CANNOCK INVESTMENTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CANNOCK INVESTMENTS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
CANNOCK INVESTMENTS LIMITED was incorporated 33 years ago on 08/04/1991 and has the registered number: 02599144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CANNOCK INVESTMENTS LIMITED was incorporated 33 years ago on 08/04/1991 and has the registered number: 02599144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CANNOCK INVESTMENTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
64203 - Activities of construction holding companies
64203 - Activities of construction holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHANTRY HOUSE HIGH STREET
BIRMINGHAM
B46 3BP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN TRACEY | Dec 1966 | British | Director | 2015-11-24 | CURRENT |
MR JOHN GLENNON | Nov 1958 | British | Director | 2015-11-24 | CURRENT |
MR JOHN GLENNON | Nov 1958 | British | Secretary | 2007-11-19 | CURRENT |
CHRISTOPHER LAURIE MALTHOUSE | Oct 1966 | British | Director | 1995-08-22 UNTIL 2001-12-10 | RESIGNED |
STEPHEN EDWARD BANTOFT | Jun 1966 | British | Director | RESIGNED | |
MR MICHAEL JOHN TRACEY | Dec 1966 | British | Secretary | 2001-12-24 UNTIL 2003-02-27 | RESIGNED |
MS DAWN BELINDA TINGAY | May 1964 | British | Secretary | 1999-09-02 UNTIL 2001-12-24 | RESIGNED |
NICOLA SARSON | Jun 1956 | British | Secretary | 2003-02-28 UNTIL 2007-11-19 | RESIGNED |
MR JONATHAN GABRIEL PUTSMAN | Aug 1964 | British | Secretary | 1993-01-22 UNTIL 1995-08-17 | RESIGNED |
SARAH JAYNE PARKER | Secretary | 1996-12-09 UNTIL 1997-10-31 | RESIGNED | ||
MR SAMUEL KUNG | Secretary | RESIGNED | |||
DAVID JEAN-BAPTISTE | Apr 1967 | Secretary | 1997-11-15 UNTIL 1999-08-13 | RESIGNED | |
VICTORIA KATHRYN DAVIES | Secretary | 1995-08-17 UNTIL 1996-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan Charles Hunter | 2018-08-03 - 2018-08-03 | 8/1964 | Birmingham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Ms Lesley Ann Davis | 2018-08-03 - 2018-08-03 | 7/1965 | Birmingham |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Ms Lucinda Charlotte Judith Bantoft | 2018-08-03 - 2018-08-03 | 11/1969 | Birmingham |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Cannock Topco Limited | 2018-08-03 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Estate Of Stephen Bantoft | 2016-04-06 - 2018-08-03 | Birmingham | Ownership of shares 75 to 100 percent |