CANNON TECHNOLOGIES LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5NU

Company number 01374913
Status Active
Incorporation Date 22 June 1978
Company Type Private Limited Company
Address 13,QUEENSWAY, STEM LANE INDUSTRIAL ESTATE, NEW MILTON, HAMPSHIRE, BH25 5NU
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of CANNON TECHNOLOGIES LIMITED are www.cannontechnologies.co.uk, and www.cannon-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cannon Technologies Limited is a Private Limited Company. The company registration number is 01374913. Cannon Technologies Limited has been working since 22 June 1978. The present status of the company is Active. The registered address of Cannon Technologies Limited is 13 Queensway Stem Lane Industrial Estate New Milton Hampshire Bh25 5nu. . REDDICLIFFE, Edward Arnold is a Secretary of the company. GOULDING, Matthew is a Director of the company. REDDICLIFFE, Edward Arnold is a Director of the company. Secretary CULL, Susan Elizabeth has been resigned. Director AITKEN, John has been resigned. Director GOULDING, Matthew has been resigned. Director MADELL, Henry Russell has been resigned. Director MCLEAN, Anthony Albert has been resigned. Director NUTT, Geoffrey William has been resigned. Director PINGARELLI, Mauro has been resigned. Director ROGERS, Christopher Gerald has been resigned. Director SELLWOOD, Donald Marcus has been resigned. Director SHIVAS, Russell Gaylen has been resigned. Director WADE, Colin has been resigned. Director ZACCARIA, Max has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
REDDICLIFFE, Edward Arnold
Appointed Date: 14 September 1992

Director
GOULDING, Matthew
Appointed Date: 02 February 2009
63 years old

Director

Resigned Directors

Secretary
CULL, Susan Elizabeth
Resigned: 14 September 1992
Appointed Date: 01 May 1992

Director
AITKEN, John
Resigned: 01 January 2009
Appointed Date: 01 July 2007
74 years old

Director
GOULDING, Matthew
Resigned: 23 June 2008
Appointed Date: 07 July 2000
63 years old

Director
MADELL, Henry Russell
Resigned: 01 June 1995
104 years old

Director
MCLEAN, Anthony Albert
Resigned: 31 August 1994
72 years old

Director
NUTT, Geoffrey William
Resigned: 04 July 2003
81 years old

Director
PINGARELLI, Mauro
Resigned: 30 April 2012
Appointed Date: 14 October 2009
70 years old

Director
ROGERS, Christopher Gerald
Resigned: 30 June 2000
85 years old

Director
SELLWOOD, Donald Marcus
Resigned: 06 January 1997
92 years old

Director
SHIVAS, Russell Gaylen
Resigned: 14 February 2014
Appointed Date: 19 March 2012
54 years old

Director
WADE, Colin
Resigned: 31 March 2015
Appointed Date: 07 July 2000
80 years old

Director
ZACCARIA, Max
Resigned: 10 December 2013
Appointed Date: 12 November 2010
67 years old

Persons With Significant Control

Cannon Technologies Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANNON TECHNOLOGIES LIMITED Events

11 Aug 2016
Confirmation statement made on 3 July 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
25 Nov 2015
Full accounts made up to 30 June 2015
17 Nov 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 117 more events
07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 31/03/86; full list of members

10 Jul 1978
Company name changed\certificate issued on 10/07/78
22 Jun 1978
Incorporation
22 Jun 1978
Certificate of incorporation

CANNON TECHNOLOGIES LIMITED Charges

6 August 2014
Charge code 0137 4913 0005
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0137 4913 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 2010
Guarantee & debenture
Delivered: 30 October 2010
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Guarantee & debenture
Delivered: 19 October 2010
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 1984
Mortgage debenture
Delivered: 19 January 1984
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/l & l/h properties…