CANAPAC PROPERTIES LIMITED
ABBEY PARK INTEL PROPERTIES LIMITED

Hellopages » Hampshire » Test Valley » SO51 9DG

Company number 02888104
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address C/O TBW, E3 THE PREMIER CENTRE, ABBEY PARK, ROMSEY, SO51 9DG
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-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Renold Lee on Tang as a director on 24 May 2016. The most likely internet sites of CANAPAC PROPERTIES LIMITED are www.canapacproperties.co.uk, and www.canapac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Redbridge Rail Station is 4.3 miles; to Swaythling Rail Station is 4.7 miles; to St Denys Rail Station is 5.3 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canapac Properties Limited is a Private Limited Company. The company registration number is 02888104. Canapac Properties Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Canapac Properties Limited is C O Tbw E3 The Premier Centre Abbey Park Romsey So51 9dg. . TANG, Anita is a Secretary of the company. HO, Jeun Ho is a Director of the company. TANG, Anita is a Director of the company. TANG, Renold Lee On is a Director of the company. Secretary MA, Joseph has been resigned. Secretary MA, Pauline has been resigned. Secretary TANG, Renold Lee On has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MA, Joseph has been resigned. Director MA, Pauline has been resigned. Director TANG, Renold Lee On has been resigned. Director WISEMAN, Graham Mark has been resigned. Director WONG, Wendy 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
TANG, Anita
Appointed Date: 07 April 2003

Director
HO, Jeun Ho
Appointed Date: 11 April 2003
94 years old

Director
TANG, Anita
Appointed Date: 07 April 2003
64 years old

Director
TANG, Renold Lee On
Appointed Date: 24 May 2016
69 years old

Resigned Directors

Secretary
MA, Joseph
Resigned: 22 April 2003
Appointed Date: 06 September 1996

Secretary
MA, Pauline
Resigned: 22 April 2003
Appointed Date: 21 November 1994

Secretary
TANG, Renold Lee On
Resigned: 12 November 1994
Appointed Date: 17 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Director
MA, Joseph
Resigned: 22 April 2003
Appointed Date: 06 September 1996
68 years old

Director
MA, Pauline
Resigned: 22 April 2003
Appointed Date: 21 November 1994
64 years old

Director
TANG, Renold Lee On
Resigned: 12 November 1994
Appointed Date: 17 January 1994
69 years old

Director
WISEMAN, Graham Mark
Resigned: 12 November 1994
Appointed Date: 17 January 1994
70 years old

Director
WONG, Wendy
Resigned: 26 August 1996
Appointed Date: 21 November 1994
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Persons With Significant Control

Juen Ho Ho
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

CANAPAC PROPERTIES LIMITED Events

02 Feb 2017
Micro company accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 May 2016
Appointment of Mr Renold Lee on Tang as a director on 24 May 2016
28 Jan 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 56 more events
07 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1995
Director resigned;new director appointed

20 Mar 1994
Accounting reference date notified as 31/12

16 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1994
Incorporation

CANAPAC PROPERTIES LIMITED Charges

23 October 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 6 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 8-14 colosseum terrace camden t/n-NGL714858 together…