CANARY WHARF MANAGEMENT LIMITED
LONDON,

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 02067510
Status Active
Incorporation Date 27 October 1986
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON,, E14 5AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Appointment of Phillip Guy Tweddle as a director on 9 March 2017; Appointment of Stephen John Greig as a director on 9 March 2017; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of CANARY WHARF MANAGEMENT LIMITED are www.canarywharfmanagement.co.uk, and www.canary-wharf-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Canary Wharf Management Limited is a Private Limited Company. The company registration number is 02067510. Canary Wharf Management Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Canary Wharf Management Limited is One 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. GREIG, Steve John is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. MAER, Matthew is a Director of the company. TWEDDLE, Phillip Guy is a Director of the company. WAXER, Camille is a Director of the company. Secretary HICKS, Roland Douglas has been resigned. Secretary HOLLAND, Anna Marie has been resigned. Secretary HOSKING, Cherry Lyn has been resigned. Secretary POTTER, Martin has been resigned. Secretary PRECIOUS, Martin David has been resigned. Secretary WILSON, Adrian John has been resigned. Director ALLAN, James Campbell has been resigned. Director DENNIS, Michael Mark has been resigned. Director GARNER, Patrick Francis has been resigned. Director GAWLER, David has been resigned. Director IACOBESCU, George has been resigned. Director JOHN, Robert Llewellyn has been resigned. Director KEMP, Richard Justin has been resigned. Director KYTE, Peter John has been resigned. Director LEVENE, Peter Keith, Lord has been resigned. Director PARTINGTON, Anthony Morley has been resigned. Director PARTINGTON, Anthony Morley has been resigned. Director ROTHMAN, Gerald has been resigned. Director ROTHMAN, Gerald has been resigned. Director SPEIRS, Robert has been resigned. Director WILLIAMS, Ralph Henry has been resigned. Director YOUNG, Charles Bellamy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 22 December 1995
72 years old

Director
GREIG, Steve John
Appointed Date: 09 March 2017
62 years old

Director
IACOBESCU, George
Appointed Date: 06 February 1996
80 years old

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

Director
MAER, Matthew
Appointed Date: 02 October 2012
61 years old

Director
TWEDDLE, Phillip Guy
Appointed Date: 09 March 2017
59 years old

Director
WAXER, Camille
Appointed Date: 16 May 2012
69 years old

Resigned Directors

Secretary
HICKS, Roland Douglas
Resigned: 02 June 1992

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

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 08 November 1996

Secretary
POTTER, Martin
Resigned: 03 October 1993
Appointed Date: 02 November 1992

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 03 October 1993

Secretary
WILSON, Adrian John
Resigned: 07 March 1993
Appointed Date: 02 June 1992

Director
ALLAN, James Campbell
Resigned: 08 November 2004
Appointed Date: 27 June 1997
82 years old

Director
DENNIS, Michael Mark
Resigned: 07 March 1993
83 years old

Director
GARNER, Patrick Francis
Resigned: 22 December 1995
Appointed Date: 01 November 1993
79 years old

Director
GAWLER, David
Resigned: 19 December 1996
Appointed Date: 16 August 1996
86 years old

Director
IACOBESCU, George
Resigned: 22 December 1995
Appointed Date: 09 December 1993
80 years old

Director
JOHN, Robert Llewellyn
Resigned: 02 November 1992
77 years old

Director
KEMP, Richard Justin
Resigned: 28 September 2012
Appointed Date: 09 June 2006
66 years old

Director
KYTE, Peter John
Resigned: 24 January 2011
Appointed Date: 14 September 2007
71 years old

Director
LEVENE, Peter Keith, Lord
Resigned: 22 December 1995
Appointed Date: 01 November 1993
84 years old

Director
PARTINGTON, Anthony Morley
Resigned: 14 September 2007
Appointed Date: 05 March 1996
78 years old

Director
PARTINGTON, Anthony Morley
Resigned: 22 December 1995
78 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 06 February 1996
88 years old

Director
ROTHMAN, Gerald
Resigned: 02 June 1994
88 years old

Director
SPEIRS, Robert
Resigned: 30 June 1993
89 years old

Director
WILLIAMS, Ralph Henry
Resigned: 07 March 1994
97 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 01 April 1996
85 years old

Persons With Significant Control

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

CANARY WHARF MANAGEMENT LIMITED Events

29 Mar 2017
Appointment of Phillip Guy Tweddle as a director on 9 March 2017
29 Mar 2017
Appointment of Stephen John Greig as a director on 9 March 2017
08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

...
... and 190 more events
16 Mar 1987
Accounting reference date notified as 31/12

10 Mar 1987
Company name changed precis (556) LIMITED\certificate issued on 10/03/87
26 Feb 1987
Registered office changed on 26/02/87 from: watling house 35/37 cannon street london EC4M 5SD

21 Jan 1987
Secretary resigned;new secretary appointed

27 Oct 1986
Certificate of Incorporation

CANARY WHARF MANAGEMENT LIMITED Charges

7 November 1997
Supplemental charge
Delivered: 11 November 1997
Status: Satisfied on 17 September 1998
Persons entitled: European Investment Bank
Description: By way of assignment in equity and security all its present…
5 September 1996
Supplemental debenture
Delivered: 19 September 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)
Description: Fixed and floating charge over all property and assets…
26 June 1996
Supplemental charge
Delivered: 10 July 1996
Status: Satisfied on 4 June 1997
Persons entitled: European Investment Bank
Description: All its present and future title, right and interest in and…
27 December 1995
Debenture
Delivered: 16 January 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: Any real property now belonging to the company and the…
27 December 1995
Fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied on 4 June 1997
Persons entitled: European Investment Bank
Description: By way of first fixed charge the service charge account and…
27 December 1995
Second fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied on 4 June 1997
Persons entitled: European Investment Bank
Description: By way of legal mortgage,all real property in england and…
28 October 1993
Guarantee and debenture
Delivered: 11 November 1993
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
11 May 1992
Supplemental debenture
Delivered: 22 May 1992
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC (The Security Agent) as Agent and Trustee for the Agents and the Lenders Asdefined Therein
Description: All the real property tog. With all buildings and fixtures…
2 April 1992
Guarantee and debenture
Delivered: 8 April 1992
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank Plct and the Lenders (As Defined)as Agent and Trustee for Itself, the Paying Agen
Description: Please see doc for full details. Fixed and floating charges…