Company number 04286994
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address FIRST FLOOR 3800 PARKSIDE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CANNOCK LIMITED are www.cannock.co.uk, and www.cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cannock Limited is a Private Limited Company.
The company registration number is 04286994. Cannock Limited has been working since 13 September 2001.
The present status of the company is Active. The registered address of Cannock Limited is First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7yg. . GLENNON, John is a Secretary of the company. GLENNON, John is a Director of the company. Secretary SARSON, Nicola has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Director BANTOFT, Stephen Edward has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
SARSON, Nicola
Resigned: 19 November 2007
Appointed Date: 25 September 2002
Persons With Significant Control
CANNOCK LIMITED Events
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2016
Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015
24 May 2016
Accounts for a dormant company made up to 30 September 2015
16 May 2016
Appointment of Mr John Glennon as a director on 9 May 2016
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
...
... and 48 more events
10 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
10 May 2002
Company name changed holdco port@l LIMITED\certificate issued on 10/05/02
15 Mar 2002
Secretary resigned
13 Sep 2001
Incorporation
7 December 2007
Mortgage
Delivered: 19 December 2007
Status: Satisfied
on 27 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a bankfield house 163 union street coventry…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied
on 27 November 2014
Persons entitled: Walker & Son (Hauliers) Limited
Description: Bankfield house coventry t/n WM584765 buildings proceeds of…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied
on 27 November 2014
Persons entitled: Cannock Developments Limited as Trustee for the Secured Parties
Description: Bankfield house coventry t/n WM584765 buildings proceeds of…