CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 07790586
Status Liquidation
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Register(s) moved to registered inspection location 8-14 Canada Square London E14 5HQ; Register inspection address has been changed to 8-14 Canada Square London E14 5HQ; Registered office address changed from , 8-14 Canada Square, London, E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 23 January 2017. The most likely internet sites of CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED are www.canadasquarepropertyparticipations.co.uk, and www.canada-square-property-participations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canada Square Property Participations Limited is a Private Limited Company. The company registration number is 07790586. Canada Square Property Participations Limited has been working since 28 September 2011. The present status of the company is Liquidation. The registered address of Canada Square Property Participations Limited is Hill House 1 Little New Street London Ec4a 3tr. . WILSON, Larissa is a Secretary of the company. PHYTHIAN, David Thomas is a Director of the company. WAITE, Penelope Christine is a Director of the company. WOODWARD, Jonathan is a Director of the company. Secretary DEAN, Katherine has been resigned. Secretary DOCHERTY, Helen has been resigned. Secretary HINTON, Robert James has been resigned. Secretary WOOD, Hollie Rheanna has been resigned. Director COWARD, Martin James has been resigned. Director HUGHES, Keith Robert has been resigned. Director LONG, Stephen John Patrick has been resigned. Director SAGAR, Gillian Elizabeth has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WILSON, Larissa
Appointed Date: 26 May 2015

Director
PHYTHIAN, David Thomas
Appointed Date: 28 September 2015
63 years old

Director
WAITE, Penelope Christine
Appointed Date: 28 September 2015
58 years old

Director
WOODWARD, Jonathan
Appointed Date: 28 September 2015
59 years old

Resigned Directors

Secretary
DEAN, Katherine
Resigned: 26 May 2015
Appointed Date: 12 February 2014

Secretary
DOCHERTY, Helen
Resigned: 07 October 2013
Appointed Date: 27 January 2012

Secretary
HINTON, Robert James
Resigned: 12 February 2014
Appointed Date: 07 October 2013

Secretary
WOOD, Hollie Rheanna
Resigned: 27 January 2012
Appointed Date: 28 September 2011

Director
COWARD, Martin James
Resigned: 10 February 2014
Appointed Date: 28 September 2011
61 years old

Director
HUGHES, Keith Robert
Resigned: 29 September 2015
Appointed Date: 28 September 2011
68 years old

Director
LONG, Stephen John Patrick
Resigned: 29 September 2015
Appointed Date: 28 September 2011
69 years old

Director
SAGAR, Gillian Elizabeth
Resigned: 29 September 2015
Appointed Date: 11 February 2014
57 years old

CANADA SQUARE PROPERTY PARTICIPATIONS LIMITED Events

08 Feb 2017
Register(s) moved to registered inspection location 8-14 Canada Square London E14 5HQ
08 Feb 2017
Register inspection address has been changed to 8-14 Canada Square London E14 5HQ
23 Jan 2017
Registered office address changed from , 8-14 Canada Square, London, E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 23 January 2017
17 Jan 2017
Declaration of solvency
17 Jan 2017
Appointment of a voluntary liquidator
...
... and 23 more events
23 Oct 2012
Annual return made up to 28 September 2012 with full list of shareholders
08 Feb 2012
Termination of appointment of Hollie Wood as a secretary
08 Feb 2012
Appointment of Helen Docherty as a secretary
29 Dec 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
28 Sep 2011
Incorporation