CANADA SQUARE OPERATIONS NO. 4 LIMITED
LONDON CANADA SQUARE OPERATIONS LIMITED EGG INVESTMENTS LIMITED GS TWELVE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 03403963
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of CANADA SQUARE OPERATIONS NO. 4 LIMITED are www.canadasquareoperationsno4.co.uk, and www.canada-square-operations-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Canada Square Operations No 4 Limited is a Private Limited Company. The company registration number is 03403963. Canada Square Operations No 4 Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of Canada Square Operations No 4 Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMINGS, Simon James is a Secretary of the company. CUMMING, Simon James is a Director of the company. ROBSON, Jill Denise is a Director of the company. Secretary BUTLER, James Thomas Gaunt has been resigned. Secretary GAULTER, Andrew Martin has been resigned. Secretary GRIFFITH, Shan Mary has been resigned. Secretary WALKER, Robert has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director BENTON, Amanda Jane Carey has been resigned. Director BENTON, Amanda Jane Carey has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director CASEY, John Anthony has been resigned. Director CAWLEY, Neil Geoffrey has been resigned. Director COLEMAN, Kieran Mark has been resigned. Director DELLER, Andrew Michael has been resigned. Director DOYLE, David Colin has been resigned. Director DRAYTON, Roger Clinton has been resigned. Director FIRTH, Andrew Charles has been resigned. Director GAULTER, Andrew Martin has been resigned. Director GRATTON, Paul Robert has been resigned. Director GREEN, David George has been resigned. Director HARRIS, Michael John has been resigned. Director HAYES, Christine Mary has been resigned. Director HEAD, Robert Michael has been resigned. Director JACKSON, Simon Paul has been resigned. Director JONES, William Richard has been resigned. Director KERR, Ian David has been resigned. Director MILNE, Alistair Graham has been resigned. Director NANCARROW, Mark James St John has been resigned. Director RYAN, Gerard Jude has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
CUMMINGS, Simon James
Appointed Date: 22 May 2008

Director
CUMMING, Simon James
Appointed Date: 07 September 2007
61 years old

Director
ROBSON, Jill Denise
Appointed Date: 21 May 2008
60 years old

Resigned Directors

Secretary
BUTLER, James Thomas Gaunt
Resigned: 19 December 2001
Appointed Date: 03 May 2000

Secretary
GAULTER, Andrew Martin
Resigned: 22 May 2008
Appointed Date: 01 May 2007

Secretary
GRIFFITH, Shan Mary
Resigned: 03 May 2000
Appointed Date: 27 May 1998

Secretary
WALKER, Robert
Resigned: 27 May 1998
Appointed Date: 16 July 1997

Secretary
WINDRIDGE, Susan Doreen
Resigned: 01 May 2007
Appointed Date: 19 December 2001

Director
BENTON, Amanda Jane Carey
Resigned: 31 October 2000
Appointed Date: 28 January 2000
66 years old

Director
BENTON, Amanda Jane Carey
Resigned: 25 September 1999
Appointed Date: 29 March 1999
66 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 26 September 2003
Appointed Date: 03 May 2000
61 years old

Director
CASEY, John Anthony
Resigned: 20 December 2000
Appointed Date: 29 March 1999
64 years old

Director
CAWLEY, Neil Geoffrey
Resigned: 01 May 2007
Appointed Date: 26 February 2007
67 years old

Director
COLEMAN, Kieran Mark
Resigned: 15 December 2006
Appointed Date: 30 January 2006
56 years old

Director
DELLER, Andrew Michael
Resigned: 24 December 2005
Appointed Date: 17 March 2004
57 years old

Director
DOYLE, David Colin
Resigned: 16 May 2005
Appointed Date: 29 October 2003
59 years old

Director
DRAYTON, Roger Clinton
Resigned: 29 March 1999
Appointed Date: 26 May 1998
82 years old

Director
FIRTH, Andrew Charles
Resigned: 19 February 2004
Appointed Date: 01 April 2003
60 years old

Director
GAULTER, Andrew Martin
Resigned: 22 May 2008
Appointed Date: 07 September 2007
74 years old

Director
GRATTON, Paul Robert
Resigned: 30 January 2006
Appointed Date: 03 May 2000
65 years old

Director
GREEN, David George
Resigned: 26 May 1998
Appointed Date: 16 July 1997
75 years old

Director
HARRIS, Michael John
Resigned: 29 March 1999
Appointed Date: 27 May 1998
76 years old

Director
HAYES, Christine Mary
Resigned: 11 April 2003
Appointed Date: 25 January 2001
67 years old

Director
HEAD, Robert Michael
Resigned: 19 October 1999
Appointed Date: 26 May 1998
67 years old

Director
JACKSON, Simon Paul
Resigned: 26 February 2007
Appointed Date: 15 December 2006
57 years old

Director
JONES, William Richard
Resigned: 31 January 2004
Appointed Date: 29 March 1999
61 years old

Director
KERR, Ian David
Resigned: 07 September 2007
Appointed Date: 10 November 2006
70 years old

Director
MILNE, Alistair Graham
Resigned: 29 October 2001
Appointed Date: 29 March 1999
65 years old

Director
NANCARROW, Mark James St John
Resigned: 23 November 2006
Appointed Date: 20 December 2000
65 years old

Director
RYAN, Gerard Jude
Resigned: 07 September 2007
Appointed Date: 01 May 2007
61 years old

Persons With Significant Control

Canada Square Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANADA SQUARE OPERATIONS NO. 4 LIMITED Events

02 Sep 2016
Confirmation statement made on 12 August 2016 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 70,000,001

13 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 70,000,001

...
... and 133 more events
21 Jul 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/97

21 Jul 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/07/97

21 Jul 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/97

21 Jul 1997
Accounting reference date extended from 31/07/98 to 31/12/98
16 Jul 1997
Incorporation