CANNING HOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 8PS

Company number 03317927
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 14-15 BELGRAVE SQUARE, LONDON, SW1X 8PS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Dr Peter Salmon Collecott as a director on 20 April 2016. The most likely internet sites of CANNING HOUSE LIMITED are www.canninghouse.co.uk, and www.canning-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canning House Limited is a Private Limited Company. The company registration number is 03317927. Canning House Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Canning House Limited is 14 15 Belgrave Square London Sw1x 8ps. . CORTES, Cristina Zaviera is a Secretary of the company. COLLECOTT, Peter Salmon, Dr is a Director of the company. INGRAM, Guy Rurik is a Director of the company. Secretary AMEY, Julian Nigel Robert has been resigned. Secretary GOODSON-WICKES, Charles, Dr has been resigned. Secretary HAMILTON, Barry Richard has been resigned. Secretary JOOF, Clare has been resigned. Secretary MCCOLLUM, Nigel Edward Rupert has been resigned. Secretary MCLEAN, Philip Alexander has been resigned. Secretary NASH, Stephen Thomas has been resigned. Secretary SCOTT, Veronica Mary has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Colin Robert has been resigned. Director BARING, Nicholas Hugo has been resigned. Director BELLAMY, Roger Keith has been resigned. Director BOARD, Kathryn has been resigned. Director BURTON, Christopher John has been resigned. Director CARDIFF, Charles Peregrine has been resigned. Director CHEYNE, Iain Donald has been resigned. Director DE BUNSEN, Jocelyn Maurice has been resigned. Director DE QUINCEY, Paul Morrison has been resigned. Director ELLIOTT, Hugh Stephen Murray has been resigned. Director ELLIOTT, Hugh Stephen Murray has been resigned. Director FLEWITT, Mark Alexander has been resigned. Director GARRATT, Peter has been resigned. Director GAY, David Arthur has been resigned. Director GREAVES, John Western has been resigned. Director GREAVES, John Western has been resigned. Director HAMILTON, Barry Richard has been resigned. Director HOLMES, David has been resigned. Director HUGHES, Edgar John, Dr. has been resigned. Director JOHNSON, Margaret Helen has been resigned. Director KENNEDY, John Alexander has been resigned. Director MACFARLANE, Iain Mackay has been resigned. Director MATHER, Harold Clive has been resigned. Director MCLEAN, Philip Alexander has been resigned. Director NASH, Stephen Thomas has been resigned. Director PERKINS, Juliet Rosalind has been resigned. Director RIX, Robert William, Dr has been resigned. Director ROBINSON, Richard Anthony has been resigned. Director ROBINSON, Richard Anthony has been resigned. Director SANDIFORD, Peter has been resigned. Director SCOTT, Veronica Mary has been resigned. Director STREET, Stephen Gregory has been resigned. Director THOMAS, David Victor has been resigned. Director UNWIN, Sally Ann has been resigned. Director VALDES SCOTT, Michael has been resigned. Director WEST, Geoffrey Richard, Doctor has been resigned. Director WESTNEDGE, Anthony Stuart has been resigned. Director WILKINSON, Alastair Paul has been resigned. Director WILKINSON, Richard Denys has been resigned. Director WISCARSON, Christopher Michael has been resigned. Director WITHRINGTON, John Knox has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CORTES, Cristina Zaviera
Appointed Date: 01 October 2015

Director
COLLECOTT, Peter Salmon, Dr
Appointed Date: 20 April 2016
74 years old

Director
INGRAM, Guy Rurik
Appointed Date: 11 December 2012
75 years old

Resigned Directors

Secretary
AMEY, Julian Nigel Robert
Resigned: 31 August 1999
Appointed Date: 13 March 1997

Secretary
GOODSON-WICKES, Charles, Dr
Resigned: 13 November 2012
Appointed Date: 10 May 2010

Secretary
HAMILTON, Barry Richard
Resigned: 10 October 2006
Appointed Date: 01 July 2003

Secretary
JOOF, Clare
Resigned: 22 July 2015
Appointed Date: 11 December 2012

Secretary
MCCOLLUM, Nigel Edward Rupert
Resigned: 05 May 2010
Appointed Date: 01 June 2009

Secretary
MCLEAN, Philip Alexander
Resigned: 15 October 2002
Appointed Date: 15 May 2001

Secretary
NASH, Stephen Thomas
Resigned: 01 July 2003
Appointed Date: 15 October 2002

Secretary
SCOTT, Veronica Mary
Resigned: 31 March 2009
Appointed Date: 31 October 2006

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 13 March 1997
Appointed Date: 13 February 1997

Director
ARMSTRONG, Colin Robert
Resigned: 28 October 1998
Appointed Date: 28 July 1998
91 years old

Director
BARING, Nicholas Hugo
Resigned: 08 February 2000
Appointed Date: 16 March 1999
91 years old

Director
BELLAMY, Roger Keith
Resigned: 26 March 1999
Appointed Date: 23 December 1998
78 years old

Director
BOARD, Kathryn
Resigned: 11 September 2000
Appointed Date: 02 May 2000
72 years old

Director
BURTON, Christopher John
Resigned: 31 July 2000
Appointed Date: 28 July 1998
82 years old

Director
CARDIFF, Charles Peregrine
Resigned: 28 October 1998
Appointed Date: 28 July 1998
83 years old

Director
CHEYNE, Iain Donald
Resigned: 30 April 2000
Appointed Date: 28 July 1998
83 years old

Director
DE BUNSEN, Jocelyn Maurice
Resigned: 26 October 1999
Appointed Date: 28 July 1998
80 years old

Director
DE QUINCEY, Paul Morrison
Resigned: 02 May 2000
Appointed Date: 01 November 1999
71 years old

Director
ELLIOTT, Hugh Stephen Murray
Resigned: 25 November 2011
Appointed Date: 01 February 2010
60 years old

Director
ELLIOTT, Hugh Stephen Murray
Resigned: 13 November 2012
Appointed Date: 01 February 2010
60 years old

Director
FLEWITT, Mark Alexander
Resigned: 24 June 2014
Appointed Date: 14 July 2008
68 years old

Director
GARRATT, Peter
Resigned: 14 July 2008
Appointed Date: 26 October 2004
78 years old

Director
GAY, David Arthur
Resigned: 31 July 2000
Appointed Date: 28 July 1998
95 years old

Director
GREAVES, John Western
Resigned: 30 June 2005
Appointed Date: 15 May 2001
86 years old

Director
GREAVES, John Western
Resigned: 12 November 1998
Appointed Date: 28 July 1998
86 years old

Director
HAMILTON, Barry Richard
Resigned: 10 October 2006
Appointed Date: 01 July 2003
77 years old

Director
HOLMES, David
Resigned: 31 December 1999
Appointed Date: 28 July 1998
90 years old

Director
HUGHES, Edgar John, Dr.
Resigned: 20 April 2016
Appointed Date: 08 December 2011
78 years old

Director
JOHNSON, Margaret Helen
Resigned: 26 October 1999
Appointed Date: 28 July 1998
76 years old

Director
KENNEDY, John Alexander
Resigned: 28 October 1998
Appointed Date: 28 July 1998
83 years old

Director
MACFARLANE, Iain Mackay
Resigned: 30 September 2000
Appointed Date: 28 July 1998
83 years old

Director
MATHER, Harold Clive
Resigned: 26 October 1999
Appointed Date: 26 October 1998
78 years old

Director
MCLEAN, Philip Alexander
Resigned: 15 October 2002
Appointed Date: 15 May 2001
86 years old

Director
NASH, Stephen Thomas
Resigned: 01 July 2003
Appointed Date: 15 October 2002
83 years old

Director
PERKINS, Juliet Rosalind
Resigned: 20 October 1999
Appointed Date: 28 July 1998
79 years old

Director
RIX, Robert William, Dr
Resigned: 08 February 2000
Appointed Date: 20 October 1999
76 years old

Director
ROBINSON, Richard Anthony
Resigned: 28 March 2002
Appointed Date: 15 May 2001
77 years old

Director
ROBINSON, Richard Anthony
Resigned: 27 October 1998
Appointed Date: 28 July 1998
77 years old

Director
SANDIFORD, Peter
Resigned: 23 November 1998
Appointed Date: 28 July 1998
78 years old

Director
SCOTT, Veronica Mary
Resigned: 31 March 2009
Appointed Date: 31 October 2006
64 years old

Director
STREET, Stephen Gregory
Resigned: 13 March 1997
Appointed Date: 13 February 1997
55 years old

Director
THOMAS, David Victor
Resigned: 27 November 2009
Appointed Date: 30 October 2001
76 years old

Director
UNWIN, Sally Ann
Resigned: 30 October 2001
Appointed Date: 13 March 1997
72 years old

Director
VALDES SCOTT, Michael
Resigned: 01 February 2006
Appointed Date: 15 May 2001
82 years old

Director
WEST, Geoffrey Richard, Doctor
Resigned: 07 September 2000
Appointed Date: 10 May 2000
75 years old

Director
WESTNEDGE, Anthony Stuart
Resigned: 15 May 2001
Appointed Date: 13 March 1997
80 years old

Director
WILKINSON, Alastair Paul
Resigned: 08 February 2000
Appointed Date: 26 October 1999
75 years old

Director
WILKINSON, Richard Denys
Resigned: 07 September 2000
Appointed Date: 06 April 2000
79 years old

Director
WISCARSON, Christopher Michael
Resigned: 24 October 2000
Appointed Date: 01 June 2000
74 years old

Director
WITHRINGTON, John Knox
Resigned: 08 February 2000
Appointed Date: 26 October 1999
81 years old

Persons With Significant Control

Hispanic And Luso Brazilian Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANNING HOUSE LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Appointment of Dr Peter Salmon Collecott as a director on 20 April 2016
26 Jul 2016
Termination of appointment of Edgar John Hughes as a director on 20 April 2016
02 Jan 2016
Full accounts made up to 31 March 2015
...
... and 116 more events
19 Mar 1997
Registered office changed on 19/03/97 from: 190 strand london WC2R 1JN
18 Mar 1997
Memorandum and Articles of Association
12 Mar 1997
Company name changed canning house centre LIMITED\certificate issued on 12/03/97
07 Mar 1997
Company name changed lawgra (no.406) LIMITED\certificate issued on 10/03/97
13 Feb 1997
Incorporation