This company is commonly known as Canute Investments Limited. The company was founded 24 years ago and was given the registration number 04176022. The firm's registered office is in MALDON. You can find them at 22a West Station Yard, Spital Road, Maldon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CANUTE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04176022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a West Station Yard, Spital Road, Maldon, Essex, England, CM9 6TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, St. Stephens Road, Cold Norton, Chelmsford, England, CM3 6JE | Secretary | 13 June 2019 | Active |
Bayview, 5 Shelton Street Waikiki, Rockingham Western Australia, Australia, FOREIGN | Director | 25 May 2001 | Active |
Willow Grange, May Lodge Drive Rufford, Newark, NG22 9DE | Director | 25 May 2001 | Active |
22a West Station Yard, Spital Road, Maldon, CM9 6TS | Director | 09 February 2010 | Active |
4 Lyndhurst Farm Close, Felbridge, East Grinstead, RH19 2NN | Secretary | 08 March 2001 | Active |
1 Karla Place,, City Beach, Perth, Australia, FOREIGN | Secretary | 31 May 2005 | Active |
Canute Corner, 7a Juliet Way, London Road, Purfleet, RM15 4YD | Secretary | 09 February 2010 | Active |
23 Palm Road, Romford, RM7 7AP | Secretary | 25 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 March 2001 | Active |
1, Chine Place, Mosman Park, Perth, Australia, | Director | 25 May 2001 | Active |
Chesterfield House, The Rose Garden, North Road, Retford, England, DN22 7ED | Director | 25 May 2001 | Active |
4 Lyndhurst Farm Close, Felbridge, East Grinstead, RH19 2NN | Director | 08 March 2001 | Active |
1 Lambeth Mews, Mount Claremont, Australia, | Director | 25 May 2001 | Active |
Newlands Cottage, Lanham Green Cressing, Braintree, CM77 8DT | Director | 25 May 2001 | Active |
Blackthorn Wambrook Close, Hutton Mount, Brentwood, CM13 2LR | Director | 08 March 2001 | Active |
55 Rockingham Avenue, Hornchurch, RM11 1HH | Director | 25 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 March 2001 | Active |
Arthur Patrick Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | Bayview, 5 Shelton Street, Rockingham, Australia, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.