CANBURG LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2EU

Company number 06841786
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address THE HOPTON WORKS HOPTON INDUSTRIAL ESTATE, LONDON ROAD, DEVIZES, WILTSHIRE, SN10 2EU
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Andrew Payne as a director on 19 May 2017; Appointment of Mr Paul Leslie Oldham as a director on 16 May 2017; Termination of appointment of James Mclelland Austin as a director on 16 May 2017. The most likely internet sites of CANBURG LIMITED are www.canburg.co.uk, and www.canburg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Canburg Limited is a Private Limited Company. The company registration number is 06841786. Canburg Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Canburg Limited is The Hopton Works Hopton Industrial Estate London Road Devizes Wiltshire Sn10 2eu. . BANNER, Robert Lawrence is a Director of the company. CAPLAN, Lionel Edwards is a Director of the company. GILL, Martin Muir is a Director of the company. OLDHAM, Paul Leslie is a Director of the company. TODD, Jeremy is a Director of the company. Secretary FILEX SERVICES LIMITED has been resigned. Secretary MCCALL, John Quintin has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTIN, James Mclelland has been resigned. Director BANNER, Robert Lawrence has been resigned. Director CARTER, Peter Alan has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director GIBBONS, Clive Anthony has been resigned. Director HAYS, Andrew Terence has been resigned. Director KING, David Roy has been resigned. Director NAYLOR, Paul has been resigned. Director OLDHAM, Paul Leslie has been resigned. Director PAYNE, Andrew has been resigned. Director WARBRICK, Martin James has been resigned. Director CANBURG LTD has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
BANNER, Robert Lawrence
Appointed Date: 10 October 2012
82 years old

Director
CAPLAN, Lionel Edwards
Appointed Date: 17 March 2009
61 years old

Director
GILL, Martin Muir
Appointed Date: 08 June 2016
55 years old

Director
OLDHAM, Paul Leslie
Appointed Date: 16 May 2017
61 years old

Director
TODD, Jeremy
Appointed Date: 02 April 2012
57 years old

Resigned Directors

Secretary
FILEX SERVICES LIMITED
Resigned: 17 March 2009
Appointed Date: 13 March 2009

Secretary
MCCALL, John Quintin
Resigned: 23 April 2010
Appointed Date: 17 March 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2009
Appointed Date: 10 March 2009

Director
AUSTIN, James Mclelland
Resigned: 16 May 2017
Appointed Date: 22 March 2017
55 years old

Director
BANNER, Robert Lawrence
Resigned: 31 August 2010
Appointed Date: 17 March 2009
82 years old

Director
CARTER, Peter Alan
Resigned: 17 March 2009
Appointed Date: 13 March 2009
76 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 13 March 2009
Appointed Date: 10 March 2009
70 years old

Director
GIBBONS, Clive Anthony
Resigned: 02 February 2011
Appointed Date: 26 August 2010
65 years old

Director
HAYS, Andrew Terence
Resigned: 29 December 2016
Appointed Date: 05 October 2016
49 years old

Director
KING, David Roy
Resigned: 12 August 2014
Appointed Date: 02 April 2012
64 years old

Director
NAYLOR, Paul
Resigned: 20 February 2014
Appointed Date: 26 August 2010
66 years old

Director
OLDHAM, Paul Leslie
Resigned: 22 March 2017
Appointed Date: 15 August 2014
61 years old

Director
PAYNE, Andrew
Resigned: 19 May 2017
Appointed Date: 02 April 2012
56 years old

Director
WARBRICK, Martin James
Resigned: 13 October 2011
Appointed Date: 17 March 2009
74 years old

Director
CANBURG LTD
Resigned: 26 August 2010
Appointed Date: 26 August 2010

Persons With Significant Control

Mr Lionel Edwards Caplan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Business Growth Fund Plc (A/C Bgf Investments Lp)
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CANBURG LIMITED Events

19 May 2017
Termination of appointment of Andrew Payne as a director on 19 May 2017
18 May 2017
Appointment of Mr Paul Leslie Oldham as a director on 16 May 2017
17 May 2017
Termination of appointment of James Mclelland Austin as a director on 16 May 2017
22 Mar 2017
Appointment of Mr James Mclelland Austin as a director on 22 March 2017
22 Mar 2017
Termination of appointment of Paul Leslie Oldham as a director on 22 March 2017
...
... and 68 more events
19 Mar 2009
Secretary appointed filex services LIMITED
18 Mar 2009
Appointment terminated secretary waterlow secretaries LIMITED
18 Mar 2009
Appointment terminated director dunstana davies
18 Mar 2009
Registered office changed on 18/03/2009 from 6-8 underwood street london N1 7JQ
10 Mar 2009
Incorporation

CANBURG LIMITED Charges

10 December 2014
Charge code 0684 1786 0002
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 August 2010
Debenture
Delivered: 17 August 2010
Status: Satisfied on 9 September 2014
Persons entitled: Mr Lionel Caplan
Description: Fixed and floating charge over the undertaking and all…