CANNOCK SP LIMITED
BIRMINGHAM OFFICE VILLAGES LIMITED RECONO LIMITED

Hellopages » West Midlands » Solihull » B37 7YG

Company number 04287034
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 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Stephen Edward Bantoft as a director on 19 December 2015. The most likely internet sites of CANNOCK SP LIMITED are www.cannocksp.co.uk, and www.cannock-sp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cannock Sp Limited is a Private Limited Company. The company registration number is 04287034. Cannock Sp Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Cannock Sp Limited is First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7yg. . GLENNON, John is a Secretary of the company. BANTOFT, Lucinda Judith is a Director of the company. GLENNON, John is a Director of the company. TRACEY, Michael John is a Director of the company. Secretary SARSON, Nicola has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Secretary TRACEY, Michael John has been resigned. Director BANTOFT, Stephen Edward has been resigned. Director BANTOFT, Stephen Edward has been resigned. Director SARSON, Nicola has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLENNON, John
Appointed Date: 01 December 2004

Director
BANTOFT, Lucinda Judith
Appointed Date: 03 April 2002
55 years old

Director
GLENNON, John
Appointed Date: 15 November 2013
66 years old

Director
TRACEY, Michael John
Appointed Date: 03 April 2002
58 years old

Resigned Directors

Secretary
SARSON, Nicola
Resigned: 01 December 2004
Appointed Date: 03 July 2003

Secretary
SWANSTON, Cindy Leigh
Resigned: 11 March 2002
Appointed Date: 13 September 2001

Secretary
TRACEY, Michael John
Resigned: 02 July 2003
Appointed Date: 03 April 2002

Director
BANTOFT, Stephen Edward
Resigned: 19 December 2015
Appointed Date: 21 August 2014
59 years old

Director
BANTOFT, Stephen Edward
Resigned: 03 April 2002
Appointed Date: 13 September 2001
59 years old

Director
SARSON, Nicola
Resigned: 16 January 2006
Appointed Date: 16 December 2005
69 years old

Persons With Significant Control

Mrs Lucinda Charlotte Bantoft
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CANNOCK SP LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
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
04 Oct 2015
Full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 130 more events
24 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
New director appointed
24 Apr 2002
Ad 18/04/02--------- £ si 4998@1=4998 £ ic 2/5000
15 Mar 2002
Secretary resigned
13 Sep 2001
Incorporation

CANNOCK SP LIMITED Charges

11 December 2013
Charge code 0428 7034 0048
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 April 2012
Charge of agreement
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The building contract guarantee relating to the…
17 April 2012
Charge of agreement
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The building contract guarantee relating to the main…
17 April 2012
Charge of agreement
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The fixtures, fittings and supply agreement between the…
3 April 2012
Deed
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Martineau Place Limited as General Partner of Invicta Martineau Place LP and Martineau Place Hotels Limited
Description: The amount standing to the credit of the deposit account…
3 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Martineau Place Limited as General Partner of Invicta Martineau Place LP and Martineau Place Hotels Limited
Description: The account with a/no 11265502 sort code 16-31-12 and the…
3 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Martineau Place Limited as General Partner of Invicta Martineau Place LP and Martineau Place Hotels Limited
Description: The account with a/no 11265464 sort code 16-31-12 and the…
3 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Martineau Place Limited as General Partner of Invicta Martineau Place LP and Martineau Place Hotels Limited
Description: The account with a/no 11265456 sort code 16-31-12 and the…
3 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Martineau Place Limited as General Partner of Invicta Martineau Place LP and Martineau Place Hotels Limited
Description: The account with a/no 11265472 sort code 16-31-12 and the…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
3 April 2012
Legal charge
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at part of level 11 (floor 9) at one martineau…
3 April 2012
Legal charge
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at level 1 (basement), level 2 (ground floor) and…
3 April 2012
Legal charge
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at level 5 (floor 3) and level 10 (floor 8) one…
3 April 2012
Charge of agreement
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement and all money at the date of the charge of…
3 April 2012
Charge of agreement
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement and all money at the date of the charge of…
3 April 2012
Charge of agreement
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement and all money at the date of the charge of…
3 April 2012
Charge of agreement
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement and all money at the date of the charge of…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
3 April 2012
Charge of deposit
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to the account…
16 November 2010
Charge of deposit
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
16 November 2010
Charge of deposit
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
16 November 2010
Charge of deposit
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
16 November 2010
Charge of deposit
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
16 November 2010
Charge of building licence
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The company covenanted to discharge on demand the company's…
16 November 2010
Charge of agreement
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All money now and in the future due to the company pursuant…
16 November 2010
Charge of deposit
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The company covenanted to discharge on demand the company's…
16 November 2010
Charge of agreement
Delivered: 24 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All money now and in the future due to the company pursuant…
16 November 2010
F f & e account charge
Delivered: 19 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: Cumberland House Bpra Property Fund LLP
Description: First fixed charge the account and the full credit balance…
16 November 2010
Construction account charge
Delivered: 19 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: Cumberland House Bpra Property Fund LLP
Description: First fixed charge the account and the full credit balance…
16 November 2010
Cost overrun account charge
Delivered: 19 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: Cumberland House Bpra Property LLP
Description: First fixed charge the account and the full credit balance…
16 November 2010
Licence deposit deed
Delivered: 19 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: Cumberland House Bpra Property Fund LLP
Description: The amount now standing to the credit of the deposit…
19 March 2010
Construction account charge
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: Moor House Bpra Property Fund LLP
Description: The account and full credit balance thereon and all rights…
19 March 2010
Cost overrun account charge
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: Moor House Bpra Property Fund LLP
Description: The account and full credit balanace thereon and all rights…
19 March 2010
Licence deposit deed
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: Moor House Bpra Property Fund LLP
Description: The amonut now standing to the credit of th deposit…
19 March 2010
Ff&e account charge
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: Moor House Bpra Property Fund LLP
Description: The account and the full credit balance thereon see image…
19 March 2010
Charge of deposit
Delivered: 25 March 2010
Status: Satisfied on 29 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposites now and in the future credited to account…
19 March 2010
Charge of deposit
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 March 2010
Charge of agreement
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 19 march 2010 and made between heyford…
19 March 2010
Charge of deposit
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 March 2010
Charge of deposit
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 March 2010
Charge of deposit
Delivered: 25 March 2010
Status: Satisfied on 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
3 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Satisfied on 18 March 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Flat 13 kings court mansions 729 fulham road london,…
31 May 2006
Legal mortgage
Delivered: 6 June 2006
Status: Satisfied on 5 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Land at hunter drive pegasus business park east midlands…
3 November 2005
Legal mortgage
Delivered: 9 November 2005
Status: Satisfied on 5 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Building 3 cygnus court pegasus business park east midlands…
12 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 13 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…