CEM PRESS HOLDINGS LIMITED
BATH NG42 ACQUISITIONS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 07952539
Status Active
Incorporation Date 16 February 2012
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017; Termination of appointment of Antony Soar as a director on 30 November 2016. The most likely internet sites of CEM PRESS HOLDINGS LIMITED are www.cempressholdings.co.uk, and www.cem-press-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Cem Press Holdings Limited is a Private Limited Company. The company registration number is 07952539. Cem Press Holdings Limited has been working since 16 February 2012. The present status of the company is Active. The registered address of Cem Press Holdings Limited is 11 Laura Place Bath England Ba2 4bl. . LANGFORD, Vivien Elizabeth is a Secretary of the company. HORNER, David Alistair is a Director of the company. Director LANGFORD, Vivien Elizabeth has been resigned. Director SOAR, Antony has been resigned. Director THISTLETHWAYTE, Mark Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGFORD, Vivien Elizabeth
Appointed Date: 20 February 2012

Director
HORNER, David Alistair
Appointed Date: 20 February 2012
66 years old

Resigned Directors

Director
LANGFORD, Vivien Elizabeth
Resigned: 20 February 2012
Appointed Date: 16 February 2012
64 years old

Director
SOAR, Antony
Resigned: 30 November 2016
Appointed Date: 31 March 2012
63 years old

Director
THISTLETHWAYTE, Mark Edward
Resigned: 30 September 2015
Appointed Date: 20 February 2012
61 years old

Persons With Significant Control

Ceps Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CEM PRESS HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
14 Feb 2017
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017
07 Dec 2016
Termination of appointment of Antony Soar as a director on 30 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 23,400

...
... and 22 more events
26 Mar 2012
Appointment of Mr Mark Edward Thistlethwayte as a director
26 Mar 2012
Appointment of Mr David Alistair Horner as a director
26 Mar 2012
Termination of appointment of Vivien Langford as a director
08 Mar 2012
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Feb 2012
Incorporation