CANDOVER SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7AT
Company number 01478153
Status Active
Incorporation Date 8 February 1980
Company Type Private Limited Company
Address 34 LIME STREET, LONDON, EC3M 7AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Secretary's details changed for Ipes (Uk) Limited on 9 October 2015. The most likely internet sites of CANDOVER SERVICES LIMITED are www.candoverservices.co.uk, and www.candover-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Candover Services Limited is a Private Limited Company. The company registration number is 01478153. Candover Services Limited has been working since 08 February 1980. The present status of the company is Active. The registered address of Candover Services Limited is 34 Lime Street London Ec3m 7at. . IPES (UK) LIMITED is a Secretary of the company. FALLEN, Malcolm James is a Director of the company. Secretary MOBERLY, Andrew John has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PRICE, Philip Ian has been resigned. Secretary TAN, Tian Siew has been resigned. Director ARNEY, John Andrew has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director BUFFIN, Colin John has been resigned. Director CURRAN, Stephen William has been resigned. Director FAIRSERVICE, Gavin Douglas has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HARRISON, Matthew Colin has been resigned. Director HATFIELD, Elizabeth Anne has been resigned. Director PEEL, Alistair Charles has been resigned. Director PRICE, Philip Ian has been resigned. Director SYMONDS, Philip Gerard has been resigned. Director TAN, Tian Siew has been resigned. Director TONN, Jens has been resigned. Director CANDOVER PARTNERS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
IPES (UK) LIMITED
Appointed Date: 01 November 2011

Director
FALLEN, Malcolm James
Appointed Date: 19 April 2011
66 years old

Resigned Directors

Secretary
MOBERLY, Andrew John
Resigned: 22 April 2009
Appointed Date: 05 March 2007

Secretary
NEAL, Peter Richard
Resigned: 30 June 2003

Secretary
PEEL, Alistair Charles
Resigned: 31 December 2006
Appointed Date: 30 June 2003

Secretary
PRICE, Philip Ian
Resigned: 01 November 2011
Appointed Date: 22 April 2009

Secretary
TAN, Tian Siew
Resigned: 05 March 2007
Appointed Date: 31 December 2006

Director
ARNEY, John Andrew
Resigned: 19 April 2011
Appointed Date: 30 June 2009
58 years old

Director
BROOKE, Christopher Roger Ettrick
Resigned: 30 June 2008
Appointed Date: 17 April 2001
95 years old

Director
BROOKE, Christopher Roger Ettrick
Resigned: 02 September 1998
95 years old

Director
BUFFIN, Colin John
Resigned: 30 June 2009
Appointed Date: 02 September 1998
68 years old

Director
CURRAN, Stephen William
Resigned: 08 May 2006
82 years old

Director
FAIRSERVICE, Gavin Douglas
Resigned: 08 May 2006
78 years old

Director
GUMIENNY, Marek Stefan
Resigned: 19 April 2011
Appointed Date: 02 September 1998
66 years old

Director
HARRISON, Matthew Colin
Resigned: 19 April 2011
Appointed Date: 30 June 2009
53 years old

Director
HATFIELD, Elizabeth Anne
Resigned: 09 December 2005
Appointed Date: 26 July 2005
61 years old

Director
PEEL, Alistair Charles
Resigned: 09 December 2005
Appointed Date: 26 July 2005
57 years old

Director
PRICE, Philip Ian
Resigned: 19 April 2011
Appointed Date: 30 June 2009
60 years old

Director
SYMONDS, Philip Gerard
Resigned: 29 April 2005
Appointed Date: 16 October 1996
74 years old

Director
TAN, Tian Siew
Resigned: 30 June 2009
Appointed Date: 04 August 2003
72 years old

Director
TONN, Jens
Resigned: 17 May 2002
Appointed Date: 13 October 1999
59 years old

Director
CANDOVER PARTNERS LIMITED
Resigned: 30 June 2009
Appointed Date: 08 May 2006

Persons With Significant Control

Candover Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANDOVER SERVICES LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 31 July 2016 with updates
06 Apr 2016
Secretary's details changed for Ipes (Uk) Limited on 9 October 2015
25 Aug 2015
Full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,400,000

...
... and 127 more events
08 Aug 1986
Return made up to 04/08/86; full list of members

15 Aug 1980
Memorandum and Articles of Association
05 Aug 1980
Company name changed\certificate issued on 05/08/80
08 Feb 1980
Certificate of incorporation
08 Feb 1980
Incorporation