CANVIN GUNNER HOLDINGS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 02824103
Status Active
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CANVIN GUNNER HOLDINGS LIMITED are www.canvingunnerholdings.co.uk, and www.canvin-gunner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Canvin Gunner Holdings Limited is a Private Limited Company. The company registration number is 02824103. Canvin Gunner Holdings Limited has been working since 04 June 1993. The present status of the company is Active. The registered address of Canvin Gunner Holdings Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . GUNNER, David Bosworth is a Secretary of the company. CANVIN, Edwin John Richard is a Director of the company. GUNNER, David Bosworth is a Director of the company. Secretary JELFS, Peter Joseph has been resigned. Secretary STEWART, Alexander David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GUNNER, David Bosworth
Appointed Date: 01 October 1999

Director
CANVIN, Edwin John Richard
Appointed Date: 11 June 1993
75 years old

Director
GUNNER, David Bosworth
Appointed Date: 11 June 1993
73 years old

Resigned Directors

Secretary
JELFS, Peter Joseph
Resigned: 01 October 1999
Appointed Date: 11 July 1994

Secretary
STEWART, Alexander David
Resigned: 11 April 1994
Appointed Date: 11 June 1993

CANVIN GUNNER HOLDINGS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
20 Sep 1993
Company name changed kewaction LIMITED\certificate issued on 21/09/93

08 Jul 1993
Accounting reference date notified as 31/03

29 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1993
Registered office changed on 17/06/93 from: classic house 174-180 old street london EC1V 9BP

04 Jun 1993
Incorporation