CANAL BUILDING MANAGEMENT COMPANY LIMITED
LONDON CANAL BUILDINGS MANAGEMENT COMPANY LIMITED QUIPHIT LIMITED

Hellopages » City of London » City of London » EC3N 1LJ

Company number 03579931
Status Active
Incorporation Date 11 June 1998
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 87 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CANAL BUILDING MANAGEMENT COMPANY LIMITED are www.canalbuildingmanagementcompany.co.uk, and www.canal-building-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canal Building Management Company Limited is a Private Limited Company. The company registration number is 03579931. Canal Building Management Company Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Canal Building Management Company Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. The cash in hand is £0.09k. It is £0k against last year. . RENDALL AND RITTNER LIMITED is a Secretary of the company. CATALAN GALAN, Hector Lucas is a Director of the company. GREGUS, Boris is a Director of the company. GRIFFITHS, Noel Gordon is a Director of the company. IBIKUNLE, Charles Oladapo is a Director of the company. KAINE, John Robert is a Director of the company. ONG, George is a Director of the company. RUTKOWSKI, Roger Gajadhar is a Director of the company. RUTKOWSKI, William John is a Director of the company. Secretary IANNAZZO, Claudia Josephine has been resigned. Secretary MILLENNIUM LOFTS LIMITED has been resigned. Secretary THORNTON, James Douglas has been resigned. Secretary ABLESAFE LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN, Peter Philip has been resigned. Director BLAIR, Nicholas Sean Patrick has been resigned. Director BROWNE, Timothy Michael has been resigned. Director CAIRNS, Thomas has been resigned. Director CAIRNS, Thomas has been resigned. Director CAMPBELL, Debbie has been resigned. Director CLAYTON, John has been resigned. Director COLEMAN, Claire Rebecca has been resigned. Director CRACKNELL, Andrew Frederick Robert has been resigned. Director DICKSON, Graeme Grattan has been resigned. Director FISHER, Douglas George has been resigned. Director FURSTENBERG, Andre Johan has been resigned. Director GRIFFITHS, Noel Gordon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLGATE, Leonard Frank has been resigned. Director HOLT, Simon Philip Mark has been resigned. Director IANNAZZO, Claudia Josephine has been resigned. Director KING, Jane Grant has been resigned. Director MATRIX ESTATES UK LIMITED has been resigned. Director ROSENHEIMER, Gilead has been resigned. Director UKI LIMITED has been resigned. Director WESTON, Alicia Jane has been resigned. Director WISHART, Andrew Durham has been resigned. The company operates in "Residents property management".


canal building management company Key Finiance

LIABILITIES n/a
CASH £0.09k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 September 2009

Director
CATALAN GALAN, Hector Lucas
Appointed Date: 26 August 2014
42 years old

Director
GREGUS, Boris
Appointed Date: 01 May 2011
58 years old

Director
GRIFFITHS, Noel Gordon
Appointed Date: 24 April 2012
68 years old

Director
IBIKUNLE, Charles Oladapo
Appointed Date: 01 September 2009
64 years old

Director
KAINE, John Robert
Appointed Date: 01 September 2009
90 years old

Director
ONG, George
Appointed Date: 11 January 2011
64 years old

Director
RUTKOWSKI, Roger Gajadhar
Appointed Date: 02 September 2013
52 years old

Director
RUTKOWSKI, William John
Appointed Date: 02 October 2008
66 years old

Resigned Directors

Secretary
IANNAZZO, Claudia Josephine
Resigned: 18 September 2001
Appointed Date: 09 July 2001

Secretary
MILLENNIUM LOFTS LIMITED
Resigned: 24 July 2000
Appointed Date: 01 July 1998

Secretary
THORNTON, James Douglas
Resigned: 09 July 2001
Appointed Date: 24 July 2000

Secretary
ABLESAFE LIMITED
Resigned: 01 September 2009
Appointed Date: 12 January 2005

Secretary
HALCO SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 18 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 July 1998
Appointed Date: 11 June 1998

Director
ALLEN, Peter Philip
Resigned: 24 September 2008
Appointed Date: 10 September 2007
51 years old

Director
BLAIR, Nicholas Sean Patrick
Resigned: 10 December 2001
Appointed Date: 31 May 2001
60 years old

Director
BROWNE, Timothy Michael
Resigned: 24 March 2009
Appointed Date: 24 November 2004
56 years old

Director
CAIRNS, Thomas
Resigned: 22 September 2003
Appointed Date: 10 December 2001
50 years old

Director
CAIRNS, Thomas
Resigned: 09 July 2001
Appointed Date: 31 May 2001
50 years old

Director
CAMPBELL, Debbie
Resigned: 19 October 2010
Appointed Date: 20 August 2003
76 years old

Director
CLAYTON, John
Resigned: 10 December 2003
Appointed Date: 31 May 2001
62 years old

Director
COLEMAN, Claire Rebecca
Resigned: 19 August 2014
Appointed Date: 11 January 2011
55 years old

Director
CRACKNELL, Andrew Frederick Robert
Resigned: 30 November 2005
Appointed Date: 10 December 2003
78 years old

Director
DICKSON, Graeme Grattan
Resigned: 07 March 2009
Appointed Date: 11 November 2004
48 years old

Director
FISHER, Douglas George
Resigned: 08 May 2008
Appointed Date: 13 January 2004
58 years old

Director
FURSTENBERG, Andre Johan
Resigned: 22 April 2003
Appointed Date: 31 May 2001
57 years old

Director
GRIFFITHS, Noel Gordon
Resigned: 24 November 2010
Appointed Date: 22 September 2008
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 July 1998
Appointed Date: 11 June 1998

Director
HOLGATE, Leonard Frank
Resigned: 24 October 2004
Appointed Date: 31 May 2001
58 years old

Director
HOLT, Simon Philip Mark
Resigned: 01 June 2009
Appointed Date: 10 September 2007
58 years old

Director
IANNAZZO, Claudia Josephine
Resigned: 11 February 2002
Appointed Date: 13 June 2001
49 years old

Director
KING, Jane Grant
Resigned: 30 November 2005
Appointed Date: 11 February 2002
77 years old

Director
MATRIX ESTATES UK LIMITED
Resigned: 30 January 2005
Appointed Date: 14 August 2001

Director
ROSENHEIMER, Gilead
Resigned: 17 January 2001
Appointed Date: 01 August 2000
51 years old

Director
UKI LIMITED
Resigned: 26 July 2001
Appointed Date: 01 July 1998

Director
WESTON, Alicia Jane
Resigned: 30 November 2006
Appointed Date: 11 November 2004
55 years old

Director
WISHART, Andrew Durham
Resigned: 14 January 2002
Appointed Date: 31 May 2001
56 years old

CANAL BUILDING MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 31 August 2016
14 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 87

20 May 2016
Accounts for a dormant company made up to 31 August 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 87

11 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 120 more events
17 Jul 1998
Company name changed canal buildings management compa ny LIMITED\certificate issued on 20/07/98
08 Jul 1998
Company name changed quiphit LIMITED\certificate issued on 09/07/98
06 Jul 1998
Registered office changed on 06/07/98 from: 120 east road london N1 6AA
06 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1998
Incorporation