CANVAS HOLDINGS LIMITED
DUNFERMLINE MM&S (2941) LIMITED

Hellopages » Fife » Fife » KY12 7JG

Company number SC239155
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address EAST PORT HOUSE, 12 EAST PORT, DUNFERMLINE, FIFE, KY12 7JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Carine Debiez as a director on 7 February 2017; Termination of appointment of James Gordon Donald as a director on 7 February 2017; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of CANVAS HOLDINGS LIMITED are www.canvasholdings.co.uk, and www.canvas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Dunfermline Queen Margaret Rail Station is 1.6 miles; to Rosyth Rail Station is 2.2 miles; to Cowdenbeath Rail Station is 5.3 miles; to Lochgelly Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canvas Holdings Limited is a Private Limited Company. The company registration number is SC239155. Canvas Holdings Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Canvas Holdings Limited is East Port House 12 East Port Dunfermline Fife Ky12 7jg. . DEBIEZ, Carine is a Director of the company. GANIVENQ, Olivier is a Director of the company. Secretary BANKES, Henry Francis John has been resigned. Secretary BANKES, Henry Francis John has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary SHERRING, Philip Martin has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director AILLES, Ian Simon has been resigned. Director ALLAN, Simon Tarn has been resigned. Director CARTER, Paul Andrew has been resigned. Director DEUTSCH, Franz Markus has been resigned. Director DONALD, James Gordon has been resigned. Director ELLES, George Douglas Bertram has been resigned. Director GIAMALVA, Frank Peter has been resigned. Director INWOOD, Ian has been resigned. Director LALL, Vikram has been resigned. Director LEPPARD, Martin Neal has been resigned. Director MAGUIRE, Simon Shaun has been resigned. Director NICHOLS, John Paul has been resigned. Director NORMAN, Bernard Robert has been resigned. Director PARKINSON, Ian has been resigned. Director SHERRING, Philip Martin has been resigned. Director RCI EUROPE has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DEBIEZ, Carine
Appointed Date: 07 February 2017
49 years old

Director
GANIVENQ, Olivier
Appointed Date: 30 October 2015
51 years old

Resigned Directors

Secretary
BANKES, Henry Francis John
Resigned: 21 August 2009
Appointed Date: 17 March 2009

Secretary
BANKES, Henry Francis John
Resigned: 17 March 2009
Appointed Date: 24 April 2006

Secretary
NASTA, Marius Ion
Resigned: 24 April 2006
Appointed Date: 08 October 2004

Secretary
SHERRING, Philip Martin
Resigned: 08 October 2004
Appointed Date: 19 November 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 19 November 2002
Appointed Date: 05 November 2002

Director
AILLES, Ian Simon
Resigned: 17 December 2010
Appointed Date: 01 October 2008
59 years old

Director
ALLAN, Simon Tarn
Resigned: 11 December 2015
Appointed Date: 26 January 2004
59 years old

Director
CARTER, Paul Andrew
Resigned: 11 January 2010
Appointed Date: 31 August 2007
60 years old

Director
DEUTSCH, Franz Markus
Resigned: 26 October 2006
Appointed Date: 08 October 2004
58 years old

Director
DONALD, James Gordon
Resigned: 07 February 2017
Appointed Date: 30 October 2015
59 years old

Director
ELLES, George Douglas Bertram
Resigned: 31 January 2005
Appointed Date: 19 November 2002
73 years old

Director
GIAMALVA, Frank Peter
Resigned: 08 January 2007
Appointed Date: 25 October 2006
71 years old

Director
INWOOD, Ian
Resigned: 28 February 2005
Appointed Date: 19 November 2002
78 years old

Director
LALL, Vikram
Resigned: 08 October 2004
Appointed Date: 19 November 2002
78 years old

Director
LEPPARD, Martin Neal
Resigned: 30 November 2005
Appointed Date: 08 October 2004
68 years old

Director
MAGUIRE, Simon Shaun
Resigned: 25 November 2009
Appointed Date: 05 February 2008
57 years old

Director
NICHOLS, John Paul
Resigned: 01 August 2008
Appointed Date: 08 January 2007
72 years old

Director
NORMAN, Bernard Robert
Resigned: 08 October 2004
Appointed Date: 04 December 2002
84 years old

Director
PARKINSON, Ian
Resigned: 31 August 2007
Appointed Date: 08 October 2004
58 years old

Director
SHERRING, Philip Martin
Resigned: 28 March 2005
Appointed Date: 19 November 2002
69 years old

Director
RCI EUROPE
Resigned: 19 December 2014
Appointed Date: 17 March 2009

Nominee Director
VINDEX LIMITED
Resigned: 19 November 2002
Appointed Date: 05 November 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 19 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Olivier Ganivenq
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

CANVAS HOLDINGS LIMITED Events

09 Feb 2017
Appointment of Carine Debiez as a director on 7 February 2017
09 Feb 2017
Termination of appointment of James Gordon Donald as a director on 7 February 2017
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Apr 2016
Full accounts made up to 31 October 2015
11 Jan 2016
Previous accounting period shortened from 31 December 2015 to 31 October 2015
...
... and 97 more events
22 Nov 2002
Director resigned
22 Nov 2002
Director resigned
19 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Nov 2002
Company name changed mm&s (2941) LIMITED\certificate issued on 18/11/02
05 Nov 2002
Incorporation

CANVAS HOLDINGS LIMITED Charges

19 November 2002
Floating charge
Delivered: 27 November 2002
Status: Satisfied on 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges ovewr assets;…
19 November 2002
Floating charge
Delivered: 27 November 2002
Status: Satisfied on 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…