Company number 01691576
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address UNIT 1 PARKWAY TRADING ESTATE, BARTON DOCK ROAD, STRETFORD, MANCHESTER, M32 0TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 016915760006 in full. The most likely internet sites of CANNON VIKING LIMITED are www.cannonviking.co.uk, and www.cannon-viking.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Cannon Viking Limited is a Private Limited Company.
The company registration number is 01691576. Cannon Viking Limited has been working since 17 January 1983.
The present status of the company is Active. The registered address of Cannon Viking Limited is Unit 1 Parkway Trading Estate Barton Dock Road Stretford Manchester M32 0tl. . WILLIAMS, Gary Steven is a Secretary of the company. WILLIAMS, Gary Steven is a Director of the company. Director BRUCE, Mazzoni has been resigned. Director GREENWOOD, Derek Hewitt has been resigned. Director HOLMES, John Alan has been resigned. Director MANZILLO, Alfonso has been resigned. Director RAYNER, William Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
BRUCE, Mazzoni
Resigned: 18 December 1998
Appointed Date: 11 July 1995
67 years old
Director
MANZILLO, Alfonso
Resigned: 31 December 2011
Appointed Date: 02 January 1996
98 years old
Persons With Significant Control
Worldwide Polyurethane Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANNON VIKING LIMITED Events
16 Nov 2016
Confirmation statement made on 30 September 2016 with updates
10 Aug 2016
Accounts for a medium company made up to 31 December 2015
10 Dec 2015
Satisfaction of charge 016915760006 in full
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
18 Jun 2015
Accounts for a medium company made up to 31 December 2014
...
... and 102 more events
09 Oct 1987
Return made up to 18/09/87; full list of members
19 Sep 1986
Full accounts made up to 31 December 1985
19 Sep 1986
Return made up to 29/08/86; full list of members
28 Mar 1983
Company name changed\certificate issued on 28/03/83
17 Jan 1983
Incorporation
31 March 2015
Charge code 0169 1576 0006
Delivered: 7 April 2015
Status: Satisfied
on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0169 1576 0005
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied
on 22 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 1998
Legal mortgage
Delivered: 4 June 1998
Status: Satisfied
on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 wynchwood bowdon cheshire…
26 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied
on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: "Hulton house," chester road, hazel grove, stockport.…
28 March 1984
Debenture
Delivered: 4 April 1984
Status: Satisfied
on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…