CPP FUNDCO LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8QG

Company number 07265951
Status Active
Incorporation Date 26 May 2010
Company Type Private Limited Company
Address 15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of John Garrett as a director on 19 July 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 . The most likely internet sites of CPP FUNDCO LIMITED are www.cppfundco.co.uk, and www.cpp-fundco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Cpp Fundco Limited is a Private Limited Company. The company registration number is 07265951. Cpp Fundco Limited has been working since 26 May 2010. The present status of the company is Active. The registered address of Cpp Fundco Limited is 15th Floor Cobalt Square 83 85 Hagley Road Birmingham B16 8qg. . BEN-TOVIM, OBE, Gideon Samuel is a Director of the company. CLAXTON, Humphrey Kenneth Haslam is a Director of the company. NAAFS, Albert Hendrik is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. TAYLER, Ian is a Director of the company. WARD, Neil Geoffrey is a Director of the company. Director ACKLAM, Simon David has been resigned. Director CHAMBERS, Michael James has been resigned. Director DAY, Mark has been resigned. Director FARRANT, Adrian John has been resigned. Director GARRETT, John has been resigned. Director HARRIS, Nicholas Forster has been resigned. Director LLOYD, Mark has been resigned. Director MCGIRK, Paul James has been resigned. Director PUGH, Martin Stuart has been resigned. Director ROONEY, Martin Paul has been resigned. Director SELLERS, Stanley Adrian has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SIEW, Elaine Ee Leng has been resigned. Director SPEER, Arne has been resigned. Director TAYLOR, Kirk Graham Vaughan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BEN-TOVIM, OBE, Gideon Samuel
Appointed Date: 17 April 2013
82 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Appointed Date: 26 May 2010
79 years old

Director
NAAFS, Albert Hendrik
Appointed Date: 26 May 2015
60 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 24 November 2014
57 years old

Director
TAYLER, Ian
Appointed Date: 17 April 2013
49 years old

Director
WARD, Neil Geoffrey
Appointed Date: 02 October 2015
66 years old

Resigned Directors

Director
ACKLAM, Simon David
Resigned: 24 November 2014
Appointed Date: 26 May 2010
66 years old

Director
CHAMBERS, Michael James
Resigned: 02 October 2015
Appointed Date: 15 November 2010
68 years old

Director
DAY, Mark
Resigned: 21 July 2015
Appointed Date: 01 October 2013
60 years old

Director
FARRANT, Adrian John
Resigned: 28 July 2011
Appointed Date: 26 May 2010
75 years old

Director
GARRETT, John
Resigned: 19 July 2016
Appointed Date: 26 May 2010
71 years old

Director
HARRIS, Nicholas Forster
Resigned: 17 April 2013
Appointed Date: 20 January 2011
66 years old

Director
LLOYD, Mark
Resigned: 31 March 2013
Appointed Date: 26 May 2010
56 years old

Director
MCGIRK, Paul James
Resigned: 20 February 2013
Appointed Date: 28 July 2011
66 years old

Director
PUGH, Martin Stuart
Resigned: 20 January 2011
Appointed Date: 26 May 2010
62 years old

Director
ROONEY, Martin Paul
Resigned: 13 March 2014
Appointed Date: 17 March 2011
49 years old

Director
SELLERS, Stanley Adrian
Resigned: 31 March 2014
Appointed Date: 26 May 2010
76 years old

Director
SHARPE, Timothy Frank
Resigned: 06 June 2013
Appointed Date: 17 April 2013
68 years old

Director
SHARPE, Timothy Frank
Resigned: 20 January 2011
Appointed Date: 26 May 2010
68 years old

Director
SIEW, Elaine Ee Leng
Resigned: 24 November 2014
Appointed Date: 26 May 2010
58 years old

Director
SPEER, Arne
Resigned: 26 May 2015
Appointed Date: 10 June 2013
54 years old

Director
TAYLOR, Kirk Graham Vaughan
Resigned: 17 April 2013
Appointed Date: 20 January 2011
61 years old

CPP FUNDCO LIMITED Events

22 Aug 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Termination of appointment of John Garrett as a director on 19 July 2016
02 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

06 Oct 2015
Director's details changed for Mr John Garrett on 25 September 2015
05 Oct 2015
Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
...
... and 47 more events
24 Jan 2011
Termination of appointment of Martin Pugh as a director
30 Nov 2010
Appointment of Mr Michael James Chambers as a director
04 Aug 2010
Particulars of a mortgage or charge / charge no: 2
04 Aug 2010
Particulars of a mortgage or charge / charge no: 1
26 May 2010
Incorporation

CPP FUNDCO LIMITED Charges

9 January 2012
Junior mortgage debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Liverpool & Sefton Health Partnership Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Deed of assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of security to the trustee all the assigned rights…
29 July 2010
Mortgage debenture and security assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Fixed and floating charge over the undertaking and all…