CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)

Hellopages » Greater London » Westminster » W1F 9JT

Company number 00597080
Status Active
Incorporation Date 14 January 1958
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Justin Malcolm Brian Cochrane as a director on 22 July 2016. The most likely internet sites of CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) are www.cantonpropertyinvestmentcompany.co.uk, and www.canton-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Canton Property Investment Company Limited The is a Private Limited Company. The company registration number is 00597080. Canton Property Investment Company Limited The has been working since 14 January 1958. The present status of the company is Active. The registered address of Canton Property Investment Company Limited The is 33 Golden Square London W1f 9jt. . TOW, Adam is a Secretary of the company. COCHRANE, Justin Malcolm Brian is a Director of the company. O'SHEA, Cormac Bernard is a Director of the company. Secretary CAREY, Cassandra Pauline has been resigned. Secretary COCHRANE, Justin Malcolm Brian has been resigned. Secretary DAVIES, John Graeme has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary HALL, Peter Arnold has been resigned. Secretary MAUNDER, Timothy John has been resigned. Director BEVAN, Jonathan David has been resigned. Director DEARDEN, Matthew Peter has been resigned. Director DUNSEATH, William Anthony has been resigned. Director GORE-ANDREWS, Russell William has been resigned. Director HALL, Peter Arnold has been resigned. Director HOTTAT, Philippe has been resigned. Director MAUNDER, Timothy John has been resigned. Director MEYER, Paul Joseph has been resigned. Director PARISEL, Roger has been resigned. Director PARRY, Roger George has been resigned. Director POWELL, Ian has been resigned. Director TURNBULL, Brian Phipps has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TOW, Adam
Appointed Date: 31 October 2012

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 22 July 2016
53 years old

Director
O'SHEA, Cormac Bernard
Appointed Date: 14 July 2014
53 years old

Resigned Directors

Secretary
CAREY, Cassandra Pauline
Resigned: 31 October 2012
Appointed Date: 10 February 2011

Secretary
COCHRANE, Justin Malcolm Brian
Resigned: 10 February 2011
Appointed Date: 03 January 2006

Secretary
DAVIES, John Graeme
Resigned: 31 January 1999
Appointed Date: 02 June 1997

Secretary
EMENY, Selina Holliday
Resigned: 03 January 2006
Appointed Date: 27 October 2003

Secretary
HALL, Peter Arnold
Resigned: 22 May 1997

Secretary
MAUNDER, Timothy John
Resigned: 27 October 2003
Appointed Date: 01 February 1999

Director
BEVAN, Jonathan David
Resigned: 14 July 2014
Appointed Date: 15 December 2005
54 years old

Director
DEARDEN, Matthew Peter
Resigned: 22 July 2016
Appointed Date: 16 June 2014
52 years old

Director
DUNSEATH, William Anthony
Resigned: 31 January 1993
80 years old

Director
GORE-ANDREWS, Russell William
Resigned: 25 April 1996
Appointed Date: 01 June 1993
97 years old

Director
HALL, Peter Arnold
Resigned: 22 May 1997
82 years old

Director
HOTTAT, Philippe
Resigned: 30 June 1998
Appointed Date: 23 November 1992
73 years old

Director
MAUNDER, Timothy John
Resigned: 15 December 2005
Appointed Date: 01 October 1998
67 years old

Director
MEYER, Paul Joseph
Resigned: 14 September 2009
Appointed Date: 13 June 2005
83 years old

Director
PARISEL, Roger
Resigned: 30 June 1998
Appointed Date: 23 November 1992
82 years old

Director
PARRY, Roger George
Resigned: 13 June 2005
Appointed Date: 01 June 1996
72 years old

Director
POWELL, Ian
Resigned: 09 September 1992
77 years old

Director
TURNBULL, Brian Phipps
Resigned: 30 August 1998
81 years old

Persons With Significant Control

Clear Channel International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) Events

08 May 2017
Confirmation statement made on 7 May 2017 with updates
22 Nov 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Appointment of Mr Justin Malcolm Brian Cochrane as a director on 22 July 2016
16 Aug 2016
Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9,252

...
... and 116 more events
03 Apr 1987
Particulars of mortgage/charge

13 Sep 1986
Director resigned;new director appointed

04 Aug 1986
Return made up to 18/06/86; full list of members

02 Jul 1986
Full accounts made up to 31 December 1985

04 Jan 1974
Memorandum and Articles of Association

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) Charges

12 February 1959
Charge without written instrument
Delivered: 20 February 1959
Status: Outstanding
Persons entitled: Royal Bank of Ireland Limited
Description: Diapoint house, monkstown, dublin.