CANARYHALL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AY
Company number 02788546
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAM, NG5 1AY
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 February 2017 with updates; Change of share class name or designation. The most likely internet sites of CANARYHALL LIMITED are www.canaryhall.co.uk, and www.canaryhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Canaryhall Limited is a Private Limited Company. The company registration number is 02788546. Canaryhall Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Canaryhall Limited is Alexandra House 43 Alexandra Street Nottingham Ng5 1ay. . FRADD, Simon Oakley, Dr is a Secretary of the company. FRADD, Simon Oakley, Dr is a Director of the company. MARTIN, Graham David Ross, Dr is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TOMS, Elaine, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRADD, Simon Oakley, Dr
Appointed Date: 09 March 1993

Director
FRADD, Simon Oakley, Dr
Appointed Date: 09 March 1993
75 years old

Director
MARTIN, Graham David Ross, Dr
Appointed Date: 09 March 1993
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1993
Appointed Date: 10 February 1993

Director
TOMS, Elaine, Dr
Resigned: 30 June 2004
Appointed Date: 09 March 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1993
Appointed Date: 10 February 1993

Persons With Significant Control

Dr Graham David Ross Martin
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Simon Oakley Fradd
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Martin
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CANARYHALL LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Apr 2016
Change of share class name or designation
21 Apr 2016
Sub-division of shares on 31 March 2016
21 Apr 2016
Resolutions
  • RES13 ‐ Subdivision/removal of auth share cap 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
18 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1993
Registered office changed on 23/03/93 from: classic house 174-180 old st london EC1V 9BP

10 Feb 1993
Incorporation

CANARYHALL LIMITED Charges

7 June 1993
Mortgage debenture
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1993
Legal charge
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 249 sneinton dale sneinton nottingham being the property…