CBN LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 01069701
Status Active
Incorporation Date 4 September 1972
Company Type Private Limited Company
Address 7 SAINT PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 010697010018, created on 2 November 2016. The most likely internet sites of CBN LIMITED are www.cbn.co.uk, and www.cbn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Cbn Limited is a Private Limited Company. The company registration number is 01069701. Cbn Limited has been working since 04 September 1972. The present status of the company is Active. The registered address of Cbn Limited is 7 Saint Petersgate Stockport Cheshire Sk1 1eb. . GLEAVE, Giles Howard is a Secretary of the company. GLEAVE, Giles Howard is a Director of the company. GLEAVE, Robert Howard is a Director of the company. Secretary TAYLOR, Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEAVE, Giles Howard
Appointed Date: 13 October 2003

Director
GLEAVE, Giles Howard

60 years old

Director

Resigned Directors

Secretary
TAYLOR, Peter
Resigned: 13 October 2003

Persons With Significant Control

Mr Robert Howard Gleave Frics Ac I Arb
Notified on: 13 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBN LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Registration of charge 010697010018, created on 2 November 2016
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600

05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
07 Oct 1987
Accounts for a small company made up to 30 June 1986

07 Oct 1987
Return made up to 25/06/87; full list of members

12 Jul 1986
Accounts for a small company made up to 30 June 1985
30 May 1986
Return made up to 10/04/86; full list of members

24 Nov 1983
Accounts made up to 30 June 1982

CBN LIMITED Charges

2 November 2016
Charge code 0106 9701 0018
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 pheasant walk high legh knutsford cheshire…
26 March 2014
Charge code 0106 9701 0017
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lawrine plumley moor road plumley cheshire…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 wood avens grove audlem t/no CH251783; any other…
6 September 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 307 abergele road old colwyn t/no:WA688330 by way of fixed…
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sheiling 467 garstang road broughton preston. By way of…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at poplar farm hack green nantwich cheshire t/n…
31 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at moss lane, garstang, preston. By way of fixed…
1 November 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of green lane audlem crewe t/no…
26 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1984
Legal charge
Delivered: 25 October 1984
Status: Satisfied on 11 August 2004
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land and buildings on the west side of main road betley…
26 January 1983
Legal charge
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: L/H - eastside of albany road, chorlton-cum-hardy…
21 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 26 March 2010
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land comprising 0.314 hectares situate fronting to…
25 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: L/H east of albany road, chorlton-cum-hardy, manchester…
18 June 1981
Charge
Delivered: 23 June 1981
Status: Satisfied
Persons entitled: Williams and Glyn's Bank LTD.
Description: All that the benefit of an agreement relating to land at…
20 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: L/H land situate on the north side of albany road, chorlton…
7 February 1979
Legal charge
Delivered: 28 February 1979
Status: Satisfied on 11 August 2004
Persons entitled: William's & Glyn's Bank Limited
Description: F/H land (1480 sq yards) at bettey, newcastle under lyme…
14 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied on 11 August 2004
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H eastside of riverside drive prestbury macclesfield…
14 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied on 11 August 2004
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H loggerheads ashley near market drayton staffs.…