CANNON STREET PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 02011306
Status Active
Incorporation Date 17 April 1986
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 020113060007, created on 23 February 2017; Appointment of Mr Robert Thomas Tauber as a director on 30 October 2015; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of CANNON STREET PROPERTIES LIMITED are www.cannonstreetproperties.co.uk, and www.cannon-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cannon Street Properties Limited is a Private Limited Company. The company registration number is 02011306. Cannon Street Properties Limited has been working since 17 April 1986. The present status of the company is Active. The registered address of Cannon Street Properties Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . TAUBER, Charles Nathan is a Director of the company. TAUBER, Robert Thomas is a Director of the company. Secretary HOFFMAN, Peter has been resigned. Director TAUBER, Robert Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TAUBER, Charles Nathan
Appointed Date: 28 July 2016
49 years old

Director
TAUBER, Robert Thomas
Appointed Date: 30 October 2015
85 years old

Resigned Directors

Secretary
HOFFMAN, Peter
Resigned: 30 October 2015

Director
TAUBER, Robert Thomas
Resigned: 30 October 2015
85 years old

Persons With Significant Control

Mr Charles Nathan Tauber
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

CANNON STREET PROPERTIES LIMITED Events

08 Mar 2017
Registration of charge 020113060007, created on 23 February 2017
03 Feb 2017
Appointment of Mr Robert Thomas Tauber as a director on 30 October 2015
22 Dec 2016
Confirmation statement made on 24 October 2016 with updates
22 Dec 2016
Registration of charge 020113060006, created on 21 December 2016
19 Dec 2016
Termination of appointment of Peter Hoffman as a secretary on 30 October 2015
...
... and 84 more events
13 Mar 1989
Return made up to 18/10/88; no change of members

13 Mar 1989
Return made up to 06/10/87; full list of members

13 Mar 1989
Return made up to 06/10/87; full list of members

13 Jan 1989
First gazette

17 Apr 1986
Incorporation

CANNON STREET PROPERTIES LIMITED Charges

23 February 2017
Charge code 0201 1306 0007
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-25 market street, shaw, oldham (0L2 8NR) (land registry…
21 December 2016
Charge code 0201 1306 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54-56 london road, portsmouth PO2 0LN and land on the west…
4 July 2014
Charge code 0201 1306 0005
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Osprey house black eagel close westham kent t/n K773467…
19 June 2014
Charge code 0201 1306 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises k/a humber works,humber road cricklewood…
4 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-9 (odd) westbury avenue & 2 high road…
8 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Satisfied on 8 May 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…