CANLIQ 3 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CANLIQ 3 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
CANLIQ 3 LIMITED was incorporated 39 years ago on 02/10/1984 and has the registered number: 01852101. The accounts status is DORMANT.
CANLIQ 3 LIMITED was incorporated 39 years ago on 02/10/1984 and has the registered number: 01852101. The accounts status is DORMANT.
CANLIQ 3 LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2020 | 12/06/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN WILLIAMS | Jun 1986 | British | Director | 2020-11-06 | CURRENT |
MICHAEL SMALLEY | Nov 1958 | British | Director | 2015-02-11 | CURRENT |
GEORGE ST JOHN TURNER | Feb 1971 | Director | 2007-05-18 UNTIL 2007-07-16 | RESIGNED | |
LYNETTE JEAN CHERRYL CARTER | Secretary | 2017-05-17 UNTIL 2018-05-31 | RESIGNED | ||
PENELOPE ANNE CHEATLE | Aug 1953 | Secretary | 1993-08-24 UNTIL 2000-08-18 | RESIGNED | |
ELIZABETH ANN HORLOCK | Oct 1979 | Secretary | 2007-07-16 UNTIL 2008-06-12 | RESIGNED | |
SCOTT MACDONALD IRVINE | Feb 1973 | Secretary | 2001-11-14 UNTIL 2004-01-19 | RESIGNED | |
GEORGE ST JOHN TURNER | Feb 1971 | Secretary | 2007-05-18 UNTIL 2007-07-16 | RESIGNED | |
SONIA JANE WHITESIDE | Mar 1971 | British | Secretary | 2000-08-18 UNTIL 2001-11-14 | RESIGNED |
EMMA PLATTS | Jun 1977 | British | Secretary | 2004-01-19 UNTIL 2007-05-18 | RESIGNED |
CACILIA MARIA LACHLAN | Jan 1949 | British | Nominee Secretary | RESIGNED | |
CACILIA MARIA LACHLAN | Jan 1949 | British | Nominee Director | RESIGNED | |
EMMA PLATTS | Jun 1977 | British | Director | 2004-01-19 UNTIL 2007-05-18 | RESIGNED |
SONIA JANE WHITESIDE | Mar 1971 | British | Director | 2000-08-18 UNTIL 2001-11-14 | RESIGNED |
O.H. DIRECTOR LIMITED | Corporate Director | 2008-06-12 UNTIL 2015-02-11 | RESIGNED | ||
MR. DAVID ALLAN TURNER | Nov 1971 | British | Director | 2009-12-18 UNTIL 2015-04-22 | RESIGNED |
MR KENNETH JOHN RUSHTON | Oct 1944 | British | Director | RESIGNED | |
STEPHEN BRUCE RAY | Jun 1962 | British | Director | 2015-04-22 UNTIL 2020-11-06 | RESIGNED |
PENELOPE ANNE CHEATLE | Aug 1953 | Director | 1993-08-23 UNTIL 2000-08-18 | RESIGNED | |
DEBJANI JASH | Dec 1964 | British | Director | 2000-01-01 UNTIL 2000-08-18 | RESIGNED |
SCOTT MACDONALD IRVINE | Feb 1973 | Director | 2001-11-14 UNTIL 2004-01-19 | RESIGNED | |
ELIZABETH ANN HORLOCK | Oct 1979 | Director | 2007-07-16 UNTIL 2008-06-12 | RESIGNED | |
MR MARK DEVIN | Apr 1959 | British | Director | 2000-08-18 UNTIL 2000-10-31 | RESIGNED |
PENELOPE ANNE CHEATLE | Aug 1953 | Director | 2000-10-31 UNTIL 2009-12-18 | RESIGNED | |
O.H. SECRETARIAT LIMITED | Corporate Secretary | 2008-06-12 UNTIL 2017-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imperial Chemical Industries Limited | 2016-05-20 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |