THE CANFORD PARTNERSHIP LIMITED
STAINES-UPON-THAMES RESULI & CO LIMITED

Hellopages » Surrey » Runnymede » TW18 3JN

Company number 03159952
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 38 RIVERSIDE DRIVE, STAINES-UPON-THAMES, MIDDLESEX, TW18 3JN
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000 . The most likely internet sites of THE CANFORD PARTNERSHIP LIMITED are www.thecanfordpartnership.co.uk, and www.the-canford-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Sunningdale Rail Station is 5.8 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Canford Partnership Limited is a Private Limited Company. The company registration number is 03159952. The Canford Partnership Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of The Canford Partnership Limited is 38 Riverside Drive Staines Upon Thames Middlesex Tw18 3jn. The company`s financial liabilities are £1.6k. It is £1.45k against last year. The cash in hand is £1.03k. It is £0.93k against last year. And the total assets are £1.03k, which is £0.93k against last year. KNOWLES, Stephen Leonard is a Director of the company. Secretary KING, Kris has been resigned. Secretary KING, Kris has been resigned. Secretary MCDONALD-SMITH, Martin Edward has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director AGIRBAS, Cafer Tayyar has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director KING, Kris has been resigned. Director KNOWLES, Alison Elisabeth has been resigned. Director KNOWLES, Stephen Leonard has been resigned. The company operates in "Manufacture of jewellery and related articles".


the canford partnership Key Finiance

LIABILITIES £1.6k
+1016%
CASH £1.03k
+980%
TOTAL ASSETS £1.03k
+980%
All Financial Figures

Current Directors

Director
KNOWLES, Stephen Leonard
Appointed Date: 26 November 2012
72 years old

Resigned Directors

Secretary
KING, Kris
Resigned: 20 January 2011
Appointed Date: 09 January 1998

Secretary
KING, Kris
Resigned: 10 February 1997
Appointed Date: 15 February 1996

Secretary
MCDONALD-SMITH, Martin Edward
Resigned: 30 December 1997
Appointed Date: 10 February 1997

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Director
AGIRBAS, Cafer Tayyar
Resigned: 20 September 1997
Appointed Date: 15 February 1996
68 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Director
KING, Kris
Resigned: 26 November 2012
Appointed Date: 20 January 2011
60 years old

Director
KNOWLES, Alison Elisabeth
Resigned: 01 June 1999
Appointed Date: 20 September 1997
71 years old

Director
KNOWLES, Stephen Leonard
Resigned: 20 January 2011
Appointed Date: 01 June 1999
72 years old

Persons With Significant Control

Mr Stephen Leonard Knowles
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE CANFORD PARTNERSHIP LIMITED Events

17 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 61 more events
25 Feb 1996
New secretary appointed
25 Feb 1996
New director appointed
25 Feb 1996
Secretary resigned
25 Feb 1996
Director resigned
15 Feb 1996
Incorporation