CPP LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 03748167
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address DYER & CO SERVICES LIMITED, ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 150 . The most likely internet sites of CPP LIMITED are www.cpp.co.uk, and www.cpp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpp Limited is a Private Limited Company. The company registration number is 03748167. Cpp Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Cpp Limited is Dyer Co Services Limited Onega House 112 Main Road Sidcup Kent Da14 6ne. . LEWIS-POWELL, Carol is a Secretary of the company. WEEDON, Timothy Ian is a Director of the company. Secretary DUTTON, Gerard John has been resigned. Secretary OWEN, Barry has been resigned. Secretary PENDLEBURY, Colin has been resigned. Secretary SEARLE, Gillian has been resigned. Secretary SEARLE, Philip John has been resigned. Secretary VAN DEN BEGIN, Gwyneth Louise has been resigned. Director DUTTON, Gerard John has been resigned. Director DUTTON, Lixia has been resigned. Director KNOWLES, Karen Mary has been resigned. Director PENDLEBURY, Colin has been resigned. Director SEARLE, David Donald has been resigned. Director SEARLE, Gillian has been resigned. Director SEARLE, Philip John has been resigned. Director VAN DEN BEGIN, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIS-POWELL, Carol
Appointed Date: 07 July 2010

Director
WEEDON, Timothy Ian
Appointed Date: 31 July 2006
67 years old

Resigned Directors

Secretary
DUTTON, Gerard John
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Secretary
OWEN, Barry
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Secretary
PENDLEBURY, Colin
Resigned: 15 July 2004
Appointed Date: 14 April 2003

Secretary
SEARLE, Gillian
Resigned: 14 April 2003
Appointed Date: 08 April 1999

Secretary
SEARLE, Philip John
Resigned: 27 July 2010
Appointed Date: 07 February 2005

Secretary
VAN DEN BEGIN, Gwyneth Louise
Resigned: 07 February 2005
Appointed Date: 15 July 2004

Director
DUTTON, Gerard John
Resigned: 15 July 2004
Appointed Date: 14 April 2003
77 years old

Director
DUTTON, Lixia
Resigned: 15 July 2004
Appointed Date: 01 July 2003
44 years old

Director
KNOWLES, Karen Mary
Resigned: 31 May 2001
Appointed Date: 21 January 2000
59 years old

Director
PENDLEBURY, Colin
Resigned: 14 April 2003
Appointed Date: 14 April 2003
79 years old

Director
SEARLE, David Donald
Resigned: 14 April 2003
Appointed Date: 08 April 1999
95 years old

Director
SEARLE, Gillian
Resigned: 14 April 2003
Appointed Date: 08 April 1999
69 years old

Director
SEARLE, Philip John
Resigned: 27 July 2010
Appointed Date: 07 February 2005
76 years old

Director
VAN DEN BEGIN, Simon
Resigned: 31 July 2006
Appointed Date: 15 July 2004
61 years old

Persons With Significant Control

Mr Timothy Ian Weedon
Notified on: 8 April 2017
67 years old
Nature of control: Ownership of shares – 75% or more

CPP LIMITED Events

23 May 2017
Confirmation statement made on 8 April 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150

...
... and 68 more events
22 Feb 2000
New director appointed
23 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
19 Apr 1999
Secretary resigned
19 Apr 1999
New secretary appointed
08 Apr 1999
Incorporation