C.D.P. CHEMICAL DESIGN PLANNING LTD.
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 02704843
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017. The most likely internet sites of C.D.P. CHEMICAL DESIGN PLANNING LTD. are www.cdpchemicaldesignplanning.co.uk, and www.c-d-p-chemical-design-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. C D P Chemical Design Planning Ltd is a Private Limited Company. The company registration number is 02704843. C D P Chemical Design Planning Ltd has been working since 08 April 1992. The present status of the company is Active. The registered address of C D P Chemical Design Planning Ltd is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. DITCHFIELD, Louise is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BELL-SCOTT, Stuart has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director FRYER, Linda has been resigned. Director HESTER, Jesse Grant has been resigned. Director LEWIN, Clifford James has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
DITCHFIELD, Louise
Appointed Date: 08 May 2013
49 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 08 April 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 08 April 1992
58 years old

Director
BELL-SCOTT, Stuart
Resigned: 08 May 2013
Appointed Date: 17 December 2012
49 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 08 April 1992
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
62 years old

Director
FRYER, Linda
Resigned: 28 April 2003
Appointed Date: 02 July 2002
51 years old

Director
HESTER, Jesse Grant
Resigned: 17 December 2012
Appointed Date: 01 February 2005
49 years old

Director
LEWIN, Clifford James
Resigned: 02 July 2002
Appointed Date: 20 August 1997
49 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 29 May 2003
77 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 29 May 2003
Appointed Date: 01 June 1998
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Persons With Significant Control

Mr Giulio Vincenzo Giovanni Bona
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

C.D.P. CHEMICAL DESIGN PLANNING LTD. Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
21 Mar 2017
Total exemption full accounts made up to 30 June 2016
01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 15,000

16 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 99 more events
01 May 1992
Director resigned;new director appointed

01 May 1992
Director resigned;new director appointed

27 Apr 1992
Secretary resigned;new secretary appointed

27 Apr 1992
Registered office changed on 27/04/92 from: 788-790 fionchley road london NW11 7UR

08 Apr 1992
Incorporation