CANTON III LIMITED
LONDON CRICKETFORD LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 06790352
Status Active
Incorporation Date 13 January 2009
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016. The most likely internet sites of CANTON III LIMITED are www.cantoniii.co.uk, and www.canton-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canton Iii Limited is a Private Limited Company. The company registration number is 06790352. Canton Iii Limited has been working since 13 January 2009. The present status of the company is Active. The registered address of Canton Iii Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Helena Paivi is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary BARCOSEC LIMITED has been resigned. Secretary SFM DIRECTORS (NO.2) LIMITED has been resigned. Secretary SFM DIRECTORS LIMITED has been resigned. Director KEIGHLEY, Jonathan Eden has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MOORE, Kevin Anthony has been resigned. Director O'CONNOR, Thomas David has been resigned. Director PUDGE, David John has been resigned. Director SEMAYA, David Jonathan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 25 September 2009

Director
WHITAKER, Helena Paivi
Appointed Date: 16 October 2015
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 25 September 2009

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 25 September 2009

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 March 2009
Appointed Date: 13 January 2009

Secretary
BARCOSEC LIMITED
Resigned: 25 September 2009
Appointed Date: 23 March 2009

Secretary
SFM DIRECTORS (NO.2) LIMITED
Resigned: 25 September 2009
Appointed Date: 25 September 2009

Secretary
SFM DIRECTORS LIMITED
Resigned: 25 September 2009
Appointed Date: 25 September 2009

Director
KEIGHLEY, Jonathan Eden
Resigned: 16 October 2015
Appointed Date: 25 September 2009
75 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 23 March 2009
Appointed Date: 13 January 2009
55 years old

Director
MOORE, Kevin Anthony
Resigned: 25 September 2009
Appointed Date: 23 March 2009
63 years old

Director
O'CONNOR, Thomas David
Resigned: 25 September 2009
Appointed Date: 23 March 2009
53 years old

Director
PUDGE, David John
Resigned: 23 March 2009
Appointed Date: 13 January 2009
60 years old

Director
SEMAYA, David Jonathan
Resigned: 25 September 2009
Appointed Date: 23 March 2009
63 years old

Persons With Significant Control

Intertrust Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANTON III LIMITED Events

25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
13 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
13 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 39 more events
26 Mar 2009
Registered office changed on 26/03/2009 from 10 upper bank street london E14 5JJ
26 Mar 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
26 Mar 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

24 Mar 2009
Company name changed cricketford LIMITED\certificate issued on 24/03/09
13 Jan 2009
Incorporation