CAPITAL & CENTRIC (CINNAMON) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PS

Company number 09845137
Status Active
Incorporation Date 28 October 2015
Company Type Private Limited Company
Address SUN HOUSE, LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Termination of appointment of Antony John Moran as a director on 24 March 2017; Termination of appointment of Robert Garner Thompson as a director on 26 January 2017; Second filing of Confirmation Statement dated 27/10/2016. The most likely internet sites of CAPITAL & CENTRIC (CINNAMON) LIMITED are www.capitalcentriccinnamon.co.uk, and www.capital-centric-cinnamon.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Capital Centric Cinnamon Limited is a Private Limited Company. The company registration number is 09845137. Capital Centric Cinnamon Limited has been working since 28 October 2015. The present status of the company is Active. The registered address of Capital Centric Cinnamon Limited is Sun House Little Peter Street Manchester United Kingdom M15 4ps. . HEATLEY, Timothy Graham is a Director of the company. HIGGINS, Adam Stuart is a Director of the company. Director MORAN, Antony John has been resigned. Director THOMPSON, Robert Garner has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HEATLEY, Timothy Graham
Appointed Date: 28 October 2015
45 years old

Director
HIGGINS, Adam Stuart
Appointed Date: 28 October 2015
56 years old

Resigned Directors

Director
MORAN, Antony John
Resigned: 24 March 2017
Appointed Date: 25 November 2015
51 years old

Director
THOMPSON, Robert Garner
Resigned: 26 January 2017
Appointed Date: 25 November 2015
64 years old

Persons With Significant Control

Gabriel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL & CENTRIC (CINNAMON) LIMITED Events

24 Apr 2017
Termination of appointment of Antony John Moran as a director on 24 March 2017
16 Feb 2017
Termination of appointment of Robert Garner Thompson as a director on 26 January 2017
20 Jan 2017
Second filing of Confirmation Statement dated 27/10/2016
15 Nov 2016
Confirmation statement made on 27 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/01/2017

14 Jan 2016
Registration of a charge
...
... and 3 more events
02 Dec 2015
Appointment of Mr Robert Garner Thompson as a director on 25 November 2015
02 Dec 2015
Appointment of Mr Antony John Moran as a director on 25 November 2015
02 Dec 2015
Registration of charge 098451370002, created on 25 November 2015
01 Dec 2015
Registration of charge 098451370001, created on 25 November 2015
28 Oct 2015
Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

CAPITAL & CENTRIC (CINNAMON) LIMITED Charges

25 November 2015
Charge code 0984 5137 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Gabriel Limited
Description: L/H crusader works , 66-72 chapeltown street, manchester…
25 November 2015
Charge code 0984 5137 0002
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Gabriel Limited
Description: The crusader works. 66-72 chapeltown street. Manchester. M1…
25 November 2015
Charge code 0984 5137 0001
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Gabriel Limited
Description: The crusader works. 66-72 chapeltown street. Manchester. M1…