CANARY WHARF CONTRACTORS (DS6) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 03194822
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of CANARY WHARF CONTRACTORS (DS6) LIMITED are www.canarywharfcontractorsds6.co.uk, and www.canary-wharf-contractors-ds6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Canary Wharf Contractors Ds6 Limited is a Private Limited Company. The company registration number is 03194822. Canary Wharf Contractors Ds6 Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Canary Wharf Contractors Ds6 Limited is 1 Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary HOSKING, Cherry Lyn has been resigned. Secretary PRECIOUS, Martin David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROTHMAN, Gerald has been resigned. Director YOUNG, Charles Bellamy has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 12 March 1997
72 years old

Director
IACOBESCU, George
Appointed Date: 30 April 1997
80 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 30 April 1997

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 12 March 1997

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 March 1997
Appointed Date: 03 May 1996

Nominee Director
CHARLTON, Peter John
Resigned: 13 March 1997
Appointed Date: 03 May 1996
70 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 March 1997
Appointed Date: 03 May 1996
83 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 12 March 1997
88 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 30 April 1997
85 years old

Persons With Significant Control

Canary Wharf (Ds6) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF CONTRACTORS (DS6) LIMITED Events

04 May 2017
Confirmation statement made on 3 May 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

21 Sep 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 75 more events
25 Mar 1997
Director resigned
25 Mar 1997
New director appointed
25 Mar 1997
Registered office changed on 25/03/97 from: 200 aldersgate street london EC1A 4JJ
25 Mar 1997
New secretary appointed
03 May 1996
Incorporation

CANARY WHARF CONTRACTORS (DS6) LIMITED Charges

27 May 1998
Supplemental agreement which is supplemental to the debenture dated 24TH july 1997 and
Delivered: 5 June 1998
Status: Satisfied on 3 April 2000
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Aktiengesellschaft
Description: All rights under the sub-contract each development document…
24 July 1997
Subordination deed between (amongst others) the subordinated creditor and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Delivered: 13 August 1997
Status: Satisfied on 5 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)
Description: Any amount of subordinated liabilities that is discharged…
24 July 1997
Deposit agreement between the chargor (the company) and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Delivered: 13 August 1997
Status: Satisfied on 5 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Initial Bank)
Description: All moneys from time to time standing to the credit of the…
24 July 1997
Debenture between the borrower (the company) and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Delivered: 13 August 1997
Status: Satisfied on 5 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)
Description: Fixed and floating charge over all property and assets…