termination of appointment of Robin Colin Witter as a director on 5 December 2016
04 Dec 2016
Micro company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

...
... and 33 more events
12 Apr 2003
Secretary resigned
12 Apr 2003
New secretary appointed
12 Apr 2003
New director appointed
10 Apr 2003
Company name changed johoco 2 LIMITED\certificate issued on 10/04/03
27 Jan 2003
Incorporation